UKBizDB.co.uk

WASP COMMUNITY BUS

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

This company is commonly known as Wasp Community Bus. The company was founded 21 years ago and was given the registration number 04564110. The firm's registered office is in GOMSHALL GUILDFORD. You can find them at Tanyard Hall, 30 Station Road, Gomshall Guildford, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WASP COMMUNITY BUS
Company Number:04564110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Tanyard Hall, 30 Station Road, Gomshall Guildford, Surrey, GU5 9LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Farm, The Village, Ewhurst, Cranleigh, England, GU6 7PB

Secretary27 February 2020Active
Ansells Cottage, Holmbury St Mary, Dorking, RH5 6NP

Director11 December 2002Active
The Old Farm, The Village, Ewhurst, Cranleigh, England, GU6 7PB

Director27 February 2020Active
The Old Farm, The Village, Ewhurst, Cranleigh, England, GU6 7PB

Director21 February 2012Active
The Old Farm, The Village, Ewhurst, Cranleigh, England, GU6 7PB

Director11 October 2011Active
11 Felday Houses, Holmbury St. Mary, Dorking, RH5 6NJ

Secretary16 October 2002Active
6, New Road, Forest Green, Dorking, England, RH5 5SA

Secretary11 April 2019Active
The Old Farm, The Village, Ewhurst, Cranleigh, England, GU6 7PB

Secretary30 June 2017Active
Firlands Fulvens, Crest Hill Peaslake, Guildford, GU5 9PG

Secretary08 October 2007Active
17 Evelyn Cottages, Abinger Lane, Abinger Common, Dorking, RH5 6JE

Director16 October 2002Active
2 Wykehurst Green Cottages, Ewhurst Cranleigh, GU6 7FL

Director08 January 2004Active
Hoe Farm, Hoe Lane, Peaslake, Guildford, GU5 9SU

Director11 December 2002Active
The Old Farm, The Village, Ewhurst, Cranleigh, England, GU6 7PB

Director27 February 2020Active
12 Pointers Hill, Westcott, RH4 3PF

Director16 October 2002Active

People with Significant Control

Alan Halder
Notified on:06 September 2021
Status:Active
Country of residence:England
Address:The Old Farm, The Village, Cranleigh, England, GU6 7PB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-21Address

Change sail address company with old address new address.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Officers

Termination director company with name termination date.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Address

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

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-01Officers

Appoint person secretary company with name date.

Download
2020-03-01Officers

Appoint person director company with name date.

Download
2020-03-01Officers

Appoint person director company with name date.

Download
2020-03-01Officers

Termination secretary company with name termination date.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Address

Change sail address company with old address new address.

Download
2019-04-18Officers

Appoint person secretary company with name date.

Download
2019-04-18Officers

Termination secretary company with name termination date.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.