UKBizDB.co.uk

THE TISBURY AND DISTRICT COMMUNITY MINIBUS LTD

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

This company is commonly known as The Tisbury And District Community Minibus Ltd. The company was founded 24 years ago and was given the registration number 04014172. The firm's registered office is in TISBURY. You can find them at Jubilee House C/o Cathedral Communications, High Street, Tisbury, Wiltshire. This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:THE TISBURY AND DISTRICT COMMUNITY MINIBUS LTD
Company Number:04014172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:Jubilee House C/o Cathedral Communications, High Street, Tisbury, Wiltshire, United Kingdom, SP3 6HA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Ridgeway, Chilmark, Salisbury, England, SP3 5BX

Secretary24 July 2019Active
1, Ridgeway, Chilmark, Salisbury, England, SP3 5BX

Director24 July 2019Active
Sunny Cottage, Lower Chicksgrove, Tisbury, Salisbury, United Kingdom, SP3 6NB

Director05 December 2011Active
1, Ridgeway, Chilmark, Salisbury, England, SP3 5BX

Director24 July 2019Active
2, Paradise Meadow, Tisbury, Salisbury, England, SP3 6DG

Director01 January 2019Active
1, Ridgeway, Chilmark, Salisbury, England, SP3 5BX

Director21 August 2023Active
Armourers, Sans Lane, Donhead St. Andrew, Shaftesbury, England, SP7 9EJ

Director03 August 2016Active
Kensons, Sutton Mandeville, Salisbury, SP3 5NG

Secretary09 May 2001Active
11 Brook Close, Tisbury, Salisbury, SP3 6PW

Secretary13 June 2000Active
Sunny Cottage, Lower Chicksgrove, Salisbury, United Kingdom, SP3 6NB

Secretary05 December 2011Active
Silberlocke, Snows Hill Tisbury, Salisbury, SP3 6RY

Secretary01 January 2009Active
Garden Flat, The Old House The Square, Tisbury, Salisbury, England, SP3 6JP

Director26 October 2010Active
Gaston Manor, Tisbury, SP3 6LD

Director19 October 2001Active
2 Hardy House, Rectory Road, Salisbury, England, SP2 7SD

Director06 August 2014Active
1, Rookery Lane, Swallowcliffe, Salisbury, England, SP3 5NT

Director06 August 2014Active
5 The Old Farm Yard, Tisbury, Wiltshire, SP3 6NZ

Director23 August 2002Active
Blundells House, High Street, Tisbury, Salisbury, SP3 6HA

Director13 June 2000Active
Kensons, Sutton Mandeville, Salisbury, SP3 5NG

Director09 May 2001Active
10, Ridgeway, Chilmark, Salisbury, United Kingdom, SP3 5BX

Director20 May 2012Active
Hollydown, Hindon Road, Tisbury, Salisbury, SP3 6QG

Director19 June 2000Active
Tanners, Tanners, Sutton Mandeville, Salisbury, SP3 5LX

Director19 June 2009Active
Cromwell Manor, Sutton Mandeville, Salisbury, SP3 5ND

Director01 July 2005Active
Sunny Cottage, Lower Chicksgrove, Tisbury, Salisbury, SP3 6NB

Director06 August 2014Active
8 Lady Down View, Tisbury, SP3 6LL

Director13 February 2004Active
School Cottage 42 Wardour, Tisbury, Salisbury, SP3 6RF

Director19 June 2000Active
Ambleside, Duck Street, Tisbury, SP3 6LJ

Director13 February 2004Active
Silberlocke, Snows Hill, Tisbury, Salisbury, SP3 6RY

Director17 June 2010Active
Sunny Cottage, Lower Chicksgrove, Tisbury, Salisbury, England, SP3 6NB

Director26 June 2013Active
Ferndale, The Avenue, Tisbury, Salisbury, England, SP3 6JG

Director03 August 2016Active
Yew Tree Lodge, Tisbury Row, Tisbury, Salisbury, England, SP3 6LT

Director06 August 2014Active
Granta House, Monmouth Road, Tisbury, SP3 6NL

Director25 June 2001Active
11 Brook Close, Tisbury, Salisbury, SP3 6PW

Director19 June 2000Active
Millview, Church Street, Tisbury, Salisbury, England, SP3 6NH

Director05 May 2010Active
9 The Mallards, Tisbury, SP3 6SD

Director29 November 2006Active
Sunny Cottage, Lower Chicksgrove, Tisbury, Salisbury, England, SP3 6NB

Director31 January 2010Active

People with Significant Control

Mr Christopher Anthony Ewin
Notified on:24 July 2019
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:1, Ridgeway, Salisbury, England, SP3 5BX
Nature of control:
  • Significant influence or control
Ms Elizabeth Anne Ralphs
Notified on:24 July 2019
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:1, Ridgeway, Salisbury, England, SP3 5BX
Nature of control:
  • Significant influence or control
Mr Gordon Paul Sorensen
Notified on:12 February 2019
Status:Active
Date of birth:March 1959
Nationality:Canadian
Country of residence:England
Address:Monmouth Hill House, Monmouth Road, Salisbury, England, SP3 6NL
Nature of control:
  • Significant influence or control as trust
Mr Martin Cecil Gorton Ryan
Notified on:01 January 2019
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:1, Ridgeway, Salisbury, England, SP3 5BX
Nature of control:
  • Significant influence or control
Mr Donald Edmund Gower Mclaren
Notified on:05 December 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:1, Ridgeway, Salisbury, England, SP3 5BX
Nature of control:
  • Significant influence or control
Mr Keith Walters
Notified on:03 August 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:1, Ridgeway, Salisbury, England, SP3 5BX
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Officers

Termination director company with name termination date.

Download
2023-09-19Officers

Appoint person director company with name date.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Address

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

Download
2023-05-09Address

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

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type micro entity.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Termination secretary company with name termination date.

Download
2020-02-05Officers

Appoint person secretary company with name date.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2020-02-05Address

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

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Address

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

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.