MINIBUS EXECUTIVE TRAVEL LIMITED
NEWPORT PAGNELL

Hellopages » Buckinghamshire » Milton Keynes » MK16 0JN

Company number 04181904
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address 2-3 BASSETT COURT, BROAD STREET, NEWPORT PAGNELL, BUCKINGHAMSHIRE, ENGLAND, MK16 0JN
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Previous accounting period shortened from 30 June 2016 to 31 May 2016. The most likely internet sites of MINIBUS EXECUTIVE TRAVEL LIMITED are www.minibusexecutivetravel.co.uk, and www.minibus-executive-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Milton Keynes Central Rail Station is 3.9 miles; to Bow Brickhill Rail Station is 5.7 miles; to Fenny Stratford Rail Station is 5.8 miles; to Bletchley Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minibus Executive Travel Limited is a Private Limited Company. The company registration number is 04181904. Minibus Executive Travel Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of Minibus Executive Travel Limited is 2 3 Bassett Court Broad Street Newport Pagnell Buckinghamshire England Mk16 0jn. . EVANS, Antonia Rosalba is a Secretary of the company. EVANS, Peter John David is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COX, Peter Ross has been resigned. Director EVANS, Peter John David has been resigned. Director STAFFORD, Craig has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
EVANS, Antonia Rosalba
Appointed Date: 19 March 2001

Director
EVANS, Peter John David
Appointed Date: 25 September 2012
71 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Director
COX, Peter Ross
Resigned: 01 July 2015
Appointed Date: 03 April 2014
80 years old

Director
EVANS, Peter John David
Resigned: 24 September 2012
Appointed Date: 19 March 2001
71 years old

Director
STAFFORD, Craig
Resigned: 29 January 2013
Appointed Date: 24 September 2012
38 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 March 2001
Appointed Date: 19 March 2001

Persons With Significant Control

Mr Peter John David Evans
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

MINIBUS EXECUTIVE TRAVEL LIMITED Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
10 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Feb 2017
Previous accounting period shortened from 30 June 2016 to 31 May 2016
19 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

14 Apr 2016
Director's details changed for Mr Peter John David Evans on 18 March 2016
...
... and 59 more events
19 Apr 2001
Secretary resigned
19 Apr 2001
Director resigned
19 Apr 2001
New secretary appointed
19 Apr 2001
New director appointed
19 Mar 2001
Incorporation

MINIBUS EXECUTIVE TRAVEL LIMITED Charges

19 January 2016
Charge code 0418 1904 0011
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 10 greycaine road watford…
4 December 2014
Charge code 0418 1904 0010
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 September 2014
Charge code 0418 1904 0009
Delivered: 24 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 August 2014
Charge code 0418 1904 0008
Delivered: 30 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 August 2014
Charge code 0418 1904 0007
Delivered: 22 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 June 2014
Charge code 0418 1904 0006
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 March 2014
Charge code 0418 1904 0005
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
31 October 2013
Charge code 0418 1904 0004
Delivered: 9 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
18 July 2013
Charge code 0418 1904 0003
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
20 January 2005
Legal charge
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1A greycaine road watford.
25 June 2002
Rent deposit deed
Delivered: 28 June 2002
Status: Outstanding
Persons entitled: Quattrocento Limited
Description: £4,166.66 held in account with the bank of ireland.