Background WavePink WaveYellow Wave

SPEKE GARSTON MINIBUS AGENCY (03438618)

SPEKE GARSTON MINIBUS AGENCY (03438618) is an active UK company. incorporated on 24 September 1997. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. SPEKE GARSTON MINIBUS AGENCY has been registered for 28 years. Current directors include BOSTOCK, Paul Robert, MARQUIS, Ian, PRITCHARD, Yvonne Brenda and 1 others.

Company Number
03438618
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 September 1997
Age
28 years
Address
Unit13 The Match Factory, Liverpool, L19 2RF
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BOSTOCK, Paul Robert, MARQUIS, Ian, PRITCHARD, Yvonne Brenda, RADCLIFFE, Thomas Stephen
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPEKE GARSTON MINIBUS AGENCY

SPEKE GARSTON MINIBUS AGENCY is an active company incorporated on 24 September 1997 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. SPEKE GARSTON MINIBUS AGENCY was registered 28 years ago.(SIC: 49390)

Status

active

Active since 28 years ago

Company No

03438618

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 24 September 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Unit13 The Match Factory Speke Road Garston Liverpool, L19 2RF,

Previous Addresses

Unit 13 the Match Factory 140 Speke Road Garston Liverpool L19 2RF
From: 24 September 1997To: 14 October 2010
Timeline

23 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Mar 11
Director Joined
Sept 11
Director Left
Dec 12
Director Left
Dec 12
Director Left
Mar 13
Director Joined
Mar 13
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Dec 20
Director Left
Feb 21
Director Left
Aug 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Sept 25
0
Funding
14
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

PRITCHARD, Yvonne Brenda

Active
Speke Road, LiverpoolL19 2RF
Secretary
Appointed 29 Apr 2019

BOSTOCK, Paul Robert

Active
23 Wolverton Drive, RuncornWA7 6PR
Born November 1953
Director
Appointed 15 Apr 2019

MARQUIS, Ian

Active
The Match Factory, LiverpoolL19 2RF
Born September 1941
Director
Appointed 13 Sept 2011

PRITCHARD, Yvonne Brenda

Active
The Match Factory, LiverpoolL19 2RF
Born April 1956
Director
Appointed 05 Oct 2023

RADCLIFFE, Thomas Stephen

Active
The Match Factory, LiverpoolL19 2RF
Born August 1984
Director
Appointed 12 Dec 2023

GREEN, Raymond Michael

Resigned
83 Dalmorton Road, WallaseyL45 1LG
Secretary
Appointed 01 Sept 1998
Resigned 16 May 2016

RHODES, Philomena

Resigned
The Match Factory, LiverpoolL19 2RF
Secretary
Appointed 16 May 2016
Resigned 26 Jan 2019

TIDGWELL, John Charles

Resigned
12 Cartwright Close, St HelensWA11 8DG
Secretary
Appointed 24 Sept 1997
Resigned 31 Aug 1998

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 24 Sept 1997
Resigned 24 Sept 1997

ASCOTT, Alan

Resigned
56 Lincoln Street, LiverpoolL19 8LF
Born October 1946
Director
Appointed 24 Sept 1997
Resigned 22 Aug 2000

BERRY, Eileen

Resigned
16 Shelley Grove, LiverpoolL19 8NF
Born August 1944
Director
Appointed 24 Sept 1997
Resigned 15 Jan 2000

COVENTRY, John

Resigned
32 Speke Town Lane, LiverpoolL24 1UR
Born June 1950
Director
Appointed 24 Sept 1997
Resigned 04 Sept 2001

CULLEN, James

Resigned
33 Guernsey Road, LiverpoolL13 6RN
Born April 1942
Director
Appointed 03 Oct 2000
Resigned 26 Jul 2006

HANN, Ian

Resigned
2 Kilsby Drive, WidnesWA8 0YA
Born July 1947
Director
Appointed 22 Aug 2000
Resigned 13 Mar 2013

JOHNSON, Anastazia Catherine

Resigned
Walton Street, LiverpoolL25 7TG
Born July 1965
Director
Appointed 26 Mar 2013
Resigned 02 Aug 2023

JOHNSON, Valentine James

Resigned
40 Arundel Avenue, LiverpoolL17 2AU
Born November 1948
Director
Appointed 24 Sept 1997
Resigned 26 Apr 2000

LEWIN, James Roger

Resigned
89 Western Avenue, LiverpoolL24 3UW
Born May 1936
Director
Appointed 24 Sept 1997
Resigned 15 Jan 2000

