Company NameMinibus Training & Safety Limited
DirectorAlexander Christopher Drysdale
Company StatusActive
Company Number06129901
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 2 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameAlexander Christopher Drysdale
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2007(2 weeks, 2 days after company formation)
Appointment Duration17 years, 1 month
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address1 Craftsman Square
Temple Farm Ind Estate
Southend On Sea
Essex
SS2 5RH
Director NameMr Antony Michael Mihill
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(2 weeks, 2 days after company formation)
Appointment Duration6 years (resigned 15 March 2013)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address317 Southbourne Grove
Southend On Sea
Essex
SS0 0AH
Secretary NameGraham Paul Shead
NationalityBritish
StatusResigned
Appointed15 March 2007(2 weeks, 2 days after company formation)
Appointment Duration15 years, 11 months (resigned 01 March 2023)
RoleCompany Director
Correspondence Address1 Craftsman Square
Temple Farm Ind Estate
Southend On Sea
Essex
SS2 5RH
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Telephone01702 432777
Telephone regionSouthend-on-Sea

Location

Registered Address1 Craftsman Square
Temple Farm Ind Estate
Southend On Sea
Essex
SS2 5RH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Alexander Christopher Drysdale
100.00%
Ordinary

Financials

Year2014
Net Worth£719
Cash£3,417
Current Liabilities£3,677

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

16 November 2017Micro company accounts made up to 28 February 2017 (7 pages)
8 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
11 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 May 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
12 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
15 March 2013Secretary's details changed for Graham Paul Shead on 1 April 2012 (1 page)
15 March 2013Termination of appointment of Antony Mihill as a director (1 page)
15 March 2013Secretary's details changed for Graham Paul Shead on 1 April 2012 (1 page)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
24 November 2011Registered office address changed from 85 Southchurch Boulevard Southend-on-Sea Essex SS2 4UP on 24 November 2011 (1 page)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
2 March 2010Director's details changed for Alexander Christopher Drysdale on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Antony Michael Mihill on 1 February 2010 (2 pages)
2 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Alexander Christopher Drysdale on 1 February 2010 (2 pages)
2 March 2010Director's details changed for Antony Michael Mihill on 1 February 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
26 March 2009Return made up to 27/02/09; full list of members (4 pages)
9 March 2009Registered office changed on 09/03/2009 from royce house suite 9 630-634 london road westcliff on sea essex SS0 9HW (1 page)
15 December 2008Total exemption full accounts made up to 29 February 2008 (8 pages)
11 March 2008Return made up to 27/02/08; full list of members (4 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007Registered office changed on 14/04/07 from: royce house, suite 9 630-634 london road westcliff-on-sea essex SS0 9HW (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
10 April 2007Registered office changed on 10/04/07 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Secretary resigned (1 page)
27 February 2007Incorporation (14 pages)