UKBizDB.co.uk

THE VINTAGE RED BUS COMPANY LIMITED

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

This company is commonly known as The Vintage Red Bus Company Limited. The company was founded 12 years ago and was given the registration number 08064373. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 44 Binders Industrial Estate, Cryers Hill, High Wycombe, Buckinghamshire. This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:THE VINTAGE RED BUS COMPANY LIMITED
Company Number:08064373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Unit 44 Binders Industrial Estate, Cryers Hill, High Wycombe, Buckinghamshire, United Kingdom, HP15 6LJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 44, Binders Industrial Estate, Cryers Hill Road, Cryers Hill, High Wycombe, England, HP15 6LJ

Director11 July 2017Active
Copse View, 42c Calder Close, Tilkehurst, Reading, England, RG30 4XL

Director10 May 2012Active
189 Vaughan Road, Harrow, Middlesex, England, HA1 4EQ

Director26 November 2012Active
189 Vaughan Road, Harrow, Middlesex, England, HA1 4EQ

Director28 February 2017Active
The Boundary, Seymour Plain, Marlow, England, SL7 3DA

Director10 May 2012Active
Unit 44, Binders Industrial Estate, Cryers Hill, High Wycombe, United Kingdom, HP15 6LJ

Director11 August 2017Active

People with Significant Control

Thorpes Holdings Limited
Notified on:10 January 2022
Status:Active
Country of residence:England
Address:Unit 44, Binders Industrial Estate, High Wycombe, England, HP15 6LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Victoria Fortuna Thorpe
Notified on:11 August 2017
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:Unit 44, Binders Industrial Estate, High Wycombe, United Kingdom, HP15 6LJ
Nature of control:
  • Significant influence or control
Mr James Thorpe
Notified on:11 July 2017
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:189, Vaughan Road, Harrow, England, HA1 4EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alison Potton
Notified on:16 September 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:189 Vaughan Road, Harrow, Middlesex, England, HA1 4EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robert Paskell
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:189 Vaughan Road, Harrow, Middlesex, England, HA1 4EQ
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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Persons with significant control

Change to a person with significant control.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Persons with significant control

Notification of a person with significant control.

Download
2022-10-18Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Accounts

Change account reference date company previous extended.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-08Persons with significant control

Cessation of a person with significant control.

Download
2020-08-08Officers

Termination director company with name termination date.

Download
2020-06-24Address

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

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-01-29Accounts

Change account reference date company previous extended.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Persons with significant control

Notification of a person with significant control.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.