UKBizDB.co.uk

ARRIVA THE SHIRES LIMITED

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

This company is commonly known as Arriva The Shires Limited. The company was founded 37 years ago and was given the registration number 02116519. 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 THE SHIRES LIMITED
Company Number:02116519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1987
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

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

Secretary30 June 1995Active
Tudor House 19 Ashpole Furlong, Loughton, Milton Keynes, MK5 8EA

Secretary-Active
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
Chudleigh House, High Street, Little Addington, NN14 4BD

Secretary10 August 1994Active
139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH

Secretary01 August 1996Active
18 Lalleford Road, Luton, LU2 9JG

Director24 March 1993Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

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

Director08 July 2014Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director11 October 2019Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director01 April 1999Active
Windy Ridge Riverside Close, Stoford, Salisbury, SP2 0PX

Director09 November 1995Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

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

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

Director22 April 2002Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director27 July 2000Active
New Hall Farmhouse Fanhams Hall, Road Newhall Green Wareside, Ware, SG12 7SD

Director28 April 1998Active
16 Princes Place, Knights Field, Luton, LU2 7LN

Director-Active
Tudor House 19 Ashpole Furlong, Loughton, Milton Keynes, MK5 8EA

Director-Active
Foresters Hall, The Green Middleton Tyas, Richmond, DL10 6QY

Director30 December 1998Active
67 Sonning Way, Glen Parva, Leicester, LE2 9RU

Director01 May 2002Active
110, Upper Harlestone, Northampton, NN7 4EL

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

Director21 August 2018Active
53 Holst Crescent, Old Farm Park, Milton Keynes, MK7 8QN

Director08 April 1997Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director20 June 2018Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director01 April 2020Active
2 Capel Close, Summertown, Oxford, OX2 7LA

Director-Active
Chapel End 36 Main Street, Swithland, Loughborough, LE12 8TH

Director26 August 1994Active
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP

Director29 October 2010Active
46, Whitehill Avenue, Luton, United Kingdom, LU1 3SP

Director24 March 2009Active
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

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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-20Accounts

Accounts with accounts type full.

Download
2024-01-09Officers

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
2023-04-03Confirmation statement

Confirmation statement with no updates.

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
2022-05-03Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2021-04-13Confirmation 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
2020-04-15Officers

Termination director company with name termination date.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.