Buzzer Buses (dial A Ride) Ltd BEDFORDSHIRE


Founded in 2005, Buzzer Buses (dial A Ride), classified under reg no. 05338802 is an active company. Currently registered at 31 New Road LU7 2LS, Bedfordshire the company has been in the business for nineteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely Neville J., John F. and David P. and others. In addition one secretary - Matthew G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Buzzer Buses (dial A Ride) Ltd Address / Contact

Office Address 31 New Road
Office Address2 Linslade Leighton Buzzard
Town Bedfordshire
Post code LU7 2LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05338802
Date of Incorporation Fri, 21st Jan 2005
Industry Other passenger land transport
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Neville J.

Position: Director

Appointed: 17 January 2022

John F.

Position: Director

Appointed: 27 March 2019

David P.

Position: Director

Appointed: 24 August 2017

Matthew G.

Position: Secretary

Appointed: 01 August 2015

John O.

Position: Director

Appointed: 27 May 2015

Pauline O.

Position: Director

Appointed: 27 May 2015

Janet C.

Position: Director

Appointed: 06 August 2020

Resigned: 01 October 2022

Pauline C.

Position: Director

Appointed: 25 January 2017

Resigned: 30 September 2020

John B.

Position: Director

Appointed: 28 May 2014

Resigned: 29 July 2021

John T.

Position: Director

Appointed: 27 July 2011

Resigned: 24 July 2013

Anthony B.

Position: Director

Appointed: 27 January 2010

Resigned: 01 July 2017

Mark H.

Position: Director

Appointed: 23 July 2008

Resigned: 06 April 2009

Barry E.

Position: Director

Appointed: 23 July 2008

Resigned: 27 July 2016

Alan B.

Position: Director

Appointed: 23 May 2006

Resigned: 30 March 2011

Michael R.

Position: Director

Appointed: 23 May 2006

Resigned: 28 July 2010

Graham C.

Position: Director

Appointed: 20 September 2005

Resigned: 30 March 2016

David F.

Position: Director

Appointed: 20 September 2005

Resigned: 07 November 2011

Sandra F.

Position: Director

Appointed: 15 March 2005

Resigned: 07 November 2011

Joan C.

Position: Secretary

Appointed: 15 March 2005

Resigned: 31 July 2015

Maurice B.

Position: Director

Appointed: 15 March 2005

Resigned: 22 March 2011

John F.

Position: Director

Appointed: 15 March 2005

Resigned: 21 March 2006

Ronald B.

Position: Director

Appointed: 15 March 2005

Resigned: 30 January 2008

Barbara B.

Position: Director

Appointed: 15 March 2005

Resigned: 12 March 2020

Roy G.

Position: Director

Appointed: 21 January 2005

Resigned: 23 May 2006

Geoffrey F.

Position: Director

Appointed: 21 January 2005

Resigned: 24 July 2013

Maurice B.

Position: Secretary

Appointed: 21 January 2005

Resigned: 15 March 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Pauline O. This PSC has significiant influence or control over this company,.

Pauline O.

Notified on 29 July 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-03-31
filed on: 5th, January 2023
Free Download (17 pages)

Company search

Advertisements