UKBizDB.co.uk

ARRIVA BUS & COACH HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arriva Bus & Coach Holdings Limited. The company was founded 72 years ago and was given the registration number 00502322. The firm's registered office is in SUNDERLAND. You can find them at 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ARRIVA BUS & COACH HOLDINGS LIMITED
Company Number:00502322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1951
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director21 December 2022Active
54 Endless Street, Salisbury, SP1 3UH

Secretary30 June 1995Active
47 Ridgely Drive, Ponteland, Newcastle Upon Tyne, NE20 9BJ

Secretary-Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Secretary18 January 2005Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Secretary16 December 2013Active
3 Ainderby Road, Throckley, Newcastle Upon Tyne, NE15 9DQ

Secretary25 August 1994Active
5 Sandycroft, Warsash, Southampton, SO31 9AA

Secretary07 July 1994Active
139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH

Secretary01 August 1996Active
West Cairn House, Dalton, Newcastle Upon Tyne, NE18 0AB

Director-Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director05 April 2017Active
Windy Ridge Riverside Close, Stoford, Salisbury, SP2 0PX

Director04 July 1996Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director16 August 2013Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director02 April 2012Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director30 June 2011Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director05 April 2017Active
2 Hill Park, Ponteland, Newcastle Upon Tyne, NE20 9RX

Director-Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director31 March 2016Active
62 Gainsborough Close, Whitley Bay, NE25 9XB

Director-Active
1 Forum Court, The Chesters, Bedlington, NE22 6LH

Director25 August 1994Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director01 August 2020Active
3 Ainderby Road, Throckley, Newcastle Upon Tyne, NE15 9DQ

Director25 August 1994Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director31 March 2016Active
3 Old Shaftesbury Drive, Old Blandford Road Harnham, Salisbury, SP2 8QH

Director04 July 1996Active
13 The Poplars, Gosforth, Newcastle Upon Tyne, NE3 4AE

Director-Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director19 June 2017Active
5 Lintfort, Picktree Farm Picktree, Chester Le Street, NE38 9HX

Director01 August 1996Active
Bondwood Barn Repton Shrubs, Bretby, Burton On Trent, DE15 0RJ

Director25 April 1995Active
Bondwood Barn Repton Shrubs, Bretby, Burton On Trent, DE15 0RJ

Director07 July 1994Active
43 Well Ridge Close, Redhouse Farm, Whitley Bay, NE25 9PN

Director-Active
Close House, Brewery Close, Stamfordham, Northumberland, United Kingdom, NE18 0PQ

Director25 August 1994Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director05 April 2017Active
50 The Gables, Sedgefield, Stockton On Tees, TS21 3EU

Director01 May 1998Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director16 December 2010Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director05 August 2002Active
Alderbury Holt, Southampton Road,Clarendon, Salisbury, SP5 3DG

Director07 July 1994Active

People with Significant Control

Arriva Uk Bus Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Admiral Way, Sunderland, England, SR3 3XP
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type dormant.

Download
2023-09-20Accounts

Accounts with accounts type small.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-07-12Accounts

Accounts with accounts type full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-06-30Capital

Capital allotment shares.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-06-16Officers

Termination secretary company with name termination date.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-04-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-06-01Officers

Change person director company with change date.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Persons with significant control

Change to a person with significant control.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download
2017-06-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.