MOLYNEUX, Thomas

Resigned
35 Windfield Green, LiverpoolL19 8LY
Born December 1939
Director
Appointed 24 Sept 1997
Resigned 15 Jan 2000

MOORHEAD, Andrew

Resigned
22 Mirfield Close, HalewoodL26 9XP
Born July 1955
Director
Appointed 16 Nov 2000
Resigned 03 Sept 2002

OWENS, Adrian Edward

Resigned
4 Cobbs Brow Lane, WiganWN8 7ND
Born August 1965
Director
Appointed 22 Aug 2000
Resigned 30 Sept 2001

RHODES, Philomena

Resigned
50 Clough Road, LiverpoolL24 0TJ
Born August 1946
Director
Appointed 24 Sept 1997
Resigned 26 Jan 2019

ROBERTSON, James

Resigned
36 Windfield Green, LiverpoolL19 8LY
Born February 1963
Director
Appointed 24 Sept 1997
Resigned 15 Jan 2000

SALKIN, Barrie Stanley Cyril

Resigned
12 Bowden Road, LiverpoolL19 1QP
Born March 1942
Director
Appointed 22 Aug 2000
Resigned 25 Feb 2021

SMITH, Walter John

Resigned
The Match Factory, LiverpoolL19 2RF
Born November 1937
Director
Appointed 22 Feb 2011
Resigned 18 Dec 2012

SOUTHERN, Barbara

Resigned
22 Banks Road, LiverpoolL19 8HZ
Born October 1942
Director
Appointed 24 Sept 1997
Resigned 03 Sept 2002

WALKER, Greg Alec

Resigned
39 Eleanor Road, WirralCH43 7QN
Born November 1948
Director
Appointed 03 Sept 2002
Resigned 29 Oct 2018

WHITTLE, James Ernest

Resigned
20 Langford, LiverpoolL24 5SF
Born September 1932
Director
Appointed 24 Sept 1997
Resigned 04 Sept 2025

WILLIAMS, John

Resigned
51 Greyhound Farm Road, LiverpoolL24 3TR
Born August 1952
Director
Appointed 24 Sept 1997
Resigned 13 Dec 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 24 Sept 1997
Resigned 24 Sept 1997

Persons with significant control

7

0 Active
7 Ceased

Mrs Anastazia Catherine Johnson

Ceased
The Match Factory, LiverpoolL19 2RF
Born July 1965

Nature of Control

Significant influence or control
Notified 24 Sept 2016
Ceased 24 Sept 2016

Mr Ian Marquis

Ceased
The Match Factory, LiverpoolL19 2RF
Born September 1941

Nature of Control

Significant influence or control
Notified 24 Sept 2016
Ceased 24 Sept 2016

Mrs Philomena Rhodes

Ceased
The Match Factory, LiverpoolL19 2RF
Born August 1946

Nature of Control

Significant influence or control
Notified 24 Sept 2016
Ceased 24 Sept 2016

Mr Barrie Stanley Cyril Salkin

Ceased
The Match Factory, LiverpoolL19 2RF
Born March 1942

Nature of Control

Significant influence or control
Notified 24 Sept 2016
Ceased 24 Sept 2016

Mr Greg Alec Walker

Ceased
The Match Factory, LiverpoolL19 2RF
Born November 1948

Nature of Control

Significant influence or control
Notified 24 Sept 2016
Ceased 24 Sept 2016

James Ernest Whittle

Ceased
The Match Factory, LiverpoolL19 2RF
Born September 1932

Nature of Control

Significant influence or control
Notified 24 Sept 2016
Ceased 24 Sept 2016

Mrs Anastazia Catherine Johnson

Ceased
The Match Factory, LiverpoolL19 2RF
Born July 1965

Nature of Control

Significant influence or control
Notified 24 Sept 2016
Ceased 24 Sept 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 December 2007
AAAnnual Accounts
Legacy
2 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 November 2006
AAAnnual Accounts
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
7 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2005
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 November 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 October 2003
AAAnnual Accounts
Legacy
30 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2002
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Memorandum Articles
9 November 2001
MEM/ARTSMEM/ARTS
Resolution
9 November 2001
RESOLUTIONSResolutions
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2001
AAAnnual Accounts
Legacy
8 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
21 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2000
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
225Change of Accounting Reference Date
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
20 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288bResignation of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Incorporation Company
24 September 1997
NEWINCIncorporation