UKBizDB.co.uk

CAMBUS LIMITED

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

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).

Company Information

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:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Secretary29 May 2009Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director31 May 2019Active
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW

Director03 July 2023Active
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW

Director31 December 2020Active
Lark Rise Longrose Lane, Kniveton, Ashbourne, DE6 1JL

Secretary01 July 1996Active
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH

Secretary30 April 2000Active
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH

Secretary06 December 1995Active
5 Bar Croft, Newbold, Chesterfield, S40 4YG

Secretary01 August 1997Active
129 London Road, Chatteris, PE16 6LT

Secretary-Active
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS

Secretary27 February 2002Active
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS

Secretary11 July 1997Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director31 March 2009Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director30 December 2004Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director30 September 2005Active
Lark Rise Longrose Lane, Kniveton, Ashbourne, DE6 1JL

Director01 July 1996Active
Glen Hall, Belwood Park, Perth, PH2 7AJ

Director06 December 1995Active
4 Keats Close, Great Houghton, Northampton, NN4 7NX

Director09 September 1996Active
Kirknewton House, Kirknewton, Wooler, NE71 6XF

Director01 August 2000Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director02 May 2022Active
27 Williams Close, Ely, CB7 4FQ

Director01 April 1999Active
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH

Director30 April 2000Active
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH

Director06 December 1995Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, PH1 5TW

Director10 March 2010Active
Grianan 1 Georgina Place, Scone, Perth, PH2 6TB

Director01 August 2000Active
9 Kingfisher Way, Burton Latimer, Kettering, NN15 5TE

Director02 October 2000Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director21 February 2019Active
2 Quinton Green Cottage, Northampton, NN7 2EF

Director02 October 2000Active
Mandalay, Bassenthwaite, Keswick, CA12 4QG

Director06 December 1995Active
5 Bar Croft, Newbold, Chesterfield, S40 4YG

Director01 August 1997Active
36 Castlereagh, Wynyard Park, Billingham, TS22 5QF

Director27 October 1997Active
102 Lewis Road, Radford Semele, Leamington Spa, CV31 1UP

Director11 September 2000Active
42 Great Lane, Reach, Cambridge, CB5 0JF

Director-Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director31 March 2009Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director02 May 2013Active
8 Chendre Close, Hayfield, High Peak, SK22 2PH

Director01 December 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Change person director company with change date.

Download
2024-02-07Accounts

Accounts with accounts type full.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-01-29Accounts

Accounts with accounts type full.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.