Minibus Executive Travel Limited

General information

Name:

Minibus Executive Travel Ltd

Office Address:

3 Brook Business Cowley Mill Road Cowley UB8 2FX Uxbridge

Number: 04181904

Incorporation date: 2001-03-19

End of financial year: 29 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 04181904 twenty three years ago, Minibus Executive Travel Limited was set up as a Private Limited Company. The business present registration address is 3 Brook Business Cowley Mill Road, Cowley Uxbridge. The firm's Standard Industrial Classification Code is 68209 - Other letting and operating of own or leased real estate. The business most recent financial reports were submitted for the period up to Tuesday 30th November 2021 and the latest confirmation statement was submitted on Sunday 19th March 2023.

Minibus Executive Travel Ltd is a medium-sized vehicle operator with the licence number PF1001625. The firm has one transport operating centre in the country. In their subsidiary in Watford , 34 machines are available.

According to the official data, this particular limited company is governed by just one managing director: Peter E., who was appointed in September 2012. For one year Peter C., had performed assigned duties for the limited company till the resignation nine years ago. As a follow-up a different director, including Craig S. gave up the position in January 2013. In order to find professional help with legal documentation, the limited company has been using the skills of Antonia E. as a secretary since 2001.

Financial data based on annual reports

Company staff

Peter E.

Role: Director

Appointed: 25 September 2012

Latest update: 31 December 2023

Antonia E.

Role: Secretary

Appointed: 19 March 2001

Latest update: 31 December 2023

People with significant control

Executives who control the firm include: Antonia E. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter E. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Antonia E.
Notified on 11 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 30 November 2021
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 2012-04-01
Date Approval Accounts 31 March 2014
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 25 February 2015
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 21 October 2015
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
End Date For Period Covered By Report 2013-06-30
Annual Accounts
End Date For Period Covered By Report 30 June 2015

Company Vehicle Operator Data

1a Greycaine Road

City

Watford

Postal code

WD24 7PG

No. of Vehicles

34

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company accounts made up to 30th November 2022 (AA)
filed on: 2nd, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

4, Home Farm Luton Hoo Estate

Post code:

LU1 3TD

City / Town:

Luton

HQ address,
2015

Address:

C/o Thomas Cox & Co 4 Home Farm Luton Hoo Estate

Post code:

LU1 3TD

City / Town:

Luton

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
23
Company Age

Closest Companies - by postcode