ABOUT MINIBUS EXECUTIVE TRAVEL LIMITED
Traditionally for many businesses, the end of the year and early new year is a time to plan. Busy office managers will probably be thinking about the coming year's major events and marking them out in the company calendar. Sports teams will be looking at fixtures and starting to plan their transportation needs well in advance. How about significant parties and the all important weddings.
If you're a company based in London our VIP coach service can make getting to those events painless and stress free.
Give MET a call today and let us help you plan for 2017.
It was great, thank you for helping us last minute.
Thank you for the professional service you always provide.
KEY FINANCES
Year
2017
Assets
£1253.76k
▲ £508.93k (68.33 %)
Cash
£684.26k
▲ £141.38k (26.04 %)
Liabilities
£1255.51k
▼ £-557.86k (-30.76 %)
Net Worth
£-1.75k
▼ £1066.78k (-99.84 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Milton Keynes
- Company name
- MINIBUS EXECUTIVE TRAVEL LIMITED
- Company number
- 04181904
- VAT
- GB667443507
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Mar 2001
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.metcoaches.co.uk
- Phones
-
01923 247 765
- Registered Address
- 2-3 BASSETT COURT,
BROAD STREET,
NEWPORT PAGNELL,
BUCKINGHAMSHIRE,
ENGLAND,
MK16 0JN
ECONOMIC ACTIVITIES
- 49390
- Other passenger land transport
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 21 Mar 2017
- Confirmation statement made on 19 March 2017 with updates
- 10 Feb 2017
- Total exemption small company accounts made up to 31 May 2016
- 08 Feb 2017
- Previous accounting period shortened from 30 June 2016 to 31 May 2016
CHARGES
-
19 January 2016
- Status
- Outstanding
- Delivered
- 29 January 2016
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H 10 greycaine road watford…
-
4 December 2014
- Status
- Outstanding
- Delivered
- 17 December 2014
-
Persons entitled
- Barclays Bank PLC
- Description
- Contains fixed charge…
-
19 September 2014
- Status
- Outstanding
- Delivered
- 24 September 2014
-
Persons entitled
- Barclays Bank PLC
- Description
- Contains fixed charge…
-
28 August 2014
- Status
- Outstanding
- Delivered
- 30 August 2014
-
Persons entitled
- Barclays Bank PLC
- Description
- Contains fixed charge…
-
21 August 2014
- Status
- Outstanding
- Delivered
- 22 August 2014
-
Persons entitled
- Barclays Bank PLC
- Description
- Contains fixed charge…
-
2 June 2014
- Status
- Outstanding
- Delivered
- 4 June 2014
-
Persons entitled
- Barclays Bank PLC
- Description
- Contains fixed charge…
-
4 March 2014
- Status
- Outstanding
- Delivered
- 11 March 2014
-
Persons entitled
- Barclays Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
31 October 2013
- Status
- Outstanding
- Delivered
- 9 November 2013
-
Persons entitled
- Barclays Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
18 July 2013
- Status
- Outstanding
- Delivered
- 20 July 2013
-
Persons entitled
- Barclays Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
20 January 2005
- Status
- Outstanding
- Delivered
- 26 January 2005
-
Persons entitled
- Barclays Bank PLC
- Description
- 1A greycaine road watford.
-
25 June 2002
- Status
- Outstanding
- Delivered
- 28 June 2002
-
Persons entitled
- Quattrocento Limited
- Description
- £4,166.66 held in account with the bank of ireland.
See Also
Last update 2018
MINIBUS EXECUTIVE TRAVEL LIMITED DIRECTORS
Antonia Rosalba Evans
Acting
- Appointed
- 19 March 2001
- Role
- Secretary
- Nationality
- British
- Address
- 2-3 Bassett Court, Broad Street, Newport Pagnell, Buckinghamshire, England, MK16 0JN
- Name
- EVANS, Antonia Rosalba
Peter John David Evans
Acting
- Appointed
- 25 September 2012
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 2-3 Bassett Court, Broad Street, Newport Pagnell, Buckinghamshire, England, MK16 0JN
- Country Of Residence
- United Kingdom
- Name
- EVANS, Peter John David
TEMPLE SECRETARIES LIMITED
Resigned
- Appointed
- 19 March 2001
- Resigned
- 19 March 2001
- Role
- Nominee Secretary
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- TEMPLE SECRETARIES LIMITED
Peter Ross Cox
Resigned
- Appointed
- 03 April 2014
- Resigned
- 01 July 2015
- Occupation
- Accountant
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 4 Home Farm, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TD
- Country Of Residence
- United Kingdom
- Name
- COX, Peter Ross
Peter John David Evans
Resigned
PSC
- Appointed
- 19 March 2001
- Resigned
- 24 September 2012
- Occupation
- Coach Operator
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Littlewold, Sarratt Lane, Loudwater, Rickmansworth, Hertfordshire, United Kingdom, WD3 4AD
- Country Of Residence
- United Kingdom
- Name
- EVANS, Peter John David
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Craig Stafford
Resigned
- Appointed
- 24 September 2012
- Resigned
- 29 January 2013
- Occupation
- Operations Manager
- Role
- Director
- Age
- 39
- Nationality
- British
- Address
- 4 Home Farm, Luton Hoo Estate, Luton, Bedfordshire, LU1 3TD
- Country Of Residence
- Great Britain
- Name
- STAFFORD, Craig
COMPANY DIRECTORS LIMITED
Resigned
- Appointed
- 19 March 2001
- Resigned
- 19 March 2001
- Role
- Nominee Director
- Address
- 788-790 Finchley Road, London, NW11 7TJ
- Name
- COMPANY DIRECTORS LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.