Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NIBSBUSES LIMITED
Company Information for

NIBSBUSES LIMITED

MONOMETER HOUSE, RECTORY GROVE, LEIGH-ON-SEA, SS9 2HL,
Company Registration Number
01351098
Private Limited Company
Active

Company Overview

About Nibsbuses Ltd
NIBSBUSES LIMITED was founded on 1978-02-02 and has its registered office in Leigh-on-sea. The organisation's status is listed as "Active". Nibsbuses Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NIBSBUSES LIMITED
 
Legal Registered Office
MONOMETER HOUSE
RECTORY GROVE
LEIGH-ON-SEA
SS9 2HL
Other companies in SS11
 
Previous Names
W.H. NELSON COACHES (WICKFORD) LIMITED18/06/2012
Filing Information
Company Number 01351098
Company ID Number 01351098
Date formed 1978-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB312693076  
Last Datalog update: 2024-05-05 07:56:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NIBSBUSES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NIBSBUSES LIMITED
The following companies were found which have the same name as NIBSBUSES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NIBSBUSES GROUP LIMITED 4 Bruce Grove Wickford SS11 8BZ Active - Proposal to Strike off Company formed on the 2022-10-14
NIBSBUSES (WICKFORD) LIMITED 46 Bruce Grove Wickford SS11 8BZ Active - Proposal to Strike off Company formed on the 2022-10-14

Company Officers of NIBSBUSES LIMITED

Current Directors
Officer Role Date Appointed
JANET NELSON
Company Secretary 2011-04-01
STEPHEN WILLIAM NELSON
Director 1991-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM HORACE NELSON
Company Secretary 2001-03-31 2011-03-31
STEPHEN WILLIAM NELSON
Company Secretary 1991-12-08 2001-03-31
WILLIAM HORACE NELSON
Director 1991-04-17 2001-03-31
DOROTHY CHRISTINE NELSON
Director 1991-04-17 1997-01-07
DOROTHY CHRISTINE NELSON
Company Secretary 1991-04-17 1991-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM NELSON AMBER COACHES LIMITED Director 2017-02-16 CURRENT 1997-11-03 Liquidation
STEPHEN WILLIAM NELSON NIBS LIMITED Director 1991-12-08 CURRENT 1982-01-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-04-28SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2023-04-17CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2022-12-06CH01Director's details changed for Mr Gary John Raven on 2022-10-31
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2020-04-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-02-11AA01Current accounting period extended from 28/02/19 TO 31/07/19
2018-12-27AAMDAmended account full exemption
2018-12-13CH01Director's details changed for Mr William Hiron on 2018-10-18
2018-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/18 FROM The Coach Station Bruce Grove Shotgate Wickford Essex SS11 8BZ
2018-10-11PSC02Notification of Eastern Transport Holdings Limited as a person with significant control on 2018-10-08
2018-10-11PSC07CESSATION OF JANET NELSON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM NELSON
2018-10-11TM02Termination of appointment of Janet Nelson on 2018-10-08
2018-10-11AP03Appointment of Mr Gary John Raven as company secretary on 2018-10-08
2018-10-11AP01DIRECTOR APPOINTED MR GARY JOHN RAVEN
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-03-23AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 9375
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 9375
2016-06-17AR0117/04/16 ANNUAL RETURN FULL LIST
2016-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET NELSON on 2016-04-06
2016-06-17CH01Director's details changed for Mr Stephen William Nelson on 2016-04-06
2016-04-28AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 9375
2015-04-22AR0117/04/15 ANNUAL RETURN FULL LIST
2014-07-02AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 9375
2014-06-05AR0117/04/14 ANNUAL RETURN FULL LIST
2013-05-30AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0117/04/13 FULL LIST
2012-06-18RES15CHANGE OF NAME 18/06/2012
2012-06-18CERTNMCOMPANY NAME CHANGED W.H. NELSON COACHES (WICKFORD) LIMITED CERTIFICATE ISSUED ON 18/06/12
2012-05-11AR0117/04/12 FULL LIST
2012-04-20AA29/02/12 TOTAL EXEMPTION SMALL
2011-06-03AR0117/04/11 FULL LIST
2011-06-03AP03SECRETARY APPOINTED MRS JANET NELSON
2011-06-03TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM NELSON
2011-04-13AA28/02/11 TOTAL EXEMPTION SMALL
2010-09-21AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-25AR0117/04/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM NELSON / 01/04/2010
2009-05-21AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-12-08363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-09-12AA29/02/08 TOTAL EXEMPTION SMALL
2007-10-15363aRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-06-19363aRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-01-20363aRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-04-22363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-22363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2003-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-05-06363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2002-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-04-19363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-10-29363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-29363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2001-10-18169£ IC 25000/9375 31/03/01 £ SR 15625@1=15625
2001-10-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-09-07225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 28/02/02
2001-09-03288aNEW SECRETARY APPOINTED
2001-09-03288bDIRECTOR RESIGNED
2001-09-03288bSECRETARY RESIGNED
2000-06-08363aRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-05-06363aRETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS
1999-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-04-21363aRETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS
1998-01-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-06-13363aRETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS
1997-01-28288bDIRECTOR RESIGNED
1997-01-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-08363aRETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS
1996-04-18ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/95
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-04-27363xRETURN MADE UP TO 17/04/95; FULL LIST OF MEMBERS
1995-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-05-25363xRETURN MADE UP TO 17/04/94; FULL LIST OF MEMBERS
1994-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-06-11363xRETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS
1993-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PF0006113 Active Licenced property: BRUCE GROVE WICKFORD GB SS11 8BZ;RUSSELL GARDENS BURFORDS YARD WICKFORD GB SS11 8BH;COUNTY COACHES WASH ROAD HUTTON BRENTWOOD GB CM13 1DL. Correspondance address: BRUCE GROVE THE COACH STATION SHOTGATE WICKFORD SHOTGATE GB SS11 8BZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NIBSBUSES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-01-02 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-12-29 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 201,335
Creditors Due Within One Year 2012-02-29 £ 247,797
Provisions For Liabilities Charges 2013-02-28 £ 45,237
Provisions For Liabilities Charges 2012-02-29 £ 39,487

