Background WavePink WaveYellow Wave

EASTERN NATIONAL OMNIBUS COMPANY LTD (04611074)

EASTERN NATIONAL OMNIBUS COMPANY LTD (04611074) is an active UK company. incorporated on 6 December 2002. with registered office in Essex. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. EASTERN NATIONAL OMNIBUS COMPANY LTD has been registered for 23 years. Current directors include HIRON, William, RAVEN, Gary John.

Company Number
04611074
Status
active
Type
ltd
Incorporated
6 December 2002
Age
23 years
Address
Monometer House, Rectory Grove, Essex, SS9 2HN
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
HIRON, William, RAVEN, Gary John
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTERN NATIONAL OMNIBUS COMPANY LTD

EASTERN NATIONAL OMNIBUS COMPANY LTD is an active company incorporated on 6 December 2002 with the registered office located in Essex. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. EASTERN NATIONAL OMNIBUS COMPANY LTD was registered 23 years ago.(SIC: 49390)

Status

active

Active since 23 years ago

Company No

04611074

LTD Company

Age

23 Years

Incorporated 6 December 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 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

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

STANSTED BUS CO. LIMITED
From: 6 December 2002To: 22 May 2007
Contact
Address

Monometer House, Rectory Grove Leigh On Sea Essex, SS9 2HN,

Timeline

7 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Jan 11
Director Left
Dec 14
Director Joined
Mar 15
Owner Exit
Aug 17
New Owner
Dec 24
Owner Exit
Dec 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

RAVEN, Gary John

Active
Rectory Grove, Leigh On SeaSS9 2HN
Secretary
Appointed 10 Mar 2015

HIRON, William

Active
Rectory Grove, Leigh On SeaSS9 2HL
Born July 1963
Director
Appointed 16 Feb 2005

RAVEN, Gary John

Active
Rectory Grove, Leigh On SeaSS9 2HN
Born July 1967
Director
Appointed 10 Mar 2015

GREGORY, Paul Andrew

Resigned
Waterside, Bradwell On SeaCM0 7QU
Secretary
Appointed 12 Feb 2015
Resigned 10 Mar 2015

MUNRO, Ross James

Resigned
107 4 Barn Park Crescent, EdinburghEH14 3HP
Secretary
Appointed 06 Dec 2002
Resigned 01 Dec 2003

RAVEN, Gary John

Resigned
Leigh On SeaSS9 1EW
Secretary
Appointed 04 Dec 2014
Resigned 12 Feb 2015

WATSON, Lyn Frederick

Resigned
Rectory Grove, Leigh On SeaSS9 2HN
Secretary
Appointed 16 Feb 2005
Resigned 04 Dec 2014

24 X 7 LTD

Resigned
Magnolia Cottage, ElsenhamCM22 6DS
Corporate secretary
Appointed 18 Aug 2004
Resigned 16 Feb 2005

AUTOSTANSTED LTD

Resigned
16b Hockerill Street, Bishops StortfordCM23 2DW
Corporate secretary
Appointed 01 Nov 2003
Resigned 18 Aug 2004

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 06 Dec 2002
Resigned 06 Dec 2002

ARCHER-MUNRO, Neil

Resigned
Staffa, StanstedCM24 8HG
Born December 1948
Director
Appointed 01 Nov 2003
Resigned 18 Aug 2004

HALE, Michael David

Resigned
2 Crescent Road, Bishops StortfordCM23 5JU
Born December 1939
Director
Appointed 06 Dec 2002
Resigned 01 Dec 2003

HAYDEN, Graham John

Resigned
78 Nevendon Road, WickfordSS12 0NE
Born December 1962
Director
Appointed 16 Feb 2005
Resigned 07 Dec 2010

MAHONEY, Andrew Terrence

Resigned
Green Street, ElsenhamCM22 6DS
Born November 1956
Director
Appointed 18 Aug 2004
Resigned 16 Feb 2005

WATSON, Lyn Frederick

Resigned
Rectory Grove, Leigh On SeaSS9 2HN
Born March 1956
Director
Appointed 16 Feb 2005
Resigned 04 Dec 2014

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 06 Dec 2002
Resigned 06 Dec 2002

Persons with significant control

3

1 Active
2 Ceased

Mr William Hiron

Active
Rectory Grove, Leigh On SeaSS9 2HL
Born July 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2024
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 31 Jul 2017
Ceased 01 Aug 2024
Rectory Grove, Leigh On SeaSS9 2HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2017
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
19 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2011
AAAnnual Accounts
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Dormant
4 April 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
5 June 2007
288cChange of Particulars
Legacy
5 June 2007
288cChange of Particulars
Certificate Change Of Name Company
22 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 September 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Legacy
14 November 2005
287Change of Registered Office
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
5 August 2005
AAAnnual Accounts
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
287Change of Registered Office
Legacy
8 March 2005
225Change of Accounting Reference Date
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
287Change of Registered Office
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 July 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
24 January 2003
287Change of Registered Office
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Incorporation Company
6 December 2002
NEWINCIncorporation