UKBizDB.co.uk

STOWMARKET MINIBUS & COACH HIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stowmarket Minibus & Coach Hire Limited. The company was founded 22 years ago and was given the registration number 04284763. The firm's registered office is in DISS. You can find them at 8 Hopper Way, , Diss, Norfolk. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:STOWMARKET MINIBUS & COACH HIRE LIMITED
Company Number:04284763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:8 Hopper Way, Diss, Norfolk, IP22 4GT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Woolpit Garage, Church Street, Woolpit, Bury St Edmunds, England, IP30 9QT

Director01 October 2020Active
Cherry Tree Farm Cottage, Clopton Road, Monewden, Woodbridge, United Kingdom, IP13 7DF

Secretary11 September 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 September 2001Active
Cherry Tree Farm Cottage, Clopton Road, Monewden, Woodbridge, United Kingdom, IP13 7DF

Director11 September 2001Active
Cherry Tree Farm Cottage, Clopton Road, Monewden, Woodbridge, United Kingdom, IP13 7DF

Director11 September 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 September 2001Active

People with Significant Control

Mr Saranraj Vimalanadan
Notified on:19 December 2022
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:C/O Woolpit Garage, Church Street, Bury St Edmunds, England, IP30 9QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Kuppusamy Sivakaran
Notified on:01 October 2020
Status:Active
Date of birth:March 1977
Nationality:Sri Lankan
Country of residence:England
Address:1 Thornebay Road, Canvey Island, England, SS8 0HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Saranraj Vimalanandan
Notified on:01 October 2020
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:England
Address:C/O Woolpit Garage, Church Street, Bury St Edmunds, England, IP30 9QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lisa Jane Eustace
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Airfield Farm Cottage, Clopton Road, Woodbridge, United Kingdom, IP13 7DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Eustace
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:Airfield Farm Cottage, Clopton Road, Woodbridge, United Kingdom, IP13 7DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Persons with significant control

Change to a person with significant control.

Download
2021-06-14Officers

Change person director company with change date.

Download
2021-06-14Address

Change registered office address company with date old address new address.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.