London
SW13 9LW
Director Name | Mr Thomas Henry Ross Archer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 June 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Wicken Road Newport Saffron Walden Essex CB11 3QG |
Director Name | Mrs Jennifer Mary Bunten |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 May 2000) |
Role | Driver |
Correspondence Address | Palletts Farm High Street Pl26 |
Secretary Name | Susan Deborah Quince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(4 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 17 February 1999) |
Role | Company Director |
Correspondence Address | Cambridge House High Street Newport CB11 3PL |
Secretary Name | Salley Ann Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 June 2000) |
Role | Office Manager |
Correspondence Address | Edgecote 77 Wicken Road Newport Saffron Walden Essex CB11 3QH |
Director Name | Mr Paul Jonathon Huckle |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 25 April 2013) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 6 Burywater Lane Newport Saffron Walden Essex CB11 3TZ |
Director Name | Mrs Vanessa Ann Huckle |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 25 April 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Burywater Lane Newport Saffron Walden Essex CB11 3TZ |
Secretary Name | Mrs Vanessa Ann Huckle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 25 April 2013) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 6 Burywater Lane Newport Saffron Walden Essex CB11 3TZ |
Website | ncsminibus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01799 542808 |
Telephone region | Saffron Walden |
Registered Address | 10-12 Barnes High Street London SW13 9LW |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £46,599 |
Cash | £93,415 |
Current Liabilities | £21,888 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
28 July 1998 | Delivered on: 3 August 1998 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
27 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (10 pages) |
---|---|
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (4 pages) |
26 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (10 pages) |
19 February 2019 | Director's details changed for Mr Robert James Paul Sinnott on 19 February 2019 (2 pages) |
19 February 2019 | Confirmation statement made on 14 February 2019 with updates (4 pages) |
22 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (11 pages) |
16 February 2018 | Confirmation statement made on 14 February 2018 with updates (4 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
9 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
10 March 2017 | Director's details changed for Mr Robert James Paul Sinnott on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Robert James Paul Sinnott on 10 March 2017 (2 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
5 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
16 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 August 2013 (1 page) |
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Registered office address changed from the Green Barn Shiptons Farm Widdington Saffron Walden Essex CB11 3SU on 25 April 2013 (1 page) |
25 April 2013 | Appointment of Mr Robert James Paul Sinnott as a director (2 pages) |
25 April 2013 | Appointment of Mr Robert James Paul Sinnott as a director (2 pages) |
25 April 2013 | Termination of appointment of Vanessa Huckle as a secretary (1 page) |
25 April 2013 | Termination of appointment of Paul Huckle as a director (1 page) |
25 April 2013 | Registered office address changed from the Green Barn Shiptons Farm Widdington Saffron Walden Essex CB11 3SU on 25 April 2013 (1 page) |
25 April 2013 | Termination of appointment of Vanessa Huckle as a director (1 page) |
25 April 2013 | Termination of appointment of Vanessa Huckle as a director (1 page) |
25 April 2013 | Termination of appointment of Vanessa Huckle as a secretary (1 page) |
25 April 2013 | Termination of appointment of Paul Huckle as a director (1 page) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 March 2010 | Director's details changed for Mr Paul Jonathon Huckle on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Vanessa Ann Huckle on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Vanessa Ann Huckle on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Paul Jonathon Huckle on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Vanessa Ann Huckle on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Paul Jonathon Huckle on 3 March 2010 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 14/02/08; full list of members (4 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
19 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
9 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
24 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 14/02/05; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
25 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
25 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
11 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 14/02/03; full list of members (7 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: unit 8 the maltings station road, newport saffron walden essex CB11 3RN (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: unit 8 the maltings station road, newport saffron walden essex CB11 3RN (1 page) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
5 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Director resigned (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Director resigned (1 page) |
29 February 2000 | Return made up to 14/02/00; full list of members
|
29 February 2000 | Return made up to 14/02/00; full list of members
|
28 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Company name changed newport (essex) car services lim ited\certificate issued on 25/06/98 (2 pages) |
24 June 1998 | Company name changed newport (essex) car services lim ited\certificate issued on 25/06/98 (2 pages) |
19 February 1998 | Return made up to 14/02/98; full list of members
|
19 February 1998 | Return made up to 14/02/98; full list of members
|
8 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
26 February 1997 | Return made up to 14/02/97; no change of members (4 pages) |
29 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 July 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
14 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
16 May 1995 | Registered office changed on 16/05/95 from: 27 high street saffron walden essex CB10 1AT (1 page) |
16 May 1995 | Registered office changed on 16/05/95 from: 27 high street saffron walden essex CB10 1AT (1 page) |
13 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |
13 March 1995 | Return made up to 14/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |