UKBizDB.co.uk

THISBUS.COM LIMITED

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

This company is commonly known as Thisbus.com Limited. The company was founded 16 years ago and was given the registration number 06512837. The firm's registered office is in EASTBOURNE. You can find them at 7-9 The Avenue, , Eastbourne, East Sussex. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:THISBUS.COM LIMITED
Company Number:06512837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2008
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:7-9 The Avenue, Eastbourne, East Sussex, BN21 3YA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7-9, The Avenue, Eastbourne, BN21 3YA

Secretary06 October 2014Active
7-9, The Avenue, Eastbourne, BN21 3YA

Director25 February 2008Active
7-9, The Avenue, Eastbourne, BN21 3YA

Director25 February 2008Active
7-9, The Avenue, Eastbourne, BN21 3YA

Director25 February 2008Active
7-9, The Avenue, Eastbourne, BN21 3YA

Director25 February 2008Active
Somerset House, 6070 Birmingham Business Park, Birmingham, England, B37 7BF

Secretary25 February 2008Active
10, Long Wall, Haddenham, Aylesbury, HP17 8DL

Secretary25 February 2008Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Director25 February 2008Active
16, Luscombe Close, Caversham, Reading, RG4 5LG

Director25 February 2008Active

People with Significant Control

Kenneth Robertson Bruce
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:7-9, The Avenue, Eastbourne, BN21 3YA
Nature of control:
  • Significant influence or control
Alan Dedicoat
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Address:7-9, The Avenue, Eastbourne, BN21 3YA
Nature of control:
  • Significant influence or control
Stephen James Madden
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Address:7-9, The Avenue, Eastbourne, BN21 3YA
Nature of control:
  • Significant influence or control
Mr Charles Alexis Nove
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:7-9, The Avenue, Eastbourne, BN21 3YA
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 (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
2022-02-01Gazette

Gazette dissolved voluntary.

Download
2021-11-16Gazette

Gazette notice voluntary.

Download
2021-11-04Dissolution

Dissolution application strike off company.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Officers

Change person director company with change date.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Officers

Change person director company with change date.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Officers

Change person director company with change date.

Download
2017-02-27Officers

Change person secretary company with change date.

Download
2017-02-27Officers

Change person director company with change date.

Download
2017-02-27Officers

Change person director company with change date.

Download
2017-02-27Officers

Change person director company with change date.

Download
2016-11-30Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-02Officers

Appoint person secretary company with name date.

Download
2014-12-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.