Leigh On Sea
Essex
SS9 2HL
Director Name | Mr Gary John Raven |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2018(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Secretary Name | Mr Gary John Raven |
---|---|
Status | Current |
Appointed | 08 October 2018(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HN |
Director Name | Dorothy Christine Nelson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 January 1997) |
Role | Coach Operator |
Country of Residence | United Kingdom |
Correspondence Address | The Valentine Bury Farm Crays Hill Essex CM11 2XG |
Director Name | Mr William Horace Nelson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(13 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2001) |
Role | Coach Operator |
Country of Residence | United Kingdom |
Correspondence Address | The Valentine Bury Farm Crays Hill Essex CM11 2XG |
Secretary Name | Dorothy Christine Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(13 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 08 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Valentine Bury Farm Crays Hill Essex CM11 2XG |
Director Name | Mr Stephen William Nelson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 08 October 2018) |
Role | Coach Operator |
Country of Residence | England |
Correspondence Address | 101 Southend Road Wickford Essex SS11 8DZ |
Secretary Name | Mr Stephen William Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2001) |
Role | Coach Operator |
Country of Residence | United Kingdom |
Correspondence Address | 46 Waverley Crescent Wickford Essex SS11 7LW |
Secretary Name | Mr William Horace Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(23 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Valentine Bury Farm Crays Hill Essex CM11 2XG |
Secretary Name | Mrs Janet Nelson |
---|---|
Status | Resigned |
Appointed | 01 April 2011(33 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 October 2018) |
Role | Company Director |
Correspondence Address | 101 Southend Road Wickford Essex SS11 8DZ |
Website | www.nibsbuses.com |
---|---|
Email address | [email protected] |
Telephone | 01268 767870 |
Telephone region | Basildon |
Registered Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,532,149 |
Cash | £1,035,650 |
Current Liabilities | £201,335 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
2 January 1986 | Delivered on: 16 January 1986 Satisfied on: 16 September 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The coach station bruce grove, wichford essex. Fully Satisfied |
---|---|
29 December 1982 | Delivered on: 11 January 1983 Satisfied on: 16 September 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on the:- undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
28 April 2023 | Accounts for a small company made up to 31 July 2022 (11 pages) |
---|---|
17 April 2023 | Confirmation statement made on 17 April 2023 with updates (4 pages) |
6 December 2022 | Director's details changed for Mr Gary John Raven on 31 October 2022 (2 pages) |
29 April 2022 | Accounts for a small company made up to 31 July 2021 (11 pages) |
20 April 2022 | Confirmation statement made on 17 April 2022 with updates (4 pages) |
30 April 2021 | Accounts for a small company made up to 31 July 2020 (10 pages) |
27 April 2021 | Confirmation statement made on 17 April 2021 with updates (4 pages) |
29 April 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
23 April 2020 | Confirmation statement made on 17 April 2020 with updates (4 pages) |
28 May 2019 | Confirmation statement made on 17 April 2019 with updates (5 pages) |
11 February 2019 | Current accounting period extended from 28 February 2019 to 31 July 2019 (1 page) |
27 December 2018 | Amended total exemption full accounts made up to 28 February 2018 (9 pages) |
13 December 2018 | Director's details changed for Mr William Hiron on 18 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Janet Nelson as a secretary on 8 October 2018 (1 page) |
11 October 2018 | Appointment of Mr William Hiron as a director on 8 October 2018 (2 pages) |
11 October 2018 | Termination of appointment of Stephen William Nelson as a director on 8 October 2018 (1 page) |
11 October 2018 | Cessation of Stephen William Nelson as a person with significant control on 8 October 2018 (1 page) |
11 October 2018 | Notification of Eastern Transport Holdings Limited as a person with significant control on 8 October 2018 (2 pages) |
11 October 2018 | Cessation of Janet Nelson as a person with significant control on 8 October 2018 (1 page) |
11 October 2018 | Registered office address changed from The Coach Station Bruce Grove Shotgate Wickford Essex SS11 8BZ to Monometer House Rectory Grove Leigh-on-Sea SS9 2HL on 11 October 2018 (1 page) |
11 October 2018 | Appointment of Mr Gary John Raven as a director on 8 October 2018 (2 pages) |
11 October 2018 | Appointment of Mr Gary John Raven as a secretary on 8 October 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
23 May 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
23 May 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
16 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
16 May 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
17 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Director's details changed for Mr Stephen William Nelson on 6 April 2016 (2 pages) |
17 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Secretary's details changed for Mrs Janet Nelson on 6 April 2016 (1 page) |
17 June 2016 | Director's details changed for Mr Stephen William Nelson on 6 April 2016 (2 pages) |
17 June 2016 | Secretary's details changed for Mrs Janet Nelson on 6 April 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
