Company NamePSV Claims Bureau Limited
Company StatusActive
Company Number02280592
CategoryPrivate Limited Company
Incorporation Date26 July 1988(35 years, 8 months ago)
Previous NamesRapidfocus Limited and Mantrac Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Michael John Vaux
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(20 years, 8 months after company formation)
Appointment Duration15 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameMichael John Vaux
NationalityBritish
StatusCurrent
Appointed29 May 2009(20 years, 10 months after company formation)
Appointment Duration14 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Malcolm Marwick
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(21 years, 7 months after company formation)
Appointment Duration14 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc
10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(30 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameJohn William Sutherland
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 December 1993)
RoleGroup Risk Manager
Correspondence Address86 Paradise Place
Perth
Perthshire
PH2 8JH
Scotland
Director NameMichael Richard Chambers
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Freshfield Road
Formby
Liverpool
Merseyside
L37 3JA
Director NameBrian Souter
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(4 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 1996)
RoleCompany Director
Correspondence AddressMurrayfield House
St Magdalenes Road
Perth
Perthshire
PH2 0BT
Scotland
Director NameMrs Ann Heron Gloag
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1992(4 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 July 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKinfauns Castle
Perth
Perthshire
PH2 7JZ
Scotland
Secretary NameMichael Richard Chambers
NationalityBritish
StatusResigned
Appointed03 October 1992(4 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Freshfield Road
Formby
Liverpool
Merseyside
L37 3JA
Secretary NameXavier Bosco Da Gama
NationalityBritish
StatusResigned
Appointed01 September 1993(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 26 November 1996)
RoleCompany Director
Correspondence AddressFlat 29b
Dunkeld Road
Perth
Perthshire
PH1 5RN
Scotland
Director NameCraig McNeil
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 July 1995)
RoleCompany Director
Correspondence Address5 Alwyn Drive
East Kilbride
Glasgow
G74 4RL
Scotland
Director NameLuis Miguel Higgins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(6 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 December 2002)
RoleInsurance Manager
Correspondence Address1 Riverway
Suite 500
Houston
Texas
United States
Secretary NameAlison Jane Brown
NationalityBritish
StatusResigned
Appointed26 November 1996(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 September 1998)
RoleCompany Director
Correspondence Address5 James Place
Stanley
Perthshire
PH1 4PD
Scotland
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(9 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 July 2002)
RoleFinance Director
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed08 September 1998(10 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameCyril Francis Johnson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2002)
RoleFinance Director
Correspondence Address5 Green Wood
Kinross
Perthshire
KY13 8FG
Scotland
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(12 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Martin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(14 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 March 2007)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUpland
2 Dupplin Terrace
Perth
PH2 7DG
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(14 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(20 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(20 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(21 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Gary James Nolan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(24 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£36,721,000
Net Worth£2,986,000
Cash£7,034,000
Current Liabilities£4,287,000

Accounts

Latest Accounts29 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 2 weeks from now)

Charges

30 September 1996Delivered on: 12 October 1996
Satisfied on: 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotlandfor Itself and as Agent and Security Trustee for and on Behalf of the Banks, the Issuing Bank and the Overdraft Bank

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the charge and under the agreement and under any of the other finance documents and/or any deed or document supplemental thereto, whether actual, contingent, sole, joint and/or several or otherwise, including, without prejudice to the foregoing generality, all obligations to indemnify the chargee (the "secured liabilities") provided that the expression secured liabilites shall not include any relevant liabilities of the company.
Particulars: (1) as security for the payment of all secured liabilities, the chargor with full title guarantee charges in favour of the chargee for itself and as agent and security trustee aforesaid by way of floating charge all its undertaking and all its property, assets and rights whatsoever and wheresoever both present and future.. See the mortgage charge document for full details.
Fully Satisfied
2 February 1996Delivered on: 17 February 1996
Satisfied on: 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotlanddraft Bankhalf of the Banks, the Issuing Bank and the Overfor Itself and as Security Trustee for and on Be

