UKBizDB.co.uk

ARRIVA NORTH EAST LIMITED

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

This company is commonly known as Arriva North East Limited. The company was founded 112 years ago and was given the registration number 00121299. 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 70100 - Activities of head offices.

Company Information

Name:ARRIVA NORTH EAST LIMITED
Company Number:00121299
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1912
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Director08 June 2023Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director12 June 2020Active
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
1 High Meadows, Church Lane, Kirk Ella, Hull, HU10 7NJ

Secretary-Active
16 Dove House Lane, Solihull, B91 2EX

Secretary23 November 1994Active
139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH

Secretary30 July 1996Active
1 Portsmouth Place, Darlington, DL1 2XH

Secretary17 July 1992Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director01 March 2019Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director28 July 2008Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director27 July 2000Active
13 St Margarets Close, Ingol, Preston, PR2 3ZU

Director04 July 1994Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director01 March 2019Active
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

Director19 March 2012Active
20 Coombe Park, Sutton Coldfield, B74 2QB

Director16 June 1995Active
11 Carroll Road, Hummersknott, Darlington, DL3 8JY

Director15 April 1996Active
Foresters Hall, The Green Middleton Tyas, Richmond, DL10 6QY

Director30 December 1998Active
3 Histons Drive, Codsall, Wolverhampton, WV8 2ET

Director08 September 1995Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director27 June 2016Active
6 Winston Road, Staindrop, Darlington, DL2 3NN

Director01 November 2003Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director17 June 2011Active
Woodhouse Back Lane, Woolley, Wakefield, WF4 2JT

Director16 July 1992Active
Bramble House, Easington Lane, Houghton Le Spring, DH5 0QX

Director30 July 1996Active
The Grange Church Lane, Elvington, York, YO41 4HD

Director-Active
100 Manygates Lane, Sandal, Wakefield, WF2 7DP

Director-Active
Oaklands, Coppenhall, Stafford, ST18 9BW

Director23 November 1994Active
52 Ski View, Vicarage Farm, Sunderland, SR3 1NP

Director01 January 1994Active
1 High Meadows, Church Lane, Kirk Ella, Hull, HU10 7NJ

Director-Active
3 Juniper House, 140 Narrow Street, London, E14 8BP

Director05 January 1996Active
5 Lintfort, Picktree Farm Picktree, Chester Le Street, NE38 9HX

Director30 July 1996Active
Bondwood Barn Repton Shrubs, Bretby, Burton On Trent, DE15 0RJ

Director20 July 1998Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director01 October 2007Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director01 April 2001Active
Close House, Brewery Close, Stamfordham, Northumberland, United Kingdom, NE18 0PQ

Director04 January 1999Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Officers

Change person director company with change date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type dormant.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type dormant.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-16Officers

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
2019-11-07Officers

Change person director company with change date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-05Officers

Appoint person director company with name date.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.