Check the

MINIBUS EXECUTIVE TRAVEL LIMITED

Company
MINIBUS EXECUTIVE TRAVEL LIMITED (04181904)

MINIBUS EXECUTIVE TRAVEL

Phone: 01923 247 765
C⁺ rating

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

Company name
MINIBUS EXECUTIVE TRAVEL LIMITED
Company number
04181904
VAT
GB667443507
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Mar 2001
Age - 24 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
70
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
80
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
70
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
38
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.