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the charge and under any of the other finance documents and/or any deed or document supplemental thereto.
Particulars: By way of floating charge all its undertaking property assets and rights present and future.
Fully Satisfied
22 May 1993Delivered on: 5 June 1993
Satisfied on: 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 January 1990Delivered on: 2 February 1990
Satisfied on: 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from stage-coach (holdings) limited as agent and/or any of the banks (as defined) to the chargee under the term loan agreement dated 26.1.90 and for securing all monies due or to become due from stage-coach (holdings) limited to the chargee under the terms of a revolving credit and overdraft facility agreement dated 26.1.90 and for securing all monies due or to become due from stage-coach (holdings) limited to the chargee on any account whatsoever.
Particulars: (Including trade & tenants fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 August 1991Delivered on: 9 September 1991
Satisfied on: 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from northern scottish omnibuses limited to the chargee on any account whatsoever.
Particulars: The balances at credit of any accounts held by the bank in name of the company.
Fully Satisfied

Filing History

10 February 2024Full accounts made up to 29 April 2023 (26 pages)
13 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
27 January 2023Full accounts made up to 30 April 2022 (26 pages)
28 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
1 February 2022Full accounts made up to 1 May 2021 (25 pages)
8 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
9 February 2021Full accounts made up to 2 May 2020 (24 pages)
15 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
21 January 2020Full accounts made up to 27 April 2019 (22 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
9 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
9 July 2019Termination of appointment of Samuel Derek Greer as a director on 31 May 2019 (1 page)
9 July 2019Termination of appointment of Robert Gervase Andrew as a director on 31 May 2019 (1 page)
9 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
4 February 2019Full accounts made up to 28 April 2018 (22 pages)
3 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
6 September 2017Full accounts made up to 29 April 2017 (22 pages)
6 September 2017Full accounts made up to 29 April 2017 (22 pages)
28 April 2017Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page)
28 April 2017Termination of appointment of Gary James Nolan as a director on 7 April 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 September 2016Full accounts made up to 30 April 2016 (25 pages)
27 September 2016Full accounts made up to 30 April 2016 (25 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
2 February 2016Full accounts made up to 30 April 2015 (16 pages)
2 February 2016Full accounts made up to 30 April 2015 (16 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(10 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(10 pages)
5 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(10 pages)
9 October 2014Full accounts made up to 30 April 2014 (16 pages)
9 October 2014Full accounts made up to 30 April 2014 (16 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(10 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(10 pages)
3 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(10 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(10 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(10 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(10 pages)
17 September 2013Full accounts made up to 30 April 2013 (14 pages)
17 September 2013Full accounts made up to 30 April 2013 (14 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
30 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
9 January 2013Full accounts made up to 30 April 2012 (16 pages)
9 January 2013Full accounts made up to 30 April 2012 (16 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (10 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (10 pages)
3 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (10 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (10 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (10 pages)
19 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (10 pages)
22 September 2011Full accounts made up to 30 April 2011 (14 pages)
22 September 2011Full accounts made up to 30 April 2011 (14 pages)
16 September 2011Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages)
16 September 2011Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages)
20 April 2011Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages)
20 April 2011Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
14 December 2010Statement of company's objects (2 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 December 2010Statement of company's objects (2 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (10 pages)
