UKBizDB.co.uk

CHESTERFIELD TRANSPORT E.B.T. (NUMBER 2) LIMITED

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

This company is commonly known as Chesterfield Transport E.b.t. (number 2) Limited. The company was founded 34 years ago and was given the registration number 02402136. 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 99999 - Dormant Company.

Company Information

Name:CHESTERFIELD TRANSPORT E.B.T. (NUMBER 2) LIMITED
Company Number:02402136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1989
End of financial year:01 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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
8, Chendre Close, Hayfield, High Peak, England, SK22 2PH

Director31 May 2019Active
Lark Rise Longrose Lane, Kniveton, Ashbourne, DE6 1JL

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

Secretary31 July 1995Active
5 Bar Croft, Newbold, Chesterfield, S40 4YG

Secretary01 August 1997Active
69 Alexandra Road East, Chesterfield, S41 0HF

Secretary-Active
49 The Grange, Tanfield Lea, Stanley, DH9 9UT

Secretary01 June 1999Active
60 Prospect Road, Bradway, Sheffield, S17 4JD

Secretary26 April 1994Active
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS

Secretary19 August 2002Active
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS

Secretary11 July 1997Active
5 Limecroft View, Wingerworth, Chesterfield, S42 6NR

Director-Active
54 Cartmel Close, Dunston, Chesterfield, S41 8JQ

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

Director01 July 2010Active
44 Goose Lane, Wickersley, Rotherham, S66 0JS

Director08 April 1994Active
25 Newbold Back Lane, Newbold, Chesterfield, S40 4HF

Director-Active
4 Great College Street, Brighton, BN2 1HL

Director-Active
7 Avon Court, Stonegravels Sheffield Road, Chesterfield, S41 7QW

Director01 April 1994Active
The Grainings Horrocks Fold, Bolton, BL1 7BX

Director-Active
36 Castlereagh, Wynyard Park, Billingham, TS22 5QF

Director27 October 1997Active
50 Blandford Drive, Chesterfield, S41 8QT

Director01 April 1993Active
3 Hillside Close, Whitwell, Worksop, S80 4NQ

Director01 October 1993Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director28 January 2000Active
Lane Farm Longcroft Lane, Bovingdon, Hemel Hempstead, HP3 0JL

Director-Active
69 Alexandra Road East, Chesterfield, S41 0HF

Director02 July 1993Active
3 Gloucester Road, Stonegravels, Chesterfield, S41 7EF

Director04 February 1994Active
48 Netherleigh Road, Chesterfield, S40 3QJ

Director05 November 1993Active
30 Sandstone Avenue, Walton, Chesterfield, S42 7NS

Director11 July 1997Active
3 Cedar Park Drive, Bolsover, Chesterfield, S44 6XP

Director24 April 1995Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director13 July 2010Active
Underthorn Cottage, Carluke, ML8 4QD

Director-Active

People with Significant Control

Chesterfield Transport (1989) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Stagecoach Services Limited, One Stockport Exchange, Stockport, United Kingdom, SK1 3SW
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
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-25Dissolution

Dissolution application strike off company.

Download
2022-01-13Accounts

Accounts with accounts type dormant.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type dormant.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-01-30Accounts

Accounts with accounts type dormant.

Download
2018-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type dormant.

Download
2017-11-16Address

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

Download
2017-11-16Address

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

Download
2017-11-16Persons with significant control

Change to a person with significant control.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Officers

Termination director company with name termination date.

Download
2017-01-12Accounts

Accounts with accounts type dormant.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Accounts

Accounts with accounts type dormant.

Download
2015-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.