About

Registered Number: 00519382
Date of Incorporation: 06/05/1953 (71 years ago)
Company Status: Active
Registered Address: Henleys Bus Services Limited Victor Road, Cwmtillery, Abertillery, NP13 1HU,

 

Based in Abertillery, Henley's Bus Services Ltd was founded on 06 May 1953, it's status at Companies House is "Active". The organisation has 5 directors listed. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENLEY, Craig 01 January 2016 - 1
HENLEY, Michael John 01 January 2016 - 1
HENLEY, Doris N/A 31 October 2003 1
HENLEY, Martin N/A 23 September 2019 1
Secretary Name Appointed Resigned Total Appointments
HENLEY, Daphne 14 January 1995 23 September 2019 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
MR04 - N/A 07 September 2020
MR04 - N/A 03 September 2020
MR04 - N/A 03 September 2020
MR04 - N/A 03 September 2020
MR04 - N/A 03 September 2020
CS01 - N/A 17 April 2020
CH01 - Change of particulars for director 17 April 2020
CH01 - Change of particulars for director 17 April 2020
CH01 - Change of particulars for director 17 April 2020
CH01 - Change of particulars for director 17 April 2020
CH01 - Change of particulars for director 17 April 2020
PSC01 - N/A 02 October 2019
PSC07 - N/A 02 October 2019
PSC01 - N/A 02 October 2019
TM01 - Termination of appointment of director 23 September 2019
TM02 - Termination of appointment of secretary 23 September 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 30 May 2018
AD01 - Change of registered office address 15 March 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 12 May 2016
AP01 - Appointment of director 18 February 2016
AP01 - Appointment of director 18 February 2016
AD01 - Change of registered office address 18 February 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 31 May 2006
363a - Annual Return 01 December 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 08 December 2003
288b - Notice of resignation of directors or secretaries 27 November 2003
AA - Annual Accounts 07 June 2003
363s - Annual Return 08 December 2002
AA - Annual Accounts 17 May 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 04 August 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 29 June 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 13 June 1997
363s - Annual Return 06 December 1996
287 - Change in situation or address of Registered Office 25 November 1996
AA - Annual Accounts 17 June 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 24 August 1995
288 - N/A 19 January 1995
363s - Annual Return 09 December 1994
AA - Annual Accounts 26 October 1994
363s - Annual Return 12 December 1993
AA - Annual Accounts 13 October 1993
363s - Annual Return 07 December 1992
AA - Annual Accounts 27 October 1992
288 - N/A 11 December 1991
363b - Annual Return 11 December 1991
AA - Annual Accounts 29 May 1991
AA - Annual Accounts 11 December 1990
363a - Annual Return 11 December 1990
363 - Annual Return 22 November 1989
AA - Annual Accounts 22 November 1989
AA - Annual Accounts 21 October 1988
363 - Annual Return 21 October 1988
AA - Annual Accounts 24 January 1988
363 - Annual Return 24 January 1988
288 - N/A 13 January 1988
288 - N/A 13 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1987
395 - Particulars of a mortgage or charge 20 May 1987
287 - Change in situation or address of Registered Office 12 May 1987
AA - Annual Accounts 31 July 1986
363 - Annual Return 31 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 May 1987 Fully Satisfied

N/A

Legal charge 07 October 1982 Fully Satisfied

N/A

Debenture 13 September 1982 Fully Satisfied

N/A

Mortgage 12 June 1970 Fully Satisfied

N/A

Charge 08 February 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.