UKBizDB.co.uk

ARRIVA MERSEYSIDE LIMITED

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

This company is commonly known as Arriva Merseyside Limited. The company was founded 38 years ago and was given the registration number 01990871. The firm's registered office is in SUNDERLAND. You can find them at 1 Admiral Way, Doxford International Bus 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 MERSEYSIDE LIMITED
Company Number:01990871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1986
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 Bus 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 Bus Park, Sunderland, SR3 3XP

Director06 March 2023Active
1 Admiral Way, Doxford International Bus Park, Sunderland, SR3 3XP

Director11 August 2010Active
1 Admiral Way, Doxford International Bus Park, Sunderland, SR3 3XP

Director01 June 2020Active
Oakdene 8 Thorley Lane, Timperley, Altrincham, WA15 7AZ

Secretary29 August 1996Active
3 Hallgate, Daisy Hill Westhoughton, Bolton, BL5 2SF

Secretary29 August 1996Active
1 Admiral Way, Doxford International Bus Park, Sunderland, SR3 3XP

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

Secretary16 December 2013Active
1 Admiral Way, Doxford International Bus Park, Sunderland, SR3 3XP

Secretary16 November 2013Active
55 Prescot Road, Ormskirk, L39 4TG

Secretary-Active
3 Teddington Close, Dudlows Green, Warrington, WA4 5QG

Secretary15 June 1992Active
Arden Court 26 The Avenue, Healing, Grimsby, DN37 7NE

Secretary21 June 1996Active
139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH

Secretary25 February 2000Active
37a Lavender Gardens, London, SW11 1DJ

Secretary26 March 1997Active
1 Admiral Way, Doxford International Bus Park, Sunderland, SR3 3XP

Director11 October 2019Active
4 Holcombe Close, Greasby, Wirral, CH49 2QX

Director13 October 2000Active
1 Admiral Way, Doxford International Bus Park, Sunderland, SR3 3XP

Director27 July 2000Active
54 High Street, Hale Village, Liverpool, L24 4AF

Director-Active
New Hall Farmhouse Fanhams Hall, Road Newhall Green Wareside, Ware, SG12 7SD

Director17 February 2000Active
17 Kent Close, Bromborough, Wirral, L63 0EF

Director-Active
7 Mclauchlan Rise, Aberdour, Burntisland, Scotland, KY3 0SS

Director-Active
46 Gleave Square, Liverpool, L6 2LT

Director-Active
103 Bray Road, Speke, Liverpool, L24 3TL

Director06 January 1993Active
8 Abbotts Close, Liverpool, L18 7LA

Director24 February 1993Active
6 The Copse, Eaves Green, Chorley, PR7 3PS

Director25 January 1993Active
12 Norwich Road, Wavertree, Liverpool, L15 9HL

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

Director11 January 2016Active
24 Scholars Green Lane, Lymm, WA13 0QA

Director31 July 1997Active
18 Forest Road, Southport, PR8 6ST

Director06 January 1993Active
252 Mackets Lane, Halewood, Liverpool, L25 9RT

Director26 November 1995Active
1 Admiral Way, Doxford International Bus Park, Sunderland, SR3 3XP

Director01 April 2010Active
Broadmore House, Broadmore Lane, Stowe-By-Chartley, ST18 0LD

Director04 November 1996Active
1 Admiral Way, Doxford International Bus Park, Sunderland, SR3 3XP

Director17 February 2000Active
15 Dorcott Drive Grosby, Close, Liverpool, L23 0RY

Director-Active
18 Maplewell Road, Woodhouse Eaves, Loughborough, LE12 8QZ

Director17 February 2000Active
135 Brookdale Avenue South, Greasby, Wirral, L49 1SP

Director-Active

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
2024-03-11Accounts

Accounts with accounts type full.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type full.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-05-18Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-06-16Officers

Termination secretary company with name termination date.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.