28 April 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
24 April 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
24 April 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
2 July 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
2 July 2014 | Total exemption small company accounts made up to 28 February 2014 (9 pages) |
5 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
30 May 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
30 May 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
3 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
18 June 2012 | Company name changed W.H. nelson coaches (wickford) LIMITED\certificate issued on 18/06/12
|
18 June 2012 | Company name changed W.H. nelson coaches (wickford) LIMITED\certificate issued on 18/06/12
|
11 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
20 April 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 June 2011 | Appointment of Mrs Janet Nelson as a secretary (2 pages) |
3 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Termination of appointment of William Nelson as a secretary (1 page) |
3 June 2011 | Appointment of Mrs Janet Nelson as a secretary (2 pages) |
3 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Termination of appointment of William Nelson as a secretary (1 page) |
13 April 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
13 April 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
21 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
21 September 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 June 2010 | Director's details changed for Mr Stephen William Nelson on 1 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Stephen William Nelson on 1 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Mr Stephen William Nelson on 1 April 2010 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
18 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 17/04/09; full list of members (3 pages) |
8 December 2008 | Return made up to 17/04/08; full list of members (3 pages) |
8 December 2008 | Return made up to 17/04/08; full list of members (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
12 September 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
15 October 2007 | Return made up to 17/04/07; full list of members (2 pages) |
15 October 2007 | Return made up to 17/04/07; full list of members (2 pages) |
22 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 June 2006 | Return made up to 17/04/06; full list of members (2 pages) |
19 June 2006 | Return made up to 17/04/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
20 January 2006 | Return made up to 17/04/05; full list of members (2 pages) |
20 January 2006 | Return made up to 17/04/05; full list of members (2 pages) |
24 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
24 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
22 April 2004 | Return made up to 17/04/04; full list of members
|
22 April 2004 | Return made up to 17/04/04; full list of members
|
26 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
26 July 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
6 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
6 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
22 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
22 December 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
19 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
29 October 2001 | Return made up to 17/04/01; full list of members
|
29 October 2001 | Return made up to 17/04/01; full list of members
|
18 October 2001 | Resolutions
|
18 October 2001 | £ ic 25000/9375 31/03/01 £ sr 15625@1=15625 (2 pages) |
18 October 2001 | Resolutions
|
18 October 2001 | £ ic 25000/9375 31/03/01 £ sr 15625@1=15625 (2 pages) |
11 September 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
11 September 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
7 September 2001 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
7 September 2001 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
8 June 2000 | Return made up to 17/04/00; full list of members (7 pages) |
8 June 2000 | Return made up to 17/04/00; full list of members (7 pages) |
28 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
6 May 1999 | Return made up to 17/04/99; full list of members (7 pages) |
6 May 1999 | Return made up to 17/04/99; full list of members (7 pages) |
22 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
22 February 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
21 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
28 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
13 June 1997 | Return made up to 17/04/97; full list of members (6 pages) |
13 June 1997 | Return made up to 17/04/97; full list of members (6 pages) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Director resigned (1 page) |
13 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
13 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 1996 | Return made up to 17/04/96; full list of members (7 pages) |
8 June 1996 | Return made up to 17/04/96; full list of members (7 pages) |
18 April 1996 | Resolutions
|
18 April 1996 | Resolutions
|
31 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
31 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
27 April 1995 | Return made up to 17/04/95; full list of members (14 pages) |
27 April 1995 | Return made up to 17/04/95; full list of members (14 pages) |
14 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
14 March 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
2 February 1978 | Incorporation (17 pages) |
2 February 1978 | Incorporation (17 pages) |