This company is commonly known as Cleveland Transit Ltd.. The company was founded 33 years ago and was given the registration number 02546698. 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 | : | CLEVELAND TRANSIT LTD. |
---|---|---|
Company Number | : | 02546698 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1990 |
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 |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 28 December 2016 | Active |
49 The Grange, Tanfield Lea, Stanley, DH9 9UT | Secretary | 01 May 1998 | Active |
The Beeches 55 The Grove, Marton In Cleveland, Middlesbrough, TS7 8AL | Secretary | - | Active |
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS | Secretary | 19 August 2002 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 04 November 2019 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 31 March 2009 | Active |
18 Hampstead Gardens, Hartlepool, TS26 0LX | Director | 31 January 2000 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 30 December 2004 | Active |
16 Parklands Court, Gateshead, NE10 8YJ | Director | 01 March 2002 | Active |
6 Lanchester Avenue, The Greenway, Billingham, TS23 2TD | Director | 26 February 1997 | Active |
2 Sherwood Drive, Wakefield, WF2 7QT | Director | 10 December 1998 | Active |
Glen Hall, Belwood Park, Perth, PH2 7AJ | Director | 01 February 1999 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 10 March 2010 | Active |
47 Humford Way, Bayard Wood, Bedlington, NE22 5ET | Director | 11 September 2000 | Active |
Kirknewton House, Kirknewton, Wooler, NE71 6XF | Director | 01 August 2000 | Active |
14 Latimer Lane, Guisborough, TS14 8DD | Director | 01 December 1997 | Active |
42 Helen House, Teesdale Park, Thornaby On Tees, TS17 6DF | Director | - | Active |
106 Aire Street, Middlesbrough, TS1 4PG | Director | 28 October 1992 | 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 |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 31 December 2020 | Active |
Mandalay, Bassenthwaite, Keswick, CA12 4QG | Director | 17 September 1996 | Active |
36 Castlereagh, Wynyard Park, Billingham, TS22 5QF | Director | - | Active |
8 Hildyard Close, Stokesley, TS9 5QE | Director | - | Active |
14 Swallow Tail Drive, Gateshead, NE11 9TG | Director | 26 September 2000 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 28 December 2016 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 16 July 2012 | 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 |
Hollin House, Riding Mill, NE44 6HP | Director | 26 September 2000 | Active |
49 The Grange, Tanfield Lea, Stanley, DH9 9UT | Director | 01 May 1998 | Active |
77 Wimpole Road, Fairfield Park, Stockton On Tees, TS19 7LR | Director | 21 November 1995 | 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 |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Officers | Change person director company with change date. | Download |
2022-04-01 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type full. | 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 |
2020-07-03 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type full. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.