UKBizDB.co.uk

CHESTER CITY TRANSPORT LIMITED

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

This company is commonly known as Chester City Transport Limited. The company was founded 38 years ago and was given the registration number 02004962. The firm's registered office is in OLDHAM. You can find them at Bus Depot, Wallshaw Street, Oldham, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:CHESTER CITY TRANSPORT LIMITED
Company Number:02004962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1986
End of financial year:31 March 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:Bus Depot, Wallshaw Street, Oldham, OL1 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bus Depot, Wallshaw Street, Oldham, OL1 3TR

Secretary09 August 2022Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 February 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director21 November 2022Active
395, King Street, Aberdeen, AB24 5RP

Secretary08 December 2009Active
19 Telford Close, Congleton, CW12 3TR

Secretary02 July 2007Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary15 November 2019Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary26 September 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
1 Beechfield, Moulton, Northwich, CW9 8PF

Secretary-Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Secretary01 June 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
3 Delamere Caravan Park, Frodsham, WA6 6NA

Director26 October 2001Active
Hunslet Park Depot, Donisthorpe Street, Leeds, United Kingdom, LS10 1PL

Director19 July 2010Active
Flat 6, 9 Raymond Street, Chester, CH1 4EL

Director21 December 2004Active
The White House, 14a Lache Lane, Chester, CH4 7LR

Director26 March 1999Active
Bus Depot, Dividy Road, Adderley Green, Stoke On Trent, ST3 5YY

Director02 July 2007Active
Bus Depot, Wallshaw Street, Oldham, United Kingdom, OL1 3TR

Director16 May 2011Active
109 Long Lane, Chester, CH2 1JF

Director24 June 2005Active
109 Long Lane, Chester, CH2 1JF

Director-Active
Inglenook 1 Hillside Road, Frodsham, Warrington, WA6 6AW

Director29 October 2004Active
Suilven 17 Fellside, Allithwaite, Grange Over Sands, LA11 7RN

Director-Active
11 Tollemache Terrace, Boughton, Chester, CH2 3ED

Director23 April 1992Active
19 Telford Close, Congleton, CW12 3TR

Director02 July 2007Active
Bus Depot, Dividy Road, Adderley Green, Stoke On Trent, ST3 5YY

Director02 July 2007Active
23 Southway, Blacon, Chester, CH1 5NW

Director21 February 1996Active
1 Old School House, Pulford Court Pulford, Chester, CH4 9EU

Director-Active
1 Delamere Parkway East, Delamere Park Cuddington, Northwich, CW8 2UE

Director25 May 2006Active
15 Woodlands Drive, Chester, CH2 3QQ

Director26 October 2001Active
Hunslet Park Depot, Donisthorpe Street, Leeds, United Kingdom, LS10 1PL

Director01 March 2012Active
8 Bronte Grove, St Davids Park, Ewloe, CH5 3UJ

Director27 March 1998Active
Hunslet Park Depot, Donisthorpe Street, Leeds, LS10 1PL

Director02 July 2007Active
21 Hazlehurst Road, Frodsham, WA6 6EX

Director02 February 2000Active
108 Sealand Road, Chester, CH1 4LG

Director30 March 2006Active
Snugborough Waverton, Chester, CH3 7PB

Director-Active
23 Robinsons Court, Caldy Valley, Chester, CH3 5YB

Director29 November 1996Active

People with Significant Control

First Potteries Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Leicester, Abbey Lane, Leicester, United Kingdom, LE4 0DA
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-08-16Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Persons with significant control

Change to a person with significant control.

Download
2020-10-12Accounts

Accounts with accounts type dormant.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download
2019-10-24Address

Move registers to sail company with new address.

Download
2019-10-24Address

Change sail address company with new address.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-05-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.