Company NameNIBS Limited
DirectorsWilliam Hiron and Pauline Ann Sears
Company StatusActive
Company Number01610026
CategoryPrivate Limited Company
Incorporation Date29 January 1982(42 years, 3 months ago)
Previous NameNelson's Independent Bus Service Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Hiron
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(36 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HL
Secretary NameMr Gary John Raven
StatusCurrent
Appointed08 October 2018(36 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HN
Director NameMs Pauline Ann Sears
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(39 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameDorothy Christine Nelson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(9 years, 2 months after company formation)
Appointment Duration27 years, 6 months (resigned 08 October 2018)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Valentine
Bury Farm
Crays Hill
Essex
CM11 2XG
Director NameMr William Horace Nelson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(9 years, 2 months after company formation)
Appointment Duration27 years, 6 months (resigned 08 October 2018)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Valentine
Bury Farm
Crays Hill
Essex
CM11 2XG
Secretary NameDorothy Christine Nelson
NationalityBritish
StatusResigned
Appointed17 April 1991(9 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Valentine
Bury Farm
Crays Hill
Essex
CM11 2XG
Director NameMr Stephen William Nelson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1991(9 years, 10 months after company formation)
Appointment Duration26 years, 10 months (resigned 08 October 2018)
RoleCoach Operators
Country of ResidenceEngland
Correspondence Address101 Southend Road
Wickford
Essex
SS11 8DZ
Secretary NameMr Stephen William Nelson
NationalityBritish
StatusResigned
Appointed08 December 1991(9 years, 10 months after company formation)
Appointment Duration26 years, 10 months (resigned 08 October 2018)
RoleCoach Operator
Country of ResidenceUnited Kingdom
Correspondence Address101 Southend Road
Wickford
Essex
SS11 8DZ
Director NameMr Gary John Raven
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2018(36 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonometer House Rectory Grove
Leigh-On-Sea
SS9 2HN
Director NameMr Richard James Gascoine
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(37 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 September 2021)
RoleOperation Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address17 Hundon Place
Haverhill
Suffolk
CB9 0AP

Contact

Websitenibsbuses.com
Email address[email protected]
Telephone01268 767870
Telephone regionBasildon

