This company is commonly known as Cambus Limited. The company was founded 39 years ago and was given the registration number 01822941. The firm's registered office is in STOCKPORT. You can find them at C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).
Name | : | CAMBUS LIMITED |
---|---|---|
Company Number | : | 01822941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1984 |
End of financial year | : | 29 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Secretary | 29 May 2009 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 31 May 2019 | Active |
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW | Director | 03 July 2023 | Active |
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW | Director | 31 December 2020 | Active |
Lark Rise Longrose Lane, Kniveton, Ashbourne, DE6 1JL | Secretary | 01 July 1996 | Active |
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH | Secretary | 30 April 2000 | Active |
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH | Secretary | 06 December 1995 | Active |
5 Bar Croft, Newbold, Chesterfield, S40 4YG | Secretary | 01 August 1997 | Active |
129 London Road, Chatteris, PE16 6LT | Secretary | - | Active |
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS | Secretary | 27 February 2002 | Active |
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS | Secretary | 11 July 1997 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 31 March 2009 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 30 December 2004 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 30 September 2005 | Active |
Lark Rise Longrose Lane, Kniveton, Ashbourne, DE6 1JL | Director | 01 July 1996 | Active |
Glen Hall, Belwood Park, Perth, PH2 7AJ | Director | 06 December 1995 | Active |
4 Keats Close, Great Houghton, Northampton, NN4 7NX | Director | 09 September 1996 | Active |
Kirknewton House, Kirknewton, Wooler, NE71 6XF | Director | 01 August 2000 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 02 May 2022 | Active |
27 Williams Close, Ely, CB7 4FQ | Director | 01 April 1999 | Active |
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH | Director | 30 April 2000 | Active |
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH | Director | 06 December 1995 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, PH1 5TW | Director | 10 March 2010 | Active |
Grianan 1 Georgina Place, Scone, Perth, PH2 6TB | Director | 01 August 2000 | Active |
9 Kingfisher Way, Burton Latimer, Kettering, NN15 5TE | Director | 02 October 2000 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 21 February 2019 | Active |
2 Quinton Green Cottage, Northampton, NN7 2EF | Director | 02 October 2000 | Active |
Mandalay, Bassenthwaite, Keswick, CA12 4QG | Director | 06 December 1995 | Active |
5 Bar Croft, Newbold, Chesterfield, S40 4YG | Director | 01 August 1997 | Active |
36 Castlereagh, Wynyard Park, Billingham, TS22 5QF | Director | 27 October 1997 | Active |
102 Lewis Road, Radford Semele, Leamington Spa, CV31 1UP | Director | 11 September 2000 | Active |
42 Great Lane, Reach, Cambridge, CB5 0JF | Director | - | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 31 March 2009 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 02 May 2013 | Active |
8 Chendre Close, Hayfield, High Peak, SK22 2PH | Director | 01 December 2000 | Active |
Stagecoach Bus Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-02-07 | Accounts | Accounts with accounts type full. | Download |
2023-11-13 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type full. | Download |
2022-10-14 | Officers | Change person director company with change date. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Accounts | Accounts with accounts type full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type full. | Download |
2021-01-22 | Officers | Change person director company with change date. | Download |
2021-01-06 | Officers | Appoint person director company with name date. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-01-29 | Accounts | Accounts with accounts type full. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-07-05 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.