24 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (10 pages)
24 November 2010Annual return made up to 3 October 2010 with a full list of shareholders (10 pages)
15 September 2010Full accounts made up to 30 April 2010 (13 pages)
15 September 2010Full accounts made up to 30 April 2010 (13 pages)
15 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Michael John Vaux on 10 October 2009 (2 pages)
15 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
15 April 2010Director's details changed for Michael John Vaux on 10 October 2009 (2 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
22 March 2010Appointment of Sam Greer as a director (2 pages)
22 March 2010Appointment of Mr Malcolm Marwick as a director (2 pages)
22 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
22 March 2010Appointment of Sam Greer as a director (2 pages)
22 March 2010Appointment of Mr Malcolm Marwick as a director (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
17 November 2009Full accounts made up to 30 April 2009 (13 pages)
17 November 2009Full accounts made up to 30 April 2009 (13 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
31 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
31 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
17 September 2009Director's change of particulars / robert andrew / 31/05/2009 (1 page)
17 September 2009Director's change of particulars / robert andrew / 31/05/2009 (1 page)
30 June 2009Director's change of particulars / robert montgomery / 31/03/2009 (1 page)
30 June 2009Director's change of particulars / robert montgomery / 31/03/2009 (1 page)
25 June 2009Director's change of particulars / robert andrew / 01/04/2009 (1 page)
25 June 2009Director's change of particulars / robert andrew / 01/04/2009 (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
1 April 2009Director appointed michael john vaux (1 page)
1 April 2009Director appointed michael john vaux (1 page)
1 April 2009Director appointed robert gervase andrew (2 pages)
1 April 2009Director appointed robert gervase andrew (2 pages)
31 March 2009Director appointed robert montgomery (1 page)
31 March 2009Director appointed robert montgomery (1 page)
25 November 2008Full accounts made up to 30 April 2008 (12 pages)
25 November 2008Full accounts made up to 30 April 2008 (12 pages)
7 October 2008Return made up to 03/10/08; full list of members (3 pages)
7 October 2008Return made up to 03/10/08; full list of members (3 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
22 October 2007Return made up to 03/10/07; full list of members (2 pages)
22 October 2007Return made up to 03/10/07; full list of members (2 pages)
11 October 2007Full accounts made up to 30 April 2007 (11 pages)
11 October 2007Full accounts made up to 30 April 2007 (11 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
27 February 2007Full accounts made up to 30 April 2006 (13 pages)
27 February 2007Full accounts made up to 30 April 2006 (13 pages)
20 October 2006Return made up to 03/10/06; full list of members (3 pages)
20 October 2006Return made up to 03/10/06; full list of members (3 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
13 January 2006Full accounts made up to 30 April 2005 (12 pages)
13 January 2006Full accounts made up to 30 April 2005 (12 pages)
21 October 2005Location of register of members (1 page)
21 October 2005Return made up to 03/10/05; full list of members (3 pages)
21 October 2005Location of register of members (1 page)
21 October 2005Return made up to 03/10/05; full list of members (3 pages)
24 August 2005Director's particulars changed (1 page)
24 August 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
12 May 2005Director's particulars changed (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2005Declaration of satisfaction of mortgage/charge (1 page)
15 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2004Full accounts made up to 30 April 2004 (12 pages)
19 October 2004Full accounts made up to 30 April 2004 (12 pages)
12 October 2004Return made up to 03/10/04; full list of members (7 pages)
12 October 2004Return made up to 03/10/04; full list of members (7 pages)
27 November 2003Full accounts made up to 30 April 2003 (13 pages)
27 November 2003Full accounts made up to 30 April 2003 (13 pages)
8 October 2003Return made up to 03/10/03; full list of members (6 pages)
8 October 2003Return made up to 03/10/03; full list of members (6 pages)
21 March 2003Registered office changed on 21/03/03 from: c/o stagecoach holdings PLC wessex house 232 blackfriars road london SE1 8NW (1 page)
21 March 2003Registered office changed on 21/03/03 from: c/o stagecoach holdings PLC wessex house 232 blackfriars road london SE1 8NW (1 page)
3 March 2003Full accounts made up to 30 April 2002 (14 pages)
3 March 2003Full accounts made up to 30 April 2002 (14 pages)
2 March 2003Auditor's resignation (3 pages)
2 March 2003Auditor's resignation (3 pages)
16 January 2003New director appointed (3 pages)
16 January 2003New director appointed (3 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
3 December 2002New director appointed (6 pages)