Location

Registered AddressMonometer House
Rectory Grove
Leigh-On-Sea
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
17 April 2023Confirmation statement made on 17 April 2023 with updates (4 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
20 April 2022Confirmation statement made on 17 April 2022 with updates (5 pages)
18 November 2021Appointment of Ms Pauline Ann Sears as a director on 15 September 2021 (2 pages)
18 November 2021Termination of appointment of Richard James Gascoine as a director on 15 September 2021 (1 page)
18 November 2021Cessation of Richard James Gascoine as a person with significant control on 15 September 2021 (1 page)
18 November 2021Notification of Pauline Ann Sears as a person with significant control on 15 September 2021 (2 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
27 April 2021Confirmation statement made on 17 April 2021 with updates (4 pages)
20 August 2020Change of details for Mr Richard James Gascoine as a person with significant control on 1 April 2020 (2 pages)
20 August 2020Director's details changed for Mr Richard James Gascoine on 1 April 2020 (2 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
23 April 2020Confirmation statement made on 17 April 2020 with updates (5 pages)
19 June 2019Cessation of Eastern Transport Holdings Limited as a person with significant control on 1 June 2019 (1 page)
19 June 2019Notification of William Hiron as a person with significant control on 1 June 2019 (2 pages)
19 June 2019Notification of Richard James Gascoine as a person with significant control on 1 June 2019 (2 pages)
13 June 2019Appointment of Mr Richard James Gascoine as a director on 1 June 2019 (2 pages)
13 June 2019Termination of appointment of Gary John Raven as a director on 1 June 2019 (1 page)
28 May 2019Confirmation statement made on 17 April 2019 with updates (5 pages)
11 February 2019Current accounting period extended from 28 February 2019 to 31 July 2019 (1 page)
13 December 2018Director's details changed for Mr William Hiron on 18 October 2018 (2 pages)
11 October 2018Termination of appointment of Dorothy Christine Nelson as a director on 8 October 2018 (1 page)
11 October 2018Cessation of Stephen William Nelson as a person with significant control on 8 October 2018 (1 page)
11 October 2018Termination of appointment of Stephen William Nelson as a director on 8 October 2018 (1 page)
11 October 2018Cessation of Dorothy Nelson as a person with significant control on 8 October 2018 (1 page)
11 October 2018Termination of appointment of William Horace Nelson as a director on 8 October 2018 (1 page)
11 October 2018Appointment of Mr William Hiron as a director on 8 October 2018 (2 pages)
11 October 2018Cessation of William Nelson as a person with significant control on 8 October 2018 (1 page)
11 October 2018Appointment of Mr Gary John Raven as a director on 8 October 2018 (2 pages)
11 October 2018Registered office address changed from The Coach Station, Bruce Grove Shotgate Wickford Essex SS11 8BZ to Monometer House Rectory Grove Leigh-on-Sea SS9 2HN on 11 October 2018 (1 page)
11 October 2018Notification of Eastern Transport Holdings Limited as a person with significant control on 8 October 2018 (2 pages)
11 October 2018Termination of appointment of Stephen William Nelson as a secretary on 8 October 2018 (1 page)
11 October 2018Appointment of Mr Gary John Raven as a secretary on 8 October 2018 (2 pages)
1 June 2018Micro company accounts made up to 28 February 2018 (5 pages)
21 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
31 October 2017Micro company accounts made up to 28 February 2017 (6 pages)
23 May 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
4 May 2016Secretary's details changed for Mr Stephen William Nelson on 17 April 2016 (1 page)
4 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
4 May 2016Secretary's details changed for Mr Stephen William Nelson on 17 April 2016 (1 page)
4 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(6 pages)
4 May 2016Director's details changed for Mr Stephen William Nelson on 17 April 2016 (2 pages)
4 May 2016Director's details changed for Mr Stephen William Nelson on 17 April 2016 (2 pages)
28 April 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
28 April 2016Accounts for a dormant company made up to 29 February 2016 (6 pages)
11 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
11 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
22 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(6 pages)
6 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 June 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
5 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
5 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(6 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
3 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (6 pages)
8 June 2012Previous accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
8 June 2012Previous accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
8 June 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
8 June 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
11 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
13 April 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
13 April 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
25 June 2010Director's details changed for Dorothy Christine Nelson on 1 April 2010 (2 pages)
25 June 2010Director's details changed for Mr Stephen William Nelson on 1 April 2010 (2 pages)
25 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Stephen William Nelson on 1 April 2010 (2 pages)
25 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Dorothy Christine Nelson on 1 April 2010 (2 pages)
25 June 2010Director's details changed for Dorothy Christine Nelson on 1 April 2010 (2 pages)
25 June 2010Director's details changed for Mr William Horace Nelson on 1 April 2010 (2 pages)
25 June 2010Director's details changed for Mr William Horace Nelson on 1 April 2010 (2 pages)
25 June 2010Director's details changed for Mr William Horace Nelson on 1 April 2010 (2 pages)
25 June 2010Director's details changed for Mr Stephen William Nelson on 1 April 2010 (2 pages)
22 December 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
22 December 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
18 May 2009Return made up to 17/04/09; full list of members (4 pages)
18 May 2009Return made up to 17/04/09; full list of members (4 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
25 July 2008Return made up to 17/04/08; full list of members (4 pages)
25 July 2008Return made up to 17/04/08; full list of members (4 pages)
15 October 2007Return made up to 17/04/07; full list of members (3 pages)
15 October 2007Return made up to 17/04/07; full list of members (3 pages)
11 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
11 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
7 November 2006Return made up to 17/04/06; full list of members (3 pages)
7 November 2006Return made up to 17/04/06; full list of members (3 pages)
11 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
11 November 2005Accounts for a dormant company made up to 30 September 2005 (1 page)
18 July 2005Return made up to 17/04/05; full list of members (3 pages)
18 July 2005Return made up to 17/04/05; full list of members (3 pages)
9 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
9 November 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
22 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
27 October 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
21 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
21 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
6 May 2003Return made up to 17/04/03; full list of members (7 pages)
6 May 2003Return made up to 17/04/03; full list of members (7 pages)
19 April 2002Return made up to 17/04/02; full list of members (7 pages)
19 April 2002Return made up to 17/04/02; full list of members (7 pages)
24 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
24 January 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
16 July 2001Return made up to 17/04/01; full list of members (6 pages)
16 July 2001Return made up to 17/04/01; full list of members (6 pages)
5 January 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
5 January 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
23 August 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
23 August 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
8 June 2000Return made up to 17/04/00; full list of members (9 pages)
8 June 2000Return made up to 17/04/00; full list of members (9 pages)
8 July 1999Return made up to 17/04/99; full list of members (7 pages)
8 July 1999Return made up to 17/04/99; full list of members (7 pages)
10 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
10 June 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
31 July 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
21 April 1998Return made up to 17/04/98; full list of members (7 pages)
21 April 1998Return made up to 17/04/98; full list of members (7 pages)
28 January 1998Secretary's particulars changed;director's particulars changed (1 page)
28 January 1998Secretary's particulars changed;director's particulars changed (1 page)
1 August 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
1 August 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
13 June 1997Return made up to 17/04/97; full list of members (7 pages)
13 June 1997Return made up to 17/04/97; full list of members (7 pages)
13 January 1997Secretary's particulars changed;director's particulars changed (1 page)
13 January 1997Secretary's particulars changed;director's particulars changed (1 page)
8 June 1996Return made up to 17/04/96; full list of members (7 pages)
8 June 1996Return made up to 17/04/96; full list of members (7 pages)
17 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
17 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 February 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
27 April 1995Return made up to 17/04/95; full list of members (14 pages)
27 April 1995Return made up to 17/04/95; full list of members (14 pages)
26 January 1995Accounts for a small company made up to 30 September 1994 (4 pages)
26 January 1995Accounts for a small company made up to 30 September 1994 (4 pages)
18 March 1993Company name changed\certificate issued on 18/03/93 (2 pages)
26 June 1986Full accounts made up to 30 September 1985 (8 pages)
29 January 1982Incorporation (19 pages)