Background WavePink WaveYellow Wave

NIBSBUSES LIMITED (01351098)

NIBSBUSES LIMITED (01351098) is an active UK company. incorporated on 2 February 1978. with registered office in Leigh-On-Sea. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). NIBSBUSES LIMITED has been registered for 48 years. Current directors include HIRON, William, RAVEN, Gary John, ROBBIE, Dean James and 1 others.

Company Number
01351098
Status
active
Type
ltd
Incorporated
2 February 1978
Age
48 years
Address
Monometer House, Leigh-On-Sea, SS9 2HL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HIRON, William, RAVEN, Gary John, ROBBIE, Dean James, SAYER, Mark Bernard
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIBSBUSES LIMITED

NIBSBUSES LIMITED is an active company incorporated on 2 February 1978 with the registered office located in Leigh-On-Sea. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). NIBSBUSES LIMITED was registered 48 years ago.(SIC: 32990)

Status

active

Active since 48 years ago

Company No

01351098

LTD Company

Age

48 Years

Incorporated 2 February 1978

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

W.H. NELSON COACHES (WICKFORD) LIMITED
From: 2 February 1978To: 18 June 2012
Contact
Address

Monometer House Rectory Grove Leigh-On-Sea, SS9 2HL,

Previous Addresses

The Coach Station Bruce Grove Shotgate Wickford Essex SS11 8BZ
From: 2 February 1978To: 11 October 2018
Timeline

8 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Feb 78
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

RAVEN, Gary John

Active
Rectory Grove, Leigh-On-SeaSS9 2HN
Secretary
Appointed 08 Oct 2018

HIRON, William

Active
Rectory Grove, Leigh On SeaSS9 2HL
Born July 1963
Director
Appointed 08 Oct 2018

RAVEN, Gary John

Active
Rectory Grove, Leigh-On-SeaSS9 2HL
Born July 1967
Director
Appointed 08 Oct 2018

ROBBIE, Dean James

Active
Rectory Grove, Leigh-On-SeaSS9 2HL
Born February 1969
Director
Appointed 09 Dec 2024

SAYER, Mark Bernard

Active
Rectory Grove, Leigh-On-SeaSS9 2HL
Born August 1968
Director
Appointed 09 Dec 2024

NELSON, Dorothy Christine

Resigned
The Valentine, Crays HillCM11 2XG
Secretary
Appointed N/A
Resigned 08 Dec 1991

NELSON, Janet

Resigned
Southend Road, WickfordSS11 8DZ
Secretary
Appointed 01 Apr 2011
Resigned 08 Oct 2018

NELSON, Stephen William

Resigned
46 Waverley Crescent, WickfordSS11 7LW
Secretary
Appointed 08 Dec 1991
Resigned 31 Mar 2001

NELSON, William Horace

Resigned
The Valentine, Crays HillCM11 2XG
Secretary
Appointed 31 Mar 2001
Resigned 31 Mar 2011

NELSON, Dorothy Christine

Resigned
The Valentine, Crays HillCM11 2XG
Born November 1943
Director
Appointed N/A
Resigned 07 Jan 1997

NELSON, Stephen William

Resigned
Southend Road, WickfordSS11 8DZ
Born July 1968
Director
Appointed 08 Dec 1991
Resigned 08 Oct 2018

NELSON, William Horace

Resigned
The Valentine, Crays HillCM11 2XG
Born October 1939
Director
Appointed N/A
Resigned 31 Mar 2001

Persons with significant control

3

1 Active
2 Ceased
Rectory Grove, Leigh-On-SeaSS9 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2018

Mr Stephen William Nelson

Ceased
The Coach Station, Shotgate WickfordSS11 8BZ
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2018

Mrs Janet Nelson

Ceased
The Coach Station, Shotgate WickfordSS11 8BZ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Oct 2018
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 February 2019
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
27 December 2018
AAMDAAMD
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Certificate Change Of Name Company
18 June 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Appoint Person Secretary Company With Name
3 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Legacy
20 September 2010
MG02MG02
Legacy
20 September 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 May 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 December 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
29 October 2001
363sAnnual Return (shuttle)
Resolution
18 October 2001
RESOLUTIONSResolutions
Legacy
18 October 2001
169169
Accounts With Accounts Type Total Exemption Small
11 September 2001
AAAnnual Accounts
Legacy
7 September 2001
225Change of Accounting Reference Date
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
8 June 2000
363aAnnual Return
Accounts With Accounts Type Small
28 February 2000
AAAnnual Accounts
Legacy
6 May 1999
363aAnnual Return
Accounts With Accounts Type Small
22 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
21 April 1998
363aAnnual Return
Legacy
28 January 1998
288cChange of Particulars
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
13 June 1997
363aAnnual Return
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288cChange of Particulars
Legacy
8 June 1996
363aAnnual Return
Resolution
18 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
27 April 1995
363x363x
Accounts With Accounts Type Small
14 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 May 1994
363x363x
Accounts With Accounts Type Small
19 April 1994
AAAnnual Accounts
Legacy
11 June 1993
363x363x
Accounts With Accounts Type Small
17 March 1993
AAAnnual Accounts
Legacy
17 June 1992
363x363x
Accounts With Accounts Type Small
31 January 1992
AAAnnual Accounts
Legacy
20 December 1991
288288
Accounts With Accounts Type Small
29 August 1991
AAAnnual Accounts
Legacy
18 July 1991
363aAnnual Return
Legacy
26 June 1990
363363
Accounts With Accounts Type Small
14 November 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Accounts With Accounts Type Small
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Legacy
1 September 1987
363363
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 June 1986
AAAnnual Accounts
Legacy
26 June 1986
363363
Incorporation Company
2 February 1978
NEWINCIncorporation