FIRST ESSEX BUSES LIMITED
Status | ACTIVE |
Company No. | 01961457 |
Category | Private Limited Company |
Incorporated | 19 Nov 1985 |
Age | 38 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
FIRST ESSEX BUSES LIMITED is an active private limited company with number 01961457. It was incorporated 38 years, 5 months, 9 days ago, on 19 November 1985. The company address is Bus Depot Bus Depot, Chelmsford, CM1 3AR, Essex.
Company Fillings
Termination director company with name termination date
Date: 21 Mar 2024
Action Date: 05 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Timothy Greenwood
Termination date: 2023-06-05
Documents
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-03
Documents
Accounts with accounts type full
Date: 22 Nov 2023
Action Date: 25 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-25
Documents
Accounts with accounts type full
Date: 24 Jan 2023
Action Date: 26 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-26
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 03 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-03
Documents
Appoint person director company with name date
Date: 25 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Simon Jarvis
Appointment date: 2022-11-21
Documents
Termination director company with name termination date
Date: 25 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-21
Officer name: Trevor Backman
Documents
Termination director company with name termination date
Date: 25 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Garry Jams Nicholass
Termination date: 2022-11-21
Documents
Termination director company with name termination date
Date: 25 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Andrew Thompson
Termination date: 2022-11-21
Documents
Change person director company with change date
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-20
Officer name: Mr Piers Darryl St John Marlow
Documents
Appoint person secretary company with name date
Date: 16 Aug 2022
Action Date: 09 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David John Mark Blizzard
Appointment date: 2022-08-09
Documents
Termination secretary company with name termination date
Date: 15 Aug 2022
Action Date: 09 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-08-09
Officer name: Jarlath Delphene Wade
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type full
Date: 06 Apr 2022
Action Date: 27 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-27
Documents
Appoint person director company with name date
Date: 28 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Garry Jams Nicholass
Appointment date: 2021-06-01
Documents
Appoint person director company with name date
Date: 28 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-01
Officer name: Mr Trevor Backman
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Change person director company with change date
Date: 08 Jun 2021
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-21
Officer name: Mr Piers Darryl St John Marlow
Documents
Appoint person secretary company with name date
Date: 03 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Jarlath Delphene Wade
Appointment date: 2021-06-01
Documents
Appoint person director company with name date
Date: 02 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Andrew Thompson
Appointment date: 2021-06-01
Documents
Termination director company with name termination date
Date: 02 Jun 2021
Action Date: 21 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-21
Officer name: David Brian Alexander
Documents
Accounts with accounts type full
Date: 24 Mar 2021
Action Date: 28 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-28
Documents
Appoint person director company with name date
Date: 23 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Timothy Greenwood
Appointment date: 2021-03-09
Documents
Appoint person director company with name date
Date: 16 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Brown
Appointment date: 2021-02-01
Documents
Appoint person director company with name date
Date: 23 Oct 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Piers Darryl St John Marlow
Appointment date: 2020-10-21
Documents
Termination director company with name termination date
Date: 22 Oct 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Anthony Wickers
Termination date: 2020-10-21
Documents
Termination director company with name termination date
Date: 24 Sep 2020
Action Date: 15 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Charles Green
Termination date: 2020-09-15
Documents
Termination secretary company with name termination date
Date: 10 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-07-31
Officer name: Silvana Nerina Glibota-Vigo
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type full
Date: 24 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Change person director company with change date
Date: 28 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Anthony Wickers
Change date: 2019-11-26
Documents
Appoint person secretary company with name date
Date: 21 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-11-15
Officer name: Mrs Silvana Nerina Glibota-Vigo
Documents
Termination secretary company with name termination date
Date: 21 Nov 2019
Action Date: 14 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Hampson
Termination date: 2019-11-14
Documents
Change person director company with change date
Date: 09 Oct 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Brian Alexander
Change date: 2019-08-30
Documents
Move registers to sail company with new address
Date: 09 Aug 2019
Category: Address
Type: AD03
New address: 8th Floor, the Point 37 North Wharf Road London W2 1AF
Documents
Change sail address company with new address
Date: 09 Aug 2019
Category: Address
Type: AD02
New address: 8th Floor, the Point 37 North Wharf Road London W2 1AF
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Capital allotment shares
Date: 01 Apr 2019
Action Date: 13 Feb 2019
Category: Capital
Type: SH01
Capital : 20,550,000 GBP
Date: 2019-02-13
Documents
Accounts with accounts type full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type full
Date: 08 Jan 2018
Action Date: 25 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-25
Documents
Change to a person with significant control
Date: 12 Dec 2017
Action Date: 04 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Firstbus (South) Limited
Change date: 2017-12-04
Documents
Appoint person director company with name date
Date: 24 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-20
Officer name: Mr Stephen Anthony Wickers
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 29 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-29
Officer name: Alexander Jones
Documents
Accounts with accounts type full
Date: 06 Jan 2017
Action Date: 26 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-26
Documents
Termination secretary company with name termination date
Date: 15 Sep 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Robert John Welch
