UKBizDB.co.uk

ARRIVA MIDLANDS NORTH LIMITED

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

This company is commonly known as Arriva Midlands North Limited. The company was founded 43 years ago and was given the registration number 01556305. The firm's registered office is in PARK, 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 MIDLANDS NORTH LIMITED
Company Number:01556305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1981
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

Director01 December 2022Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director26 October 2016Active
54 Endless Street, Salisbury, SP1 3UH

Secretary30 June 1995Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Secretary18 January 2005Active
84 Dartmouth Avenue, Cannock, WS11 1EQ

Secretary22 November 1994Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Secretary16 December 2013Active
29 Maryland Drive, Maidstone, ME16 9EN

Secretary14 May 1993Active
139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH

Secretary01 August 1996Active
107 Apsley Road, Oldbury, Warley, B68 0QT

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

Director11 October 2019Active
50 Woodfield Road, Kings Heath, B13 9UJ

Director04 May 1999Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director09 May 2005Active
5 Denver Fold, Stafford, ST17 9XE

Director01 November 1994Active
Windy Ridge Riverside Close, Stoford, Salisbury, SP2 0PX

Director27 June 1996Active
12 Vedonis Park, Hucknall, Nottingham, NG15 6EW

Director04 January 2000Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director22 January 2016Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director27 July 2000Active
23b Brazenose Driftway, Cowley, Oxford, OX4 2QY

Director12 October 1992Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director07 October 2013Active
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

Director18 March 2008Active
Foresters Hall, The Green Middleton Tyas, Richmond, DL10 6QY

Director30 December 1998Active
84 Dartmouth Avenue, Cannock, WS11 1EQ

Director19 May 1995Active
110, Upper Harlestone, Northampton, NN7 4EL

Director09 May 2005Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director09 January 2015Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director21 August 2018Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director17 June 2002Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director01 April 2020Active
Chapel End 36 Main Street, Swithland, Loughborough, LE12 8TH

Director09 November 1995Active
51 Hildene Ampleforth Drive, The Meadows, Stafford, ST17 4TE

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

Director30 July 2007Active
46, Whitehill Avenue, Luton, United Kingdom, LU1 3SP

Director18 March 2008Active
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

Director27 June 1996Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director03 September 2007Active

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 as firm

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
2024-01-31Accounts

Accounts with accounts type full.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type full.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-07-10Accounts

Accounts with accounts type full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Termination secretary company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-08-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.