UKBizDB.co.uk

ARRIVA NORTH WEST LIMITED

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

This company is commonly known as Arriva North West Limited. The company was founded 70 years ago and was given the registration number 00523376. 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 NORTH WEST LIMITED
Company Number:00523376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1953
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

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

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

Director01 June 2020Active
54 Endless Street, Salisbury, SP1 3UH

Secretary30 June 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
73 Stanfield Lane, Farington, Preston, PR5 2QL

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

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

Director01 September 2000Active
Windy Ridge Riverside Close, Stoford, Salisbury, SP2 0PX

Director04 July 1996Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

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

Director27 July 1994Active
New Hall Farmhouse Fanhams Hall, Road Newhall Green Wareside, Ware, SG12 7SD

Director28 April 1998Active
Foresters Hall, The Green Middleton Tyas, Richmond, DL10 6QY

Director30 December 1998Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director11 January 2016Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director01 April 2010Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director01 December 1997Active
2 Clyffes Farm Close, Scarisbrick, Ormskirk, L40 9SB

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

Director01 October 1994Active
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

Director04 July 1996Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director12 August 2016Active
5 Lintfort, Picktree Farm Picktree, Chester Le Street, NE38 9HX

Director01 August 1996Active
Bondwood Barn Repton Shrubs, Bretby, Burton On Trent, DE15 0RJ

Director19 November 1991Active
Burroughs Hill, Duck Lane, Laverstock, Salisbury, SP1 1PU

Director-Active
The Old Vicarage, Great Durnford, Salisbury, SP4 6AZ

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

Director01 October 2004Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director01 July 2020Active
38 Daleside, Thornhill Edge, Dewsbury, WF12 0PJ

Director14 May 1995Active
50 The Gables, Sedgefield, Stockton On Tees, TS21 3EU

Director15 September 1998Active
3 Varlian Close, Westhead, Ormskirk, England, L40 6HJ

Director19 November 1991Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director15 March 2002Active
Wood End House, Ridgeway Lane, Lymington, SO41 8AA

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

Director20 August 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

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
2024-03-11Accounts

Accounts with accounts type full.

Download
2023-10-25Confirmation 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
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Accounts

Accounts with accounts type full.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-06-30Capital

Capital allotment shares.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Officers

Appoint person director company with name date.

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
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.