UKBizDB.co.uk

THE BUS INDUSTRY AWARDS LIMITED

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

This company is commonly known as The Bus Industry Awards Limited. The company was founded 27 years ago and was given the registration number 03332837. The firm's registered office is in CLITHEROE. You can find them at 11 Gisburn Road, Bolton By Bowland, Clitheroe, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE BUS INDUSTRY AWARDS LIMITED
Company Number:03332837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:11 Gisburn Road, Bolton By Bowland, Clitheroe, United Kingdom, BB7 4NP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Tilekiln Lane, Hastings, England, TN35 5EN

Director14 April 2011Active
26, Tilekiln Lane, Hastings, England, TN35 5EN

Director10 March 2022Active
26, Tilekiln Lane, Hastings, England, TN35 5EN

Director20 April 2022Active
Ross Holme, West End Long Preston, Skipton, BD23 4QL

Secretary09 January 2008Active
Ross Holme, West End Long Preston, Skipton, BD23 4QL

Secretary13 March 1997Active
63 Roberts Ride, Hazlemere, High Wycombe, HP15 7AF

Secretary01 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 March 1997Active
Albion House, Rope Walk, Otley Street, Skipton, BD23 1ED

Director20 September 2016Active
Ross Holme, West End Long Preston, Skipton, BD23 4QL

Director13 March 1997Active
4 Miller Hill, Denby Dale, Huddersfield, HD8 8RG

Director13 May 2004Active
Ross Holme, West End Long Preston, Skipton, BD23 4QL

Director19 January 2006Active
Ross Holme, West End Long Preston, Skipton, BD23 4QL

Director13 March 1997Active
11, Gisburn Road, Bolton By Bowland, Clitheroe, United Kingdom, BB7 4NP

Director01 April 2017Active
Albion House, Rope Walk, Otley Street, Skipton, United Kingdom, BD23 1ED

Director02 January 2014Active
11, Gisburn Road, Bolton By Bowland, Clitheroe, United Kingdom, BB7 4NP

Director01 February 2020Active
3 Station Road, Claydon, Ipswich, IP6 0HS

Director24 June 1997Active
52 Okebourne Park, Swindon, SN3 6AH

Director06 January 2005Active
Albion House, Rope Walk, Otley Street, Skipton, BD23 1ED

Director13 May 2004Active
Albion House, Rope Walk, Otley Street, Skipton, United Kingdom, BD23 1ED

Director30 May 2012Active
2 Sovereign Park, Cornwall Road, Harrogate, HG1 2SJ

Director09 January 2008Active
11, Gisburn Road, Bolton By Bowland, Clitheroe, United Kingdom, BB7 4NP

Director01 April 2017Active

People with Significant Control

83a Projects Ltd T/A Transport Events Group
Notified on:08 April 2016
Status:Active
Country of residence:England
Address:Rossholme, West End, Skipton, England, BD23 4QL
Nature of control:
  • Ownership of shares 75 to 100 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 (5 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-17Officers

Appoint person director company with name date.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Address

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

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Address

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

Download
2019-02-04Address

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

Download
2019-02-04Address

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

Download
2019-01-05Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Address

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

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2018-08-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.