Company Information for RISBOROUGH AREA COMMUNITY BUS
HYPNOS LIMITED, LONGWICK ROAD, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 9RT,
|
Company Registration Number
![]() PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
RISBOROUGH AREA COMMUNITY BUS | |
Legal Registered Office | |
HYPNOS LIMITED LONGWICK ROAD PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 9RT Other companies in HP27 | |
Charity Number | 1136169 |
---|---|
Charity Address | HYPNOS LIMITED, LONGWICK ROAD, PRINCES RISBOROUGH, HP27 9RT |
Charter |
Company Number | 07150185 | |
---|---|---|
Company ID Number | 07150185 | |
Date formed | 2010-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 05/04/2024 | |
Account next due | 05/01/2026 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB108362430 |
Last Datalog update: | 2024-12-05 07:34:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD BARNARD |
||
JANE CARMICHAEL |
||
JOHN GRAHAM HUGHES |
||
PETER GEORGE JOHNSON |
||
PETER GEORGE KEEN |
||
JOHN MALCOLM MAULTBY |
||
ROY MALCOLM PAGE |
||
PAMELA PRIESTLEY |
||
RICHARD STEVENSON |
||
MARTYN ARNOLD THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY ROBIN MAISEY |
Director | ||
WILLIAM BENDYSHE BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHACT CONSULTING LIMITED | Director | 2009-03-31 | CURRENT | 2009-03-31 | Active - Proposal to Strike off | |
PHAB INVESTMENTS LIMITED | Director | 1991-03-22 | CURRENT | 1990-03-22 | Dissolved 2017-10-18 | |
KEEN & ABLE LIMITED | Director | 2016-08-10 | CURRENT | 2016-08-10 | Active | |
HYPNOS CONTRACT BEDS LIMITED | Director | 2013-05-14 | CURRENT | 2013-05-14 | Active | |
EOL RECYCLING LTD | Director | 2012-12-12 | CURRENT | 2010-12-09 | Active | |
THE FURNITURE RECYCLING GROUP LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Active | |
HYPNOS STAFF SERVICES LIMITED | Director | 2010-09-07 | CURRENT | 2010-09-07 | Dissolved 2016-03-22 | |
KEEN & TOMS HOLDINGS LIMITED | Director | 2009-08-21 | CURRENT | 2009-08-21 | Active | |
THE SHEEN BED COMPANY LIMITED | Director | 2007-10-01 | CURRENT | 2007-10-01 | Active | |
THE FURNITURE RECYCLING COMPANY (UK) LTD | Director | 2007-07-18 | CURRENT | 2007-07-18 | Active | |
COWLEY MILL LIMITED | Director | 1994-12-19 | CURRENT | 1994-12-16 | Liquidation | |
IMPERIAL SLEEP LTD. | Director | 1991-10-29 | CURRENT | 1956-04-16 | Active | |
KEEN & TOMS PARTNERSHIP LIMITED | Director | 1991-08-22 | CURRENT | 1920-03-29 | Active | |
HYPNOS LIMITED | Director | 1991-08-22 | CURRENT | 1926-04-24 | Active | |
THE CHALFONTS COMMUNITY COLLEGE | Director | 2016-04-12 | CURRENT | 2011-07-05 | Active |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MR RICHARD DARRELL MORGAN | ||
05/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE JOHNSON | ||
CESSATION OF PETER GEORGE JOHNSON AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEVENS | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BARNARD | ||
CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES | ||
05/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr James Stephens on 2024-01-25 | ||
CESSATION OF JOHN MALCOLM MAULTBY AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM MAULTBY | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD STEVENSON | ||
CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES | ||
05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 05/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | |
05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 05/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 05/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES | |
PSC04 | Change of details for Mr Peter Johnson as a person with significant control on 2021-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES | |
PSC07 | CESSATION OF PETER KEEN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY PAGE | |
AA | 05/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE KEEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
PSC07 | CESSATION OF ANTHONY ROBIN MAISEY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA PRIESTLEY | |
AA | 05/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ROY MALCOLM PAGE | |
AP01 | DIRECTOR APPOINTED MR RICHARD BARNARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS JANE CARMICHAEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBIN MAISEY | |
AP01 | DIRECTOR APPOINTED MR RICHARD STEVENSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARTYN ARNOLD THOMAS | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BENDYSHE BROWN | |
AR01 | 08/02/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PETER GEORGE JOHNSON | |
AR01 | 08/02/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/02/11 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 28/02/11 TO 05/04/11 | |
RES01 | ALTER ARTICLES 24/03/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED WILLIAM BENDYSHE BROWN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.46 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.26 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49390 - Other passenger land transport
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Buckinghamshire County Council | |
|
Grants to External Bodies |
Buckinghamshire County Council | |
|
National Concessionary Fares Scheme |
Buckinghamshire County Council | |
|
National Concessionary Fares Scheme |
Buckinghamshire County Council | |
|
National Concessionary Fares Scheme |
Buckinghamshire County Council | |
|
National Concessionary Fares Scheme |
Buckinghamshire County Council | |
|
Subsidised Bus Services - Accessibility |
Buckinghamshire County Council | |
|
National Concessionary Fares Scheme |
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
National Concessionary Fares Scheme |
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Buckinghamshire County Council | |
|
|
Wycombe District Council | |
|
Concessionary Bus Passes |
Wycombe District Council | |
|
Concessionary Bus Passes |
Wycombe District Council | |
|
Concessionary Bus Passes |
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.
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. |