ENSIGN BUS COMPANY LIMITED
Overview
| Company Name | ENSIGN BUS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02656574 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENSIGN BUS COMPANY LIMITED?
- Other passenger land transport (49390) / Transportation and storage
Where is ENSIGN BUS COMPANY LIMITED located?
| Registered Office Address | The Rifle Range Juliette Close Purfleet Industrial Park RM15 4YF Aveley South Ockendon Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENSIGN BUS COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHEERROUTE LIMITED | Oct 20, 1993 | Oct 20, 1993 |
| LONDON PRIDE SIGHTSEEING LIMITED | Dec 16, 1991 | Dec 16, 1991 |
| CHEERROUTE LIMITED | Oct 23, 1991 | Oct 23, 1991 |
What are the latest accounts for ENSIGN BUS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 29, 2025 |
What is the status of the latest confirmation statement for ENSIGN BUS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jan 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2025 |
| Overdue | No |
What are the latest filings for ENSIGN BUS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Mar 29, 2025 | 22 pages | AA | ||
legacy | 223 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr James Robert Mcinnes on Apr 01, 2025 | 2 pages | CH01 | ||
Termination of appointment of Piers Darryl St John Marlow as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Colin Brown as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr James Robert Mcinnes as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 03, 2025 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 30, 2024 | 23 pages | AA | ||
legacy | 268 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Firstbus (South) Limited as a person with significant control on Jul 10, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 25, 2023 | 34 pages | AA | ||
Secretary's details changed for Mr David John Mark Blizzard on Nov 01, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr Andrew Simon Jarvis on Nov 01, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Oct 24, 2023 with updates | 6 pages | CS01 | ||
Director's details changed for Mr Garry Jams Nicholass on Apr 19, 2023 | 2 pages | CH01 | ||
Appointment of Mr Garry Jams Nicholass as a director on Apr 19, 2023 | 2 pages | AP01 | ||
Previous accounting period extended from Mar 25, 2023 to Mar 31, 2023 | 1 pages | AA01 | ||
Appointment of Mr David John Mark Blizzard as a secretary on Mar 09, 2023 | 2 pages | AP03 | ||
Appointment of Mr Piers Darryl St John Marlow as a director on Mar 09, 2023 | 2 pages | AP01 | ||
Appointment of Mr Andrew Simon Jarvis as a director on Mar 09, 2023 | 2 pages | AP01 | ||
Who are the officers of ENSIGN BUS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLIZZARD, David John Mark | Secretary | 8th Floor 37 North Wharf Road W2 1AF London The Point England | 306942240001 | |||||||
| JARVIS, Andrew Simon | Director | The Point 37 North Wharf Road W2 1AF London 8th Floor England | United Kingdom | British | 230200500001 | |||||
| MCINNES, James Robert | Director | 37 North Wharf Road W2 1AF London The Point, 8th Floor England | United Kingdom | British | 332903230002 | |||||
| NICHOLASS, Garry James | Director | Purfleet Industrial Park RM15 4YF Purfleet Juliette Close Essex United Kingdom | United Kingdom | British | 284667410001 | |||||
| LONGLEY, Brian Edward | Secretary | Juliette Close Purfleet Industrial Park RM15 4YF Aveley, South Ockendon The Rifle Range Essex United Kingdom | British | 60279920004 | ||||||
| PIRIE, Louise Amy | Secretary | Juliette Close Purfleet Industrial Park RM15 4YF Aveley, South Ockendon The Rifle Range Essex England | 219596550002 | |||||||
| QUINSEE, Christopher John | Secretary | Whiteacres Colchester Road Chappel CO6 2AF Colchester | British | 61739510001 | ||||||
| BROWN, Colin | Director | 37 North Wharf Road W2 1AF London The Point, 8th Floor England | Scotland | British | 85970020004 | |||||
| JACKSON, Roger Frederick | Director | Juliette Close Purfleet Industrial Park RM15 4YF Aveley, South Ockendon The Rifle Range Essex England | England | British | 171180140001 | |||||
| LONGLEY, Brian Edward | Director | Juliette Close Purfleet Industrial Park RM15 4YF Aveley, South Ockendon The Rifle Range Essex United Kingdom | United Kingdom | British | 60279920005 | |||||
| MARLOW, Piers Darryl St John | Director | The Rifle Range Juliette Close Purfleet Industrial Park RM15 4YF Aveley South Ockendon Essex | United Kingdom | British | 15085430009 | |||||
| NEWMAN, Peter Ivor | Director | Juliette Close Purfleet Industrial Park RM15 4YF Aveley, South Ockendon The Rifle Range Essex United Kingdom | United Kingdom | British | 14228220002 | |||||
| NEWMAN, Ross Christopher | Director | The Rifle Range Juliette Close Purfleet Industrial Park RM15 4YF Aveley South Ockendon Essex | England | British | 253127600001 | |||||
| NEWMAN, Stephen Philip | Director | The Rifle Range Juliette Close Purfleet Industrial Park RM15 4YF Aveley South Ockendon Essex | England | British | 253121130001 | |||||
| QUINSEE, Christopher John | Director | Whiteacres Colchester Road Chappel CO6 2AF Colchester | British | 61739510001 | ||||||
| WILCOX, Geoffrey | Director | 2 Ladell Close CO3 9XT Colchester Essex | England | English | 2659210001 |
Who are the persons with significant control of ENSIGN BUS COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Firstbus Holdings Limited | Mar 09, 2023 | The Point 37 North Wharf Road W2 1AF London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ensign Bus Company (Holdings) Limited | Sep 30, 2021 | Juliette Close Purfleet Industrial Park RM15 4YF Aveley, South Ockendon The Rifle Range Essex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Ivor Newman | Apr 06, 2016 | Juliette Close Purfleet Industrial Park RM15 4YF Aveley, South Ockendon The Rifle Range Essex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0