3 December 2002New director appointed (6 pages)
14 October 2002Return made up to 03/10/02; full list of members (5 pages)
14 October 2002Return made up to 03/10/02; full list of members (5 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2001New director appointed (2 pages)
14 September 2001Full accounts made up to 30 April 2001 (15 pages)
14 September 2001Full accounts made up to 30 April 2001 (15 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
25 January 2001Full accounts made up to 30 April 2000 (12 pages)
25 January 2001Full accounts made up to 30 April 2000 (12 pages)
9 October 2000Return made up to 03/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2000Return made up to 03/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2000Full accounts made up to 30 April 1999 (13 pages)
1 March 2000Full accounts made up to 30 April 1999 (13 pages)
24 December 1999Director's particulars changed (1 page)
24 December 1999Director's particulars changed (1 page)
10 December 1999Secretary's particulars changed (1 page)
10 December 1999Secretary's particulars changed (1 page)
29 October 1999Registered office changed on 29/10/99 from: c/o ribble motor services LTD frenchwood avenue preston lancs PR1 4LU (1 page)
29 October 1999Registered office changed on 29/10/99 from: c/o ribble motor services LTD frenchwood avenue preston lancs PR1 4LU (1 page)
15 October 1999Return made up to 03/10/99; full list of members (7 pages)
15 October 1999Return made up to 03/10/99; full list of members (7 pages)
19 January 1999Full accounts made up to 30 April 1998 (12 pages)
19 January 1999Full accounts made up to 30 April 1998 (12 pages)
15 October 1998Location of register of members (1 page)
15 October 1998Location of register of members (1 page)
15 October 1998Return made up to 03/10/98; no change of members (6 pages)
15 October 1998Return made up to 03/10/98; no change of members (6 pages)
8 October 1998New secretary appointed (2 pages)
8 October 1998New secretary appointed (2 pages)
14 September 1998Secretary resigned (1 page)
14 September 1998Secretary resigned (1 page)
16 April 1998Declaration of mortgage charge released/ceased (2 pages)
16 April 1998Declaration of mortgage charge released/ceased (3 pages)
16 April 1998Declaration of mortgage charge released/ceased (2 pages)
16 April 1998Declaration of mortgage charge released/ceased (3 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (3 pages)
4 February 1998New director appointed (3 pages)
4 February 1998Director resigned (1 page)
5 January 1998Full accounts made up to 30 April 1997 (12 pages)
5 January 1998Full accounts made up to 30 April 1997 (12 pages)
9 October 1997Return made up to 03/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 1997Return made up to 03/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 December 1996Full accounts made up to 30 April 1996 (13 pages)
31 December 1996Full accounts made up to 30 April 1996 (13 pages)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
3 December 1996New secretary appointed (2 pages)
3 December 1996Secretary resigned (1 page)
3 December 1996Secretary resigned (1 page)
3 December 1996New secretary appointed (2 pages)
12 October 1996Particulars of mortgage/charge (70 pages)
12 October 1996Particulars of mortgage/charge (70 pages)
9 October 1996Return made up to 03/10/96; full list of members (6 pages)
9 October 1996Return made up to 03/10/96; full list of members (6 pages)
17 February 1996Particulars of mortgage/charge (63 pages)
17 February 1996Particulars of mortgage/charge (63 pages)
25 September 1995Return made up to 03/10/95; full list of members (6 pages)
25 September 1995Return made up to 03/10/95; full list of members (6 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
7 March 1994Full accounts made up to 30 April 1993 (10 pages)
7 March 1994Full accounts made up to 30 April 1993 (10 pages)
8 March 1993Accounts for a dormant company made up to 30 April 1992 (3 pages)
8 March 1993Accounts for a dormant company made up to 30 April 1992 (3 pages)
23 March 1992Accounts for a dormant company made up to 30 April 1991 (2 pages)
23 March 1992Accounts for a dormant company made up to 30 April 1991 (2 pages)
12 September 1991Memorandum and Articles of Association (13 pages)
12 September 1991Memorandum and Articles of Association (13 pages)
16 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1991Company name changed mantrac LIMITED\certificate issued on 15/05/91 (2 pages)
14 May 1991Company name changed mantrac LIMITED\certificate issued on 15/05/91 (2 pages)
19 November 1990Full accounts made up to 30 April 1990 (6 pages)
19 November 1990Full accounts made up to 30 April 1990 (6 pages)
13 October 1989Return made up to 12/09/89; full list of members (8 pages)
13 October 1989Return made up to 12/09/89; full list of members (8 pages)
6 February 1989Company name changed\certificate issued on 06/02/89 (2 pages)
6 February 1989Company name changed\certificate issued on 06/02/89 (2 pages)
26 July 1988Incorporation (9 pages)
26 July 1988Incorporation (9 pages)