UKBizDB.co.uk

ARRIVA KENT & SURREY LIMITED

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

This company is commonly known as Arriva Kent & Surrey Limited. The company was founded 113 years ago and was given the registration number 00114841. 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 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:ARRIVA KENT & SURREY LIMITED
Company Number:00114841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1911
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

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

Director28 February 2022Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director27 March 2023Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director30 August 2019Active
54 Endless Street, Salisbury, SP1 3UH

Secretary13 April 1995Active
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
Watling Hall, London Road, Temple Ewell, CT16 3DJ

Secretary-Active
139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH

Secretary01 August 1996Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director01 April 2020Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director04 November 2015Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director07 April 2010Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director04 November 2015Active
Windy Ridge Riverside Close, Stoford, Salisbury, SP2 0PX

Director01 July 1996Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director09 February 2023Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director23 August 2019Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director27 July 2000Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director08 February 2017Active
New Hall Farmhouse Fanhams Hall, Road Newhall Green Wareside, Ware, SG12 7SD

Director28 April 1998Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director03 June 2019Active
7 Hawkenbury Road, Tunbridge Wells, TN2 5BN

Director01 October 1995Active
342 Lords Wood Lane, Chatham, ME5 8JT

Director-Active
17 Moxom Avenue, Cheshunt, Waltham Cross, EN8 9RN

Director10 January 2003Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director06 March 2020Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director01 April 2020Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director01 October 1995Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director06 September 2016Active
46, Whitehill Avenue, Luton, United Kingdom, LU1 3SP

Director24 March 2009Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director03 May 2017Active
Cedar House Manor Court, Barton Under Needwood, Burton On Trent, DE13 8AU

Director10 November 1997Active
7 Pont Haugh, Eland Mews Ponteland, Newcastle Upon Tyne, NE20 9XD

Director06 October 2004Active
3 Old Shaftesbury Drive, Old Blandford Road Harnham, Salisbury, SP2 8QH

Director01 July 1996Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director06 January 2016Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director01 December 1999Active
Watling Hall, London Road, Temple Ewell, CT16 3DJ

Director01 July 1997Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director10 November 2016Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Capital

Capital allotment shares.

Download
2024-01-09Officers

Termination director company with name termination date.

Download
2023-12-16Accounts

Accounts with accounts type full.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-08-10Mortgage

Mortgage satisfy charge full.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-07-12Accounts

Accounts with accounts type full.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Termination secretary company with name termination date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.