Termination date: 2016-07-22
Documents
Appoint person secretary company with name date
Date: 15 Sep 2016
Action Date: 22 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-07-22
Officer name: Mr Michael Hampson
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 07 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-07
Documents
Statement of companys objects
Date: 23 Jun 2016
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 23 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 05 May 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Thomas Bowen
Termination date: 2016-04-29
Documents
Termination director company with name termination date
Date: 05 May 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil James Barker
Termination date: 2016-04-29
Documents
Appoint person director company with name date
Date: 05 May 2016
Action Date: 29 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-29
Officer name: Mr David Brian Alexander
Documents
Accounts with accounts type full
Date: 12 Nov 2015
Action Date: 28 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-28
Documents
Termination director company with name termination date
Date: 14 Aug 2015
Action Date: 11 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin John Belfield
Termination date: 2015-08-11
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: Michael Branigan
Documents
Appoint person director company with name date
Date: 06 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-30
Officer name: Mr Alexander Jones
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: Adrian Mark Jones
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Julian Squire
Termination date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Change person director company with change date
Date: 12 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-05
Officer name: Mr Neil James Barker
Documents
Accounts with accounts type full
Date: 23 Dec 2014
Action Date: 29 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-29
Documents
Appoint person director company with name date
Date: 31 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Charles Green
Appointment date: 2014-10-01
Documents
Termination director company with name termination date
Date: 31 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-01
Officer name: James Victor Groombridge
Documents
Appoint person director company with name date
Date: 27 Oct 2014
Action Date: 18 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin John Belfield
Appointment date: 2014-08-18
Documents
Appoint person director company with name date
Date: 19 Aug 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Thomas Bowen
Appointment date: 2014-07-11
Documents
Termination director company with name termination date
Date: 19 Aug 2014
Action Date: 11 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-11
Officer name: David Leslie Marshall
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Termination director company with name
Date: 05 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Munro
Documents
Termination secretary company with name
Date: 28 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Lewis
Documents
Appoint person secretary company with name
Date: 28 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Robert John Welch
Documents
Appoint person director company with name
Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil James Barker
Documents
Termination director company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeroen Weimar
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Julian Squire
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Branigan
Documents
Appoint person director company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Ian Munro
Documents
Accounts with accounts type full
Date: 12 Dec 2013
Action Date: 30 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-30
Documents
Termination director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Barrett
Documents
Termination director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Squire
Documents
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Mark Jones
Documents
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeroen Marcel Weimar
Documents
Termination director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Wickers
Documents
Termination director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Doores
Documents
Termination director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Branigan
Documents
Appoint person director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Julian Squire
Documents
Change person director company with change date
Date: 02 Jul 2013
Action Date: 21 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-21
Officer name: Mr Stephen Anthony Wickers
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Termination director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Mhagrh
Documents
Change person director company with change date
Date: 16 Apr 2013
Action Date: 21 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-21
Officer name: Mr Nigel Barrett
Documents
Accounts with accounts type full
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 06 Jul 2012
Action Date: 03 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karen Doores
Change date: 2012-07-03
Documents
Appoint person director company with name
Date: 28 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Karen Doores
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2012
Action Date: 07 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-07
Documents
Accounts with accounts type full
Date: 02 Jan 2012
Action Date: 26 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-26
Documents
Appoint person director company with name
Date: 19 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Anthony Joseph Mhagrh
Documents
Appoint person secretary company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Michael Lewis
Documents
Termination secretary company with name
Date: 28 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sidney Barrie
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Appoint person director company with name
Date: 23 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Branigan
Documents
Some Companies
CHARLES TUCKER CONSULTANCY SERVICES LIMITED
59 UNION STREET,DUNSTABLE,LU6 1EX
Number: | 10706776 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 GREENLAND STREET,LONDON,NW1 0ND
Number: | 09204057 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 KING GEORGE VI AVENUE,TILBURY,RM18 8SL
Number: | 11210318 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CYPRUS GARDENS,LONDON,N3 1SP
Number: | 09092610 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 HIGH STREET,INVERNESS,IV2 7QB
Number: | SC469268 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3 QUEEN STREET,BARNARD CASTLE,DL12 8JL
Number: | 07871471 |
Status: | ACTIVE |
Category: | Private Limited Company |