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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP | Director | 21 December 2022 | Active |
54 Endless Street, Salisbury, SP1 3UH | Secretary | 30 June 1995 | Active |
47 Ridgely Drive, Ponteland, Newcastle Upon Tyne, NE20 9BJ | Secretary | - | Active |
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP | Secretary | 18 January 2005 | Active |
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP | Secretary | 16 December 2013 | Active |
3 Ainderby Road, Throckley, Newcastle Upon Tyne, NE15 9DQ | Secretary | 25 August 1994 | Active |
5 Sandycroft, Warsash, Southampton, SO31 9AA | Secretary | 07 July 1994 | Active |
139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH | Secretary | 01 August 1996 | Active |
West Cairn House, Dalton, Newcastle Upon Tyne, NE18 0AB | Director | - | Active |
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP | Director | 05 April 2017 | Active |
Windy Ridge Riverside Close, Stoford, Salisbury, SP2 0PX | Director | 04 July 1996 | Active |
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP | Director | 16 August 2013 | Active |
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP | Director | 02 April 2012 | Active |
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP | Director | 30 June 2011 | Active |
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP | Director | 05 April 2017 | Active |
2 Hill Park, Ponteland, Newcastle Upon Tyne, NE20 9RX | Director | - | Active |
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP | Director | 31 March 2016 | Active |
62 Gainsborough Close, Whitley Bay, NE25 9XB | Director | - | Active |
1 Forum Court, The Chesters, Bedlington, NE22 6LH | Director | 25 August 1994 | Active |
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP | Director | 01 August 2020 | Active |
3 Ainderby Road, Throckley, Newcastle Upon Tyne, NE15 9DQ | Director | 25 August 1994 | Active |
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP | Director | 31 March 2016 | Active |
3 Old Shaftesbury Drive, Old Blandford Road Harnham, Salisbury, SP2 8QH | Director | 04 July 1996 | Active |
13 The Poplars, Gosforth, Newcastle Upon Tyne, NE3 4AE | Director | - | Active |
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP | Director | 19 June 2017 | Active |
5 Lintfort, Picktree Farm Picktree, Chester Le Street, NE38 9HX | Director | 01 August 1996 | Active |
Bondwood Barn Repton Shrubs, Bretby, Burton On Trent, DE15 0RJ | Director | 25 April 1995 | Active |
Bondwood Barn Repton Shrubs, Bretby, Burton On Trent, DE15 0RJ | Director | 07 July 1994 | Active |
43 Well Ridge Close, Redhouse Farm, Whitley Bay, NE25 9PN | Director | - | Active |
Close House, Brewery Close, Stamfordham, Northumberland, United Kingdom, NE18 0PQ | Director | 25 August 1994 | Active |
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP | Director | 05 April 2017 | Active |
50 The Gables, Sedgefield, Stockton On Tees, TS21 3EU | Director | 01 May 1998 | Active |
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP | Director | 16 December 2010 | Active |
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP | Director | 05 August 2002 | Active |
Alderbury Holt, Southampton Road,Clarendon, Salisbury, SP5 3DG | Director | 07 July 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-20 | Accounts | Accounts with accounts type small. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Accounts | Accounts with accounts type full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Capital | Capital allotment shares. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-06-16 | Officers | Termination secretary company with name termination date. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-06-01 | Officers | Change person director company with change date. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-21 | Accounts | Accounts with accounts type full. | Download |
2017-06-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.