General information

Name:

Busybus Limited

Office Address:

Unit2, Silverdale Park Station Lane Mickle Trafford CH2 4EH Chester

Number: 04575244

Incorporation date: 2002-10-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Busybus is a business with it's headquarters at CH2 4EH Chester at Unit2, Silverdale Park Station Lane. This firm has been operating since 2002 and is established under reg. no. 04575244. This firm has been present on the UK market for 22 years now and the current status is active. The firm's SIC code is 79120 which stands for Tour operator activities. The company's most recent filed accounts documents describe the period up to 2022-12-31 and the latest annual confirmation statement was released on 2022-10-28.

Busybus Limited is a medium-sized vehicle operator with the licence number PC1038178. The firm has three transport operating centres in the country. In their subsidiary in Chester on Elton, 4 machines are available. The centre in Chester on Station Lane has 8 machines, and the centre in Tarporley on Vicarage Lane is equipped with 4 machines.

1 transaction have been registered in 2010 with a sum total of £987. Cooperation with the Department for Transport council covered the following areas: Subsidies To Private Sector.

Vera D., Alfred R. and Peter R. are listed as enterprise's directors and have been cooperating as the Management Board for fifteen years. In order to provide support to the directors, this specific firm has been utilizing the skills of Alfred R. as a secretary since 2002.

Financial data based on annual reports

Company staff

Vera D.

Role: Director

Appointed: 01 January 2009

Latest update: 2 March 2024

Alfred R.

Role: Director

Appointed: 17 June 2003

Latest update: 2 March 2024

Alfred R.

Role: Secretary

Appointed: 28 October 2002

Latest update: 2 March 2024

Peter R.

Role: Director

Appointed: 28 October 2002

Latest update: 2 March 2024

People with significant control

Executives who have control over the firm are as follows: Vera D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Vera D.
Notified on 3 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 November 2023
Confirmation statement last made up date 28 October 2022
Annual Accounts 21 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 21 August 2014
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1 June 2015
Annual Accounts 5 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company Vehicle Operator Data

18 Dalewood Crescent

Address

Elton

City

Chester

Postal code

CH2 4PR

No. of Vehicles

4

2 Silverdale Park

Address

Station Lane , Mickle Trafford

City

Chester

Postal code

CH2 4TA

No. of Vehicles

8

Casabella

Address

Vicarage Lane , Little Budworth

City

Tarporley

Postal code

CW6 9BP

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2022 (AA)
filed on: 12th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Casabella Vicarage Lane Little Budworth

Post code:

CW6 9BP

City / Town:

Tarporley

HQ address,
2013

Address:

Casabella Vicarage Lane Little Budworth

Post code:

CW6 9BP

City / Town:

Tarporley

HQ address,
2014

Address:

Casabella Vicarage Lane Little Budworth

Post code:

CW6 9BP

City / Town:

Tarporley

HQ address,
2015

Address:

Casabella Vicarage Lane Little Budworth

Post code:

CW6 9BP

City / Town:

Tarporley

Accountant/Auditor,
2012 - 2015

Name:

Buxton Accounting Llp

Address:

98 Middlewich Road

Post code:

CW9 7DA

City / Town:

Northwich

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2010 Department for Transport 1 £ 986.76
2010-01-27 2000027881 £ 986.76 Subsidies To Private Sector

Search other companies

Services (by SIC Code)

  • 79120 : Tour operator activities
21
Company Age

Closest Companies - by postcode