About

Registered Number: 02000058
Date of Incorporation: 14/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 7 Constantine Road, Ipswich, Suffolk, IP1 2DL

 

Established in 1986, Ipswich Buses Ltd are based in Suffolk, it has a status of "Active". There are 22 directors listed for this organisation in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARDINER, Peter Kenneth, Councillor 08 July 2011 - 1
MASINBO-AMOBI, Kem Nkemdilim Chisom 08 April 2014 - 1
MOLE, Christopher David 08 July 2011 - 1
BELLAMY, Robert Andrew 05 December 2016 14 May 2018 1
CALEY, Robert James N/A 10 March 1999 1
COOK, Martin Lewis 09 October 1996 29 May 2007 1
CRANE, Harvey Victor 08 July 2011 29 April 2012 1
DYSON, Julie Janis 01 October 1998 23 November 2016 1
EATON, Dennis Brian N/A 26 October 1991 1
HUNTER, William N/A 29 February 1992 1
MATTHEWS, Peter Gerald 01 May 2005 30 April 2015 1
MESSENGER, Barry Keith N/A 30 September 2004 1
MOORE, Barry James Cecil N/A 31 August 1997 1
MOWLES, John Charles N/A 30 September 2004 1
PROCKTER, Roy Deryck N/A 20 May 1993 1
PULFORD, Graham N/A 24 December 1994 1
ROBSON, Malcolm Airlie N/A 30 April 2015 1
WEST, Paul Martin 01 January 2007 26 June 2011 1
WHITFORD, David William 30 September 1995 05 November 2014 1
WRIGHT, William George 01 October 2004 20 April 2008 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Jennifer Anne 10 April 2018 - 1
MCBRIDE, Pauline Mary Louise 05 December 2016 31 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 22 January 2020
CH01 - Change of particulars for director 22 January 2020
AA - Annual Accounts 08 October 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 22 January 2019
AP01 - Appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
AP03 - Appointment of secretary 11 April 2018
TM02 - Termination of appointment of secretary 31 January 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 07 October 2017
MR01 - N/A 18 August 2017
MR01 - N/A 07 June 2017
CH01 - Change of particulars for director 03 May 2017
RESOLUTIONS - N/A 27 March 2017
AP01 - Appointment of director 21 March 2017
CS01 - N/A 25 January 2017
AP01 - Appointment of director 16 January 2017
AP03 - Appointment of secretary 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
TM02 - Termination of appointment of secretary 16 January 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 09 February 2016
AA - Annual Accounts 22 July 2015
AP01 - Appointment of director 07 May 2015
TM01 - Termination of appointment of director 05 May 2015
TM01 - Termination of appointment of director 05 May 2015
AR01 - Annual Return 23 January 2015
CH01 - Change of particulars for director 23 January 2015
TM01 - Termination of appointment of director 05 November 2014
AA - Annual Accounts 09 September 2014
AP01 - Appointment of director 28 May 2014
AP01 - Appointment of director 28 May 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 12 December 2012
TM01 - Termination of appointment of director 30 April 2012
AR01 - Annual Return 17 February 2012
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 03 August 2011
AA - Annual Accounts 01 August 2011
AP01 - Appointment of director 27 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 27 December 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 03 January 2008
288a - Notice of appointment of directors or secretaries 24 July 2007
RESOLUTIONS - N/A 13 July 2007
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 13 July 2007
OC138 - Order of Court 13 July 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
288b - Notice of resignation of directors or secretaries 17 June 2007
363a - Annual Return 08 February 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 08 February 2006
AA - Annual Accounts 16 January 2006
288a - Notice of appointment of directors or secretaries 02 June 2005
AA - Annual Accounts 18 May 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
363s - Annual Return 08 February 2005
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
363s - Annual Return 11 February 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 07 February 2003
225 - Change of Accounting Reference Date 19 September 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 14 February 2002
395 - Particulars of a mortgage or charge 20 October 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 09 February 2001
RESOLUTIONS - N/A 26 October 2000
RESOLUTIONS - N/A 26 October 2000
RESOLUTIONS - N/A 26 October 2000
RESOLUTIONS - N/A 26 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2000
123 - Notice of increase in nominal capital 26 October 2000
MEM/ARTS - N/A 26 October 2000
AA - Annual Accounts 21 August 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 08 August 1999
288b - Notice of resignation of directors or secretaries 01 June 1999
363s - Annual Return 23 February 1999
288a - Notice of appointment of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
AA - Annual Accounts 26 June 1998
363s - Annual Return 16 February 1998
288b - Notice of resignation of directors or secretaries 03 September 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 21 February 1997
288a - Notice of appointment of directors or secretaries 29 November 1996
AA - Annual Accounts 12 August 1996
363s - Annual Return 22 January 1996
288 - N/A 22 January 1996
288 - N/A 08 January 1996
288 - N/A 28 September 1995
288 - N/A 28 September 1995
AA - Annual Accounts 14 July 1995
288 - N/A 12 July 1995
363s - Annual Return 13 January 1995
288 - N/A 10 January 1995
AA - Annual Accounts 22 July 1994
363s - Annual Return 07 February 1994
AA - Annual Accounts 22 August 1993
288 - N/A 10 June 1993
363s - Annual Return 25 February 1993
288 - N/A 25 February 1993
AA - Annual Accounts 29 January 1992
363s - Annual Return 29 January 1992
288 - N/A 15 January 1992
363b - Annual Return 22 May 1991
AA - Annual Accounts 15 May 1991
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
AA - Annual Accounts 19 December 1989
288 - N/A 02 November 1989
288 - N/A 17 August 1989
363 - Annual Return 07 July 1989
288 - N/A 03 July 1989
288 - N/A 17 March 1989
AA - Annual Accounts 08 September 1988
288 - N/A 05 July 1988
363 - Annual Return 05 July 1988
363 - Annual Return 26 October 1987
288 - N/A 20 October 1987
AA - Annual Accounts 16 September 1987
395 - Particulars of a mortgage or charge 06 November 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 September 1986
288 - N/A 22 August 1986
CERTNM - Change of name certificate 08 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2017 Outstanding

N/A

A registered charge 30 May 2017 Outstanding

N/A

Debenture 17 October 2001 Outstanding

N/A

Debenture 31 October 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.