UKBizDB.co.uk

CONFEDERATION OF PASSENGER TRANSPORT UK

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

This company is commonly known as Confederation Of Passenger Transport Uk. The company was founded 49 years ago and was given the registration number 01182437. The firm's registered office is in LONDON. You can find them at Chancery House 5th Floor (south) Chancery House, 53-64 Chancery Lane, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CONFEDERATION OF PASSENGER TRANSPORT UK
Company Number:01182437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Chancery House 5th Floor (south) Chancery House, 53-64 Chancery Lane, London, England, WC2A 1QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
D S House, 306 High Street, Croydon, United Kingdom, CR0 1NG

Secretary28 January 2021Active
D S House, 306 High Street, Croydon, United Kingdom, CR0 1NG

Director28 January 2021Active
D S House, 306 High Street, Croydon, United Kingdom, CR0 1NG

Director28 January 2021Active
D S House, 306 High Street, Croydon, United Kingdom, CR0 1NG

Director14 September 2018Active
D S House, 306 High Street, Croydon, United Kingdom, CR0 1NG

Director01 April 2023Active
D S House, 306 High Street, Croydon, United Kingdom, CR0 1NG

Director01 February 2023Active
D S House, 306 High Street, Croydon, United Kingdom, CR0 1NG

Director15 April 2023Active
D S House, 306 High Street, Croydon, United Kingdom, CR0 1NG

Director14 September 2018Active
D S House, 306 High Street, Croydon, United Kingdom, CR0 1NG

Director01 April 2023Active
D S House, 306 High Street, Croydon, United Kingdom, CR0 1NG

Director27 January 2022Active
D S House, 306 High Street, Croydon, United Kingdom, CR0 1NG

Director14 September 2018Active
D S House, 306 High Street, Croydon, United Kingdom, CR0 1NG

Director18 September 2019Active
D S House, 306 High Street, Croydon, United Kingdom, CR0 1NG

Director10 June 2021Active
Chancery House, 5th Floor (South) Chancery House, 53-64 Chancery Lane, London, England, WC2A 1QS

Secretary15 September 2010Active
44 Purley Oaks Road, Sanderstead, CR2 0NR

Secretary12 August 1998Active
7a Chester Road, Northwood, HA6 1BE

Secretary16 March 2001Active
105 Primrose Way, Chestfield, Whitstable, CT5 3QN

Secretary23 July 2001Active
Little Dwelling Station Road, Plumpton Green, Lewes, BN7 3DP

Secretary-Active
Chancery House, 5th Floor (South) Chancery House, 53-64 Chancery Lane, London, England, WC2A 1QS

Director14 September 2018Active
Chancery House, 5th Floor (South) Chancery House, 53-64 Chancery Lane, London, England, WC2A 1QS

Director05 March 2012Active
44 Portland Street, Gateshead, NE10 0XX

Director13 August 2003Active
Y Wurrie Sandyway, Holmeswood, Ormskirk, L40 1UB

Director07 April 1999Active
50 Woodfield Road, Kings Heath, B13 9UJ

Director31 January 2008Active
Chancery House, 5th Floor (South) Chancery House, 53-64 Chancery Lane, London, England, WC2A 1QS

Director23 September 2011Active
Chancery House, 5th Floor (South) Chancery House, 53-64 Chancery Lane, London, England, WC2A 1QS

Director14 September 2018Active
118 Huddersfield Road, Brighouse, HD6 3RH

Director-Active
2 Layer Gardens, London, W3 9PR

Director12 August 2004Active
2 Cotswold Road, Lytham St Annes, FY8 4NN

Director-Active
Sunnyside 70 Townfoot, Dreghorn, Irvine, KA11 4EZ

Director-Active
Burefield House, Wroxham, NR12 8SH

Director-Active
Hazel Grove, Holly Lane, Haughton, ST18 9JS

Director09 April 2003Active
13 St Margarets Close, Ingol, Preston, PR2 3ZU

Director15 December 2005Active
6 Styles Croft, Swanland, North Ferriby, HU14 3NU

Director06 April 1994Active
Brookfields 31 Applehaigh Lane, Notton, Wakefield, WF4 2NA

Director14 June 1995Active
1 Martins Drive, Hertford, SG13 7TA

Director08 December 1998Active

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
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Address

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

Download
2022-02-21Officers

Appoint person director company with name date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Termination director company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type small.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-03-25Address

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

Download

Copyright © 2024. All rights reserved.