Background WavePink WaveYellow Wave

THE BUS INDUSTRY AWARDS LIMITED (03332837)

THE BUS INDUSTRY AWARDS LIMITED (03332837) is an active UK company. incorporated on 13 March 1997. with registered office in Hastings. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE BUS INDUSTRY AWARDS LIMITED has been registered for 29 years. Current directors include CASH, Jamie, CHEEK, Christopher, MILLAR, Alan Leslie.

Company Number
03332837
Status
active
Type
ltd
Incorporated
13 March 1997
Age
29 years
Address
26 Tilekiln Lane, Hastings, TN35 5EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CASH, Jamie, CHEEK, Christopher, MILLAR, Alan Leslie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUS INDUSTRY AWARDS LIMITED

THE BUS INDUSTRY AWARDS LIMITED is an active company incorporated on 13 March 1997 with the registered office located in Hastings. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE BUS INDUSTRY AWARDS LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03332837

LTD Company

Age

29 Years

Incorporated 13 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

THE BUS INDUSTRY AWARDS T/A UK BUS AWARDS LTD
From: 27 September 2016To: 3 October 2016
THE BUS INDUSTRY AWARDS LIMITED
From: 13 March 1997To: 27 September 2016
Contact
Address

26 Tilekiln Lane Hastings, TN35 5EN,

Previous Addresses

11 Gisburn Road Bolton by Bowland Clitheroe BB7 4NP United Kingdom
From: 14 February 2019To: 10 March 2022
Shepherd Partnership Carleton Business Park Skipton BD23 2DE England
From: 4 February 2019To: 14 February 2019
The Shepherd Partnership Limited Carleton Business Park Skipton BD23 2AA England
From: 4 February 2019To: 4 February 2019
Albion House Rope Walk Otley Street Skipton BD23 1ED United Kingdom
From: 8 August 2018To: 4 February 2019
C/O the Shepherd Partnership Ltd Albion House Rope Walk Otley Street Skipton North Yorkshire BD23 1ED
From: 10 April 2012To: 8 August 2018
Albion House the Shepherd Partnership Ltd Rope Walk, Otley Street Skipton North Yorkshire BD23 1ED Uk
From: 13 March 1997To: 10 April 2012
Timeline

20 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
May 11
Director Left
Oct 11
Director Joined
Jul 12
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Sept 16
Director Left
Mar 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Feb 20
Director Left
Jan 21
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Feb 23
Director Joined
Feb 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CASH, Jamie

Active
Tilekiln Lane, HastingsTN35 5EN
Born March 1967
Director
Appointed 14 Apr 2011

CHEEK, Christopher

Active
Tilekiln Lane, HastingsTN35 5EN
Born December 1950
Director
Appointed 10 Mar 2022

MILLAR, Alan Leslie

Active
Tilekiln Lane, HastingsTN35 5EN
Born April 1954
Director
Appointed 20 Apr 2022

ANDERSON, Robert Michael

Resigned
Ross Holme, SkiptonBD23 4QL
Secretary
Appointed 09 Jan 2008
Resigned 06 Aug 2018

ANDERSON, Robert Michael

Resigned
Ross Holme, SkiptonBD23 4QL
Secretary
Appointed 13 Mar 1997
Resigned 31 Mar 2005

SMITH, Ian Martin

Resigned
63 Roberts Ride, High WycombeHP15 7AF
Secretary
Appointed 01 Apr 2005
Resigned 09 Jan 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Mar 1997
Resigned 13 Mar 1997

ANDERSON, Robert Michael

Resigned
Rope Walk, SkiptonBD23 1ED
Born January 1946
Director
Appointed 20 Sept 2016
Resigned 06 Aug 2018

ANDERSON, Robert Michael

Resigned
Ross Holme, SkiptonBD23 4QL
Born January 1946
Director
Appointed 13 Mar 1997
Resigned 31 Mar 2005

CARR, John Dilworth

Resigned
4 Miller Hill, HuddersfieldHD8 8RG
Born March 1946
Director
Appointed 13 May 2004
Resigned 22 Nov 2007

CHEEK, Christopher

Resigned
Ross Holme, SkiptonBD23 4QL
Born December 1950
Director
Appointed 19 Jan 2006
Resigned 06 Aug 2018

CHEEK, Christopher

Resigned
Ross Holme, SkiptonBD23 4QL
Born December 1950
Director
Appointed 13 Mar 1997
Resigned 17 Nov 2004

CRESSWELL, Stephen Michael

Resigned
Gisburn Road, ClitheroeBB7 4NP
Born April 1958
Director
Appointed 01 Apr 2017
Resigned 14 Feb 2022

DEPLEDGE, Anthony

Resigned
Rope Walk, SkiptonBD23 1ED
Born January 1948
Director
Appointed 02 Jan 2014
Resigned 05 Jan 2017

LEACH, Chloe

Resigned
Gisburn Road, ClitheroeBB7 4NP
Born July 1976
Director
Appointed 01 Feb 2020
Resigned 01 Jan 2021

MOORE, Barry James Cecil

Resigned
3 Station Road, IpswichIP6 0HS
Born February 1941
Director
Appointed 24 Jun 1997
Resigned 31 May 2005

OWEN, John

Resigned
52 Okebourne Park, SwindonSN3 6AH
Born June 1946
Director
Appointed 06 Jan 2005
Resigned 02 Jan 2014

SMITH, Ian Martin

Resigned
Rope Walk, SkiptonBD23 1ED
Born September 1950
Director
Appointed 13 May 2004
Resigned 10 Nov 2017

WHELAN, Trevor John Stuart

Resigned
Rope Walk, SkiptonBD23 1ED
Born December 1954
Director
Appointed 30 May 2012
Resigned 02 Dec 2013

WILDE, Stuart David

Resigned
2 Sovereign Park, HarrogateHG1 2SJ
Born March 1957
Director
Appointed 09 Jan 2008
Resigned 30 Sept 2011

YEXLEY, Mark David James

Resigned
Gisburn Road, ClitheroeBB7 4NP
Born June 1957
Director
Appointed 01 Apr 2017
Resigned 09 Mar 2022

Persons with significant control

1

Tilekiln Lane, HastingsTN35 5EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Confirmation Statement With Updates
26 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Resolution
3 October 2016
RESOLUTIONSResolutions
Resolution
27 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Change Person Director Company With Change Date
3 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
16 March 2009
190190
Legacy
16 March 2009
287Change of Registered Office
Legacy
16 March 2009
353353
Legacy
16 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 March 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
23 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
14 December 2006
123Notice of Increase in Nominal Capital
Resolution
14 December 2006
RESOLUTIONSResolutions
Resolution
14 December 2006
RESOLUTIONSResolutions
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
287Change of Registered Office
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2004
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
14 November 2000
88(2)R88(2)R
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2000
AAAnnual Accounts
Legacy
20 December 1999
88(2)R88(2)R
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Incorporation Company
13 March 1997
NEWINCIncorporation