Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M.C.H. (MINI-BUSES) LIMITED
Company Information for

M.C.H. (MINI-BUSES) LIMITED

COPSE HILL FARM, SOUTHLANDS ROAD, IVER, BERKSHIRE, SL0 0PG,
Company Registration Number
02563730
Private Limited Company
Active

Company Overview

About M.c.h. (mini-buses) Ltd
M.C.H. (MINI-BUSES) LIMITED was founded on 1990-11-29 and has its registered office in Iver. The organisation's status is listed as "Active". M.c.h. (mini-buses) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M.C.H. (MINI-BUSES) LIMITED
 
Legal Registered Office
COPSE HILL FARM
SOUTHLANDS ROAD
IVER
BERKSHIRE
SL0 0PG
Other companies in UB8
 
Filing Information
Company Number 02563730
Company ID Number 02563730
Date formed 1990-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:09:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.C.H. (MINI-BUSES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M.C.H. (MINI-BUSES) LIMITED

Current Directors
Officer Role Date Appointed
EAMONN GAVIN
Director 1991-11-29
PAUL NICHOLAS WEBBER
Director 1991-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES CHRISTINE GAVIN
Company Secretary 2008-03-10 2011-03-23
CAROLINE WEBBER
Company Secretary 2008-03-10 2011-03-23
EAMONN GAVIN
Company Secretary 1991-11-29 2008-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EAMONN GAVIN PHOENIX TAXIS (HASTINGS) LTD Director 2018-03-12 CURRENT 2018-03-12 Active - Proposal to Strike off
EAMONN GAVIN WEST LONDON COMMERCIAL PROPERTIES LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
PAUL NICHOLAS WEBBER ELECTRON WORKS (UXBRIDGE) LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24REGISTERED OFFICE CHANGED ON 24/01/24 FROM 166 College Road Harrow Middlesex HA1 1RA England
2023-08-21CONFIRMATION STATEMENT MADE ON 21/07/23, WITH UPDATES
2023-04-2630/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 21/07/22, WITH UPDATES
2022-08-03PSC04Change of details for Mr Eamonn Gavin as a person with significant control on 2022-07-21
2022-08-03PSC07CESSATION OF FRANCES CHRISTINE GAVIN AS A PERSON OF SIGNIFICANT CONTROL
2022-08-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAMONN GAVIN
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS WEBBER
2022-07-14AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH NO UPDATES
2021-05-28AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH NO UPDATES
2020-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-08-21AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH NO UPDATES
2019-04-05AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH NO UPDATES
2018-02-27AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL WEBBER
2018-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES CHRISTINE GAVIN
2018-01-03PSC09Withdrawal of a person with significant control statement on 2018-01-03
2017-12-19PSC08Notification of a person with significant control statement
2017-12-19PSC09Withdrawal of a person with significant control statement on 2017-12-19
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-08-31AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 50002
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-08-16AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS WEBBER / 11/08/2016
2016-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN GAVIN / 11/08/2016
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/16 FROM 88/98 College Road Harrow Middlesex HA1 1RA
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 50002
2015-11-30AR0129/11/15 ANNUAL RETURN FULL LIST
2015-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/15 FROM 47 Wallingford Road Uxbridge Middlesex UB8 2XS
2015-04-08AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 50002
2015-01-14AR0129/11/14 ANNUAL RETURN FULL LIST
2014-06-23AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 50002
2013-11-29AR0129/11/13 ANNUAL RETURN FULL LIST
2013-07-03SH0103/06/13 STATEMENT OF CAPITAL GBP 50002
2013-06-13RES01ADOPT ARTICLES 13/06/13
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EAMONN GAVIN / 30/01/2013
2013-04-12AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-03AR0129/11/12 FULL LIST
2012-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-12-22AR0129/11/11 FULL LIST
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE WEBBER
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY FRANCES GAVIN
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 88-98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-11-29AR0129/11/10 FULL LIST
2010-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-01-28AR0129/11/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS WEBBER / 01/10/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. EAMONN GAVIN / 01/10/2009
2009-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-12-01363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / EAMONN GAVIN / 10/03/2008
2008-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-05-13288aSECRETARY APPOINTED FRANCES CHRISTINE GAVIN
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY EAMONN GAVIN
2008-05-13288aSECRETARY APPOINTED CAROLINE WEBBER
2008-01-31363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-12-06363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-12-07363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-12-16395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-04363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-03-11395PARTICULARS OF MORTGAGE/CHARGE
2002-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/02
2002-12-08363sRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2002-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-03-21395PARTICULARS OF MORTGAGE/CHARGE
2001-12-06363sRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-01-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-12-19363sRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-10-18395PARTICULARS OF MORTGAGE/CHARGE
2000-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-12-07363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-01363sRETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS
1998-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-02-1988(2)RAD 30/11/97--------- £ SI 49900@1=49900 £ IC 100/50000
1998-02-11SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/11/97
1998-02-11123£ NC 1000/50000 30/11/97
1998-02-11SRES04NC INC ALREADY ADJUSTED 30/11/97
1998-02-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-12-12363sRETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS
1997-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1997-03-26395PARTICULARS OF MORTGAGE/CHARGE
1997-01-20287REGISTERED OFFICE CHANGED ON 20/01/97 FROM: 91 COWLEY ROAD UXBRIDGE MIDDX UB8 2AG
1996-12-12363sRETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
We could not find any licences issued to M.C.H. (MINI-BUSES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M.C.H. (MINI-BUSES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-12-16 Outstanding AIB GROUP (UK) P.L.C.
INSURANCE PREMIUM 2003-03-11 Outstanding AIB GROUP (UK) PLC T/AS ALLIED IRISH BANK (GB)
SECURED PROMISSORY NOTE 2002-03-14 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2000-10-14 Satisfied AIB GROUP (UK) P.L.C.
MORTGAGE DEBENTURE 1997-03-26 Outstanding AIB GROUP (UK) P.L.C.
DEBENTURE 1992-11-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M.C.H. (MINI-BUSES) LIMITED

Intangible Assets
Patents
We have not found any records of M.C.H. (MINI-BUSES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.C.H. (MINI-BUSES) LIMITED
Trademarks
We have not found any records of M.C.H. (MINI-BUSES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.C.H. (MINI-BUSES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as M.C.H. (MINI-BUSES) LIMITED are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where M.C.H. (MINI-BUSES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.C.H. (MINI-BUSES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M.C.H. (MINI-BUSES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SL0 0PG