UKBizDB.co.uk

CLEVELAND TRANSIT LTD.

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

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).

Company Information

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:
  • 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
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director28 December 2016Active
49 The Grange, Tanfield Lea, Stanley, DH9 9UT

Secretary01 May 1998Active
The Beeches 55 The Grove, Marton In Cleveland, Middlesbrough, TS7 8AL

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

Secretary19 August 2002Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director04 November 2019Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director31 March 2009Active
18 Hampstead Gardens, Hartlepool, TS26 0LX

Director31 January 2000Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director30 December 2004Active
16 Parklands Court, Gateshead, NE10 8YJ

Director01 March 2002Active
6 Lanchester Avenue, The Greenway, Billingham, TS23 2TD

Director26 February 1997Active
2 Sherwood Drive, Wakefield, WF2 7QT

Director10 December 1998Active
Glen Hall, Belwood Park, Perth, PH2 7AJ

Director01 February 1999Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director10 March 2010Active
47 Humford Way, Bayard Wood, Bedlington, NE22 5ET

Director11 September 2000Active
Kirknewton House, Kirknewton, Wooler, NE71 6XF

Director01 August 2000Active
14 Latimer Lane, Guisborough, TS14 8DD

Director01 December 1997Active
42 Helen House, Teesdale Park, Thornaby On Tees, TS17 6DF

Director-Active
106 Aire Street, Middlesbrough, TS1 4PG

Director28 October 1992Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, PH1 5TW

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

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

Director31 December 2020Active
Mandalay, Bassenthwaite, Keswick, CA12 4QG

Director17 September 1996Active
36 Castlereagh, Wynyard Park, Billingham, TS22 5QF

Director-Active
8 Hildyard Close, Stokesley, TS9 5QE

Director-Active
14 Swallow Tail Drive, Gateshead, NE11 9TG

Director26 September 2000Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director28 December 2016Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director16 July 2012Active
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
Hollin House, Riding Mill, NE44 6HP

Director26 September 2000Active
49 The Grange, Tanfield Lea, Stanley, DH9 9UT

Director01 May 1998Active
77 Wimpole Road, Fairfield Park, Stockton On Tees, TS19 7LR

Director21 November 1995Active

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
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type full.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.