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NIBSBUSES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 9,375
Called Up Share Capital 2012-02-29 £ 9,375
Cash Bank In Hand 2013-02-28 £ 1,035,650
Cash Bank In Hand 2012-02-29 £ 1,049,191
Current Assets 2013-02-28 £ 1,237,972
Current Assets 2012-02-29 £ 1,244,552
Debtors 2013-02-28 £ 157,018
Debtors 2012-02-29 £ 175,828
Shareholder Funds 2013-02-28 £ 1,532,149
Shareholder Funds 2012-02-29 £ 1,621,543
Stocks Inventory 2013-02-28 £ 45,304
Stocks Inventory 2012-02-29 £ 19,533
Tangible Fixed Assets 2013-02-28 £ 540,749
Tangible Fixed Assets 2012-02-29 £ 664,275

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NIBSBUSES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NIBSBUSES LIMITED
Trademarks
We have not found any records of NIBSBUSES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NIBSBUSES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-8 GBP £97,205
Essex County Council 2014-7 GBP £199,495
Essex County Council 2014-6 GBP £131,625
Essex County Council 2014-5 GBP £58,955
Essex County Council 2014-4 GBP £166,163
Essex County Council 2014-3 GBP £116,656
Essex County Council 2014-2 GBP £182,269
Essex County Council 2014-1 GBP £80,393
Essex County Council 2013-12 GBP £134,544
Essex County Council 2013-11 GBP £96,861
Essex County Council 2013-10 GBP £188,980
Essex County Council 2013-9 GBP £53,140
Essex County Council 2013-8 GBP £90,780
Essex County Council 2013-7 GBP £156,678
Essex County Council 2013-6 GBP £115,767
Essex County Council 2013-5 GBP £87,617
Essex County Council 2013-4 GBP £155,031
Essex County Council 2013-3 GBP £160,200
Essex County Council 2013-1 GBP £80,393

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NIBSBUSES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NIBSBUSES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NIBSBUSES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.