UKBizDB.co.uk

D & G BUS LIMITED

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

This company is commonly known as D & G Bus Limited. The company was founded 15 years ago and was given the registration number 06918592. The firm's registered office is in STOKE-ON-TRENT. You can find them at D&g Bus, Mossfield Road, Stoke-on-trent, Staffordshire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:D & G BUS LIMITED
Company Number:06918592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2009
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:D&g Bus, Mossfield Road, Stoke-on-trent, Staffordshire, England, ST3 5BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Wenlock Way, Leicester, England, LE4 9HU

Director30 October 2023Active
Mossfield Road, Longton, Stoke On Trent, England, ST3 5BW

Director02 November 2023Active
D&G Bus, Mossfield Road, Stoke-On-Trent, England, ST3 5BW

Director21 July 2015Active
Ashurst House, 40 Elmers Green, Skelmersdale, England, WN8 6SF

Secretary29 May 2009Active
D&G Bus, Mossfield Road, Stoke-On-Trent, England, ST3 5BW

Director25 April 2019Active
D&G Bus, Mossfield Road, Stoