BOBS MINI COACHES LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 1EA
Company number 05959337
Status Active
Incorporation Date 6 October 2006
Company Type Private Limited Company
Address CHASE BUREAU REGISTER OFFICE, SERVICES LTD NO 1 ROYAL TERRACE, SOUTHEND ON SEA, ESSEX, SS1 1EA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 6 October 2016 with updates; Statement of capital following an allotment of shares on 6 April 2016 GBP 200 . The most likely internet sites of BOBS MINI COACHES LIMITED are www.bobsminicoaches.co.uk, and www.bobs-mini-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Bobs Mini Coaches Limited is a Private Limited Company. The company registration number is 05959337. Bobs Mini Coaches Limited has been working since 06 October 2006. The present status of the company is Active. The registered address of Bobs Mini Coaches Limited is Chase Bureau Register Office Services Ltd No 1 Royal Terrace Southend On Sea Essex Ss1 1ea. The company`s financial liabilities are £10.63k. It is £6.07k against last year. The cash in hand is £13.72k. It is £6.21k against last year. And the total assets are £16.14k, which is £6.38k against last year. CLARKE, Shelley is a Director of the company. COOK, James Leonard is a Director of the company. Secretary BHARDWAJ, Ashok has been resigned. Secretary CLARKE, Elizabeth has been resigned. Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


bobs mini coaches Key Finiance

LIABILITIES £10.63k
+133%
CASH £13.72k
+82%
TOTAL ASSETS £16.14k
+65%
All Financial Figures

Current Directors

Director
CLARKE, Shelley
Appointed Date: 06 October 2006
51 years old

Director
COOK, James Leonard
Appointed Date: 06 April 2016
52 years old

Resigned Directors

Secretary
BHARDWAJ, Ashok
Resigned: 06 October 2006
Appointed Date: 06 October 2006

Secretary
CLARKE, Elizabeth
Resigned: 06 April 2016
Appointed Date: 06 October 2006

Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 06 October 2006
Appointed Date: 06 October 2006

Persons With Significant Control

Shelley Clarke
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

James Leonard Cook
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BOBS MINI COACHES LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 31 October 2016
12 Oct 2016
Confirmation statement made on 6 October 2016 with updates
29 Apr 2016
Statement of capital following an allotment of shares on 6 April 2016
  • GBP 200

29 Apr 2016
Appointment of James Leonard Cook as a director on 6 April 2016
29 Apr 2016
Termination of appointment of Elizabeth Clarke as a secretary on 6 April 2016
...
... and 21 more events
30 Oct 2006
Registered office changed on 30/10/06 from: 1 royal terrace southend on sea essex SS1 1EA
30 Oct 2006
New secretary appointed
09 Oct 2006
Director resigned
09 Oct 2006
Secretary resigned
06 Oct 2006
Incorporation