BUS & COMMERCIAL SERVICES LTD
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 3TD

Company number 05135000
Status Active
Incorporation Date 21 May 2004
Company Type Private Limited Company
Address CLARKE NICKLIN HOUSE BROOKS DRIVE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, SK8 3TD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 18 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BUS & COMMERCIAL SERVICES LTD are www.buscommercialservices.co.uk, and www.bus-commercial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Bus Commercial Services Ltd is a Private Limited Company. The company registration number is 05135000. Bus Commercial Services Ltd has been working since 21 May 2004. The present status of the company is Active. The registered address of Bus Commercial Services Ltd is Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire Sk8 3td. The company`s financial liabilities are £600.44k. It is £14.79k against last year. The cash in hand is £0.06k. It is £0.06k against last year. And the total assets are £31.44k, which is £31.43k against last year. SMITH, Beverley is a Director of the company. Secretary HOLT, David Rodney has been resigned. Secretary LEVER, Ian Keith has been resigned. Director HOLT, Beverley James has been resigned. Director HOLT, David Rodney has been resigned. The company operates in "Other business support service activities n.e.c.".


bus & commercial services Key Finiance

LIABILITIES £600.44k
+2%
CASH £0.06k
+1866%
TOTAL ASSETS £31.44k
+1047766%
All Financial Figures

Current Directors

Director
SMITH, Beverley
Appointed Date: 13 March 2013
64 years old

Resigned Directors

Secretary
HOLT, David Rodney
Resigned: 18 March 2013
Appointed Date: 01 March 2006

Secretary
LEVER, Ian Keith
Resigned: 01 March 2006
Appointed Date: 21 May 2004

Director
HOLT, Beverley James
Resigned: 18 March 2013
Appointed Date: 21 May 2004
75 years old

Director
HOLT, David Rodney
Resigned: 18 March 2013
Appointed Date: 21 May 2004
73 years old

Persons With Significant Control

Ms Beverley Smith
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

BUS & COMMERCIAL SERVICES LTD Events

31 Mar 2017
Total exemption small company accounts made up to 31 May 2016
24 Jan 2017
Confirmation statement made on 18 September 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
25 Nov 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 580

29 Sep 2015
Registration of charge 051350000008, created on 16 September 2015
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 59 more events
02 Feb 2005
Nc inc already adjusted 04/01/05
02 Feb 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

02 Feb 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

22 Dec 2004
Ad 30/11/04--------- £ si 1@1=1 £ ic 99/100
21 May 2004
Incorporation

BUS & COMMERCIAL SERVICES LTD Charges

16 September 2015
Charge code 0513 5000 0008
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Cuthbert street garage cow lane bolton…
16 September 2015
Charge code 0513 5000 0007
Delivered: 25 September 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Cuthbert street garage cow lane bolton…
11 February 2014
Charge code 0513 5000 0006
Delivered: 21 February 2014
Status: Partially satisfied
Persons entitled: Bridging Finance Limited
Description: 39 scholes street bury: 41 scholes street bury: cuthbert…
11 February 2014
Charge code 0513 5000 0005
Delivered: 18 February 2014
Status: Partially satisfied
Persons entitled: Bridging Finance Limited
Description: 39 scholes street bury. 41 scholes street bury. Cuthbert…
29 March 2006
Legal mortgage
Delivered: 31 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings on the north side of cawdor street…
23 September 2005
Full recourse
Delivered: 1 October 2005
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H and l/h land and buildings k/a egerton mill, cawdor…
12 May 2005
Assignment of rental income
Delivered: 19 May 2005
Status: Satisfied on 1 September 2014
Persons entitled: Abbey National PLC
Description: Its right title and interes in and to any income whether…
12 May 2005
Legal and general charge
Delivered: 19 May 2005
Status: Satisfied on 1 September 2014
Persons entitled: Abbey National PLC
Description: 172/194 deane road bolton freehold t/n GM92435. 26/40…