CUMFYBUS LTD
MERSEYSIDE

Hellopages » Merseyside » Sefton » PR9 7LW

Company number 04458742
Status Active
Incorporation Date 11 June 2002
Company Type Private Limited Company
Address 178 CAMBRIDGE ROAD, CHURCHTOWN SOUTHPORT, MERSEYSIDE, PR9 7LW
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 1,350 ; Full accounts made up to 30 June 2015. The most likely internet sites of CUMFYBUS LTD are www.cumfybus.co.uk, and www.cumfybus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Cumfybus Ltd is a Private Limited Company. The company registration number is 04458742. Cumfybus Ltd has been working since 11 June 2002. The present status of the company is Active. The registered address of Cumfybus Ltd is 178 Cambridge Road Churchtown Southport Merseyside Pr9 7lw. . LYON, Penelope Jane is a Secretary of the company. LYON, Penelope Jane is a Director of the company. VICKERS, Marshall Roche is a Director of the company. VICKERS, Patricia is a Director of the company. Secretary VICKERS, Patricia has been resigned. Nominee Secretary EXCHEQUER SECRETARIES LIMITED has been resigned. Nominee Director EXCHEQUER DIRECTORS LIMITED has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


Current Directors

Secretary
LYON, Penelope Jane
Appointed Date: 01 June 2008

Director
LYON, Penelope Jane
Appointed Date: 03 April 2007
58 years old

Director
VICKERS, Marshall Roche
Appointed Date: 11 June 2002
82 years old

Director
VICKERS, Patricia
Appointed Date: 11 June 2002
81 years old

Resigned Directors

Secretary
VICKERS, Patricia
Resigned: 01 June 2008
Appointed Date: 11 June 2002

Nominee Secretary
EXCHEQUER SECRETARIES LIMITED
Resigned: 11 June 2002
Appointed Date: 11 June 2002

Nominee Director
EXCHEQUER DIRECTORS LIMITED
Resigned: 11 June 2002
Appointed Date: 11 June 2002

CUMFYBUS LTD Events

04 Apr 2017
Full accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,350

23 Mar 2016
Full accounts made up to 30 June 2015
26 Aug 2015
Satisfaction of charge 2 in full
26 Aug 2015
Satisfaction of charge 4 in full
...
... and 46 more events
14 Jul 2002
Ad 11/06/02--------- £ si 1@1=1 £ ic 1/2
20 Jun 2002
Registered office changed on 20/06/02 from: 27 west lane freshfield merseyside L37 7AY
20 Jun 2002
Secretary resigned
20 Jun 2002
Director resigned
11 Jun 2002
Incorporation

CUMFYBUS LTD Charges

8 October 2013
Charge code 0445 8742 0007
Delivered: 11 October 2013
Status: Outstanding
Persons entitled: United Trust Bank LTD
Description: Notification of addition to or amendment of charge…
13 January 2012
Legal charge
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: L/H land k/a units 5-7 atherton road aintree liverpool…
13 January 2012
Debenture
Delivered: 24 January 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
7 September 2009
Debenture
Delivered: 8 September 2009
Status: Satisfied on 26 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 August 2008
Chattel mortgage
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Optare - solo M850 - optare solo - reg:no: VU52UEM chassis…
29 October 2007
Rent deposit deed
Delivered: 14 November 2007
Status: Satisfied on 26 August 2015
Persons entitled: Bbl Estates (Britonwood) Limited
Description: The sum of £7,500.00, the deposit account and all interest.
22 December 2006
Legal charge
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: F/H property k/a land on the south side of crowland street…

Similar Companies

CUMFIREST LIMITED CUMFITURE PRODUCTS LIMITED CUMHACHT LTD CUMI LTD CUMI-CUMI LIMITED CUMIE AMENGUAL LTD CUMIN 95 LIMITED