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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP | Director | 28 February 2022 | Active |
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP | Director | 27 March 2023 | Active |
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP | Director | 26 October 2016 | Active |
54 Endless Street, Salisbury, SP1 3UH | Secretary | 30 June 1995 | Active |
Tudor House 19 Ashpole Furlong, Loughton, Milton Keynes, MK5 8EA | Secretary | - | Active |
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP | Secretary | 18 January 2005 | Active |
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP | Secretary | 16 December 2013 | Active |
Chudleigh House, High Street, Little Addington, NN14 4BD | Secretary | 10 August 1994 | Active |
139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH | Secretary | 01 August 1996 | Active |
18 Lalleford Road, Luton, LU2 9JG | Director | 24 March 1993 | Active |
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP | Director | 01 February 2010 | Active |
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP | Director | 08 July 2014 | Active |
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP | Director | 11 October 2019 | Active |
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP | Director | 01 April 1999 | Active |
Windy Ridge Riverside Close, Stoford, Salisbury, SP2 0PX | Director | 09 November 1995 | Active |
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP | Director | 09 February 2023 | Active |
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP | Director | 22 January 2016 | Active |
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP | Director | 22 April 2002 | Active |
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP | Director | 27 July 2000 | Active |
New Hall Farmhouse Fanhams Hall, Road Newhall Green Wareside, Ware, SG12 7SD | Director | 28 April 1998 | Active |
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 | Director | 30 December 1998 | Active |
67 Sonning Way, Glen Parva, Leicester, LE2 9RU | Director | 01 May 2002 | Active |
110, Upper Harlestone, Northampton, NN7 4EL | Director | - | Active |
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP | Director | 21 August 2018 | Active |
53 Holst Crescent, Old Farm Park, Milton Keynes, MK7 8QN | Director | 08 April 1997 | Active |
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP | Director | 20 June 2018 | Active |
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP | Director | 01 April 2020 | Active |
2 Capel Close, Summertown, Oxford, OX2 7LA | Director | - | Active |
Chapel End 36 Main Street, Swithland, Loughborough, LE12 8TH | Director | 26 August 1994 | Active |
1 Admiral Way, Doxford International Business, Park, Sunderland, SR3 3XP | Director | 29 October 2010 | Active |
46, Whitehill Avenue, Luton, United Kingdom, LU1 3SP | Director | 24 March 2009 | Active |
7 Pont Haugh, Eland Mews Ponteland, Newcastle Upon Tyne, NE20 9XD | Director | 06 October 2004 | Active |
3 Old Shaftesbury Drive, Old Blandford Road Harnham, Salisbury, SP2 8QH | Director | 27 June 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-20 | Accounts | Accounts with accounts type full. | Download |
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-09-20 | Accounts | Accounts with accounts type full. | Download |
2023-07-26 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-04-21 | Accounts | Accounts with accounts type full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Officers | Termination secretary company with name termination date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.