Mistral Bus & Coach Plc

DataGardener
mistral bus & coach plc
live
Small

Mistral Bus & Coach Plc

02716967Public Limited With Share Capital

411-413 Oxford Street, London, W1C2PE
Incorporated

21/05/1992

Company Age

33 years

Directors

6

Employees

15

SIC Code

77120

Risk

low risk

Company Overview

Registration, classification & business activity

Mistral Bus & Coach Plc (02716967) is a public limited with share capital incorporated on 21/05/1992 (33 years old) and registered in london, W1C2PE. The company operates under SIC code 77120 - renting and leasing of trucks and other heavy vehicles.

Established in 1992, mistral bus and coach is a leading provider of public service buses for rental or sale in the uk. all our fleet vehicles are thoroughly inspected and serviced prior to sale or rental, and will make an immediate impact in your fleet. our current stock includes the latest build de...

Public Limited With Share Capital
SIC: 77120
Small
Incorporated 21/05/1992
W1C2PE
15 employees

Financial Overview

Total Assets

£74.12M

Liabilities

£67.89M

Net Assets

£6.23M

Turnover

£21.00M

Cash

£3.10M

Key Metrics

15

Employees

6

Directors

1

Shareholders

Board of Directors

5

Charges

23

Registered

5

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2026
Change Corporate Director Company With Change Date
Category:Officers
Date:30-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2025
Change Corporate Director Company With Change Date
Category:Officers
Date:08-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-01-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:05-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2020
Accounts With Accounts Type Full
Category:Accounts
Date:16-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:08-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-05-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-05-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:10-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Accounts With Accounts Type Full
Category:Accounts
Date:22-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2015
Change Corporate Director Company With Change Date
Category:Officers
Date:03-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:28-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:18-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2013
Appoint Corporate Director Company With Name
Category:Officers
Date:02-04-2013
Termination Director Company With Name
Category:Officers
Date:02-04-2013
Legacy
Category:Mortgage
Date:04-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2012
Legacy
Category:Mortgage
Date:17-05-2012
Legacy
Category:Mortgage
Date:15-05-2012
Legacy
Category:Mortgage
Date:30-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:20-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2012
Legacy
Category:Mortgage
Date:01-07-2011
Accounts With Accounts Type Full
Category:Accounts
Date:17-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:22-07-2010
Change Of Name Notice
Category:Change Of Name
Date:22-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:18-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2010
Accounts With Accounts Type Full
Category:Accounts
Date:23-03-2010
Capital Allotment Shares
Category:Capital
Date:12-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-03-2010
Legacy
Category:Mortgage
Date:10-02-2010
Legacy
Category:Mortgage
Date:25-01-2010
Legacy
Category:Mortgage
Date:25-01-2010
Legacy
Category:Mortgage
Date:25-01-2010
Legacy
Category:Mortgage
Date:25-01-2010
Legacy
Category:Mortgage
Date:25-01-2010
Legacy
Category:Officers
Date:07-08-2009

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/06/2027
Filing Date23/03/2026
Latest Accounts31/12/2025

Trading Addresses

411-413 Oxford Street, London, W1C2PERegistered
5Th Floor, Clarence House, 2 Clarence Street, Manchester, M24DW
P O Box 130, Knutsford, Cheshire, WA166WX

Contact

01565621881
sales@mistral-bus.com
www.mistral-bus.com
411-413 Oxford Street, London, W1C2PE