UKBizDB.co.uk

CAROUSEL BUSES LIMITED

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

This company is commonly known as Carousel Buses Limited. The company was founded 23 years ago and was given the registration number 04062073. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 3rd Floor 41-51, Grey Street, Newcastle Upon Tyne, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:CAROUSEL BUSES LIMITED
Company Number:04062073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2000
End of financial year:02 July 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:3rd Floor 41-51, Grey Street, Newcastle Upon Tyne, NE1 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor 41-51, Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EE

Secretary03 March 2012Active
Cowley House, Watlington Road, Oxford, United Kingdom, OX4 6GA

Director26 June 2023Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director10 June 2022Active
Oxford Bus Company, Cowley House, Watlington Road, Oxford, United Kingdom, OX4 6GA

Director01 April 2019Active
Oxford Bus Company, Cowley House, Watlington Road, Oxford, United Kingdom, OX4 6GA

Director10 December 2012Active
2 Westover Road, High Wycombe, HP13 5JB

Secretary30 August 2000Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary30 August 2000Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director28 September 2021Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director05 June 2019Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director03 March 2012Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director14 March 2016Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director03 March 2012Active
Cowley House, Watlington Road, Cowley, Oxford, United Kingdom, OX4 6GA

Director03 March 2012Active
Cowley House, Watlington Road, Cowley, Oxford, United Kingdom, OX4 6GA

Director03 March 2012Active
84 Cassiobury Drive, Watford, WD17 3AQ

Director30 August 2000Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director05 November 2021Active
Oxford Bus Company, Cowley House, Watlington Road, Oxford, United Kingdom, OX4 6GA

Director01 July 2012Active
Cowley House, Watlington Road, Oxford, United Kingdom, OX4 6GA

Director03 March 2012Active
Cowley House, Watlington Road, Oxford, United Kingdom, OX4 6GA

Director03 March 2012Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director30 August 2000Active

People with Significant Control

Go-Ahead Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EE
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Incorporation

Memorandum articles.

Download
2023-08-03Resolution

Resolution.

Download
2023-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-27Accounts

Legacy.

Download
2023-05-24Other

Legacy.

Download
2023-05-23Other

Legacy.

Download
2023-02-27Accounts

Change account reference date company current extended.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-10-20Address

Change registered office address company with date old address new address.

Download
2022-07-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-21Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Legacy.

Download
2022-03-23Other

Legacy.

Download
2022-03-23Other

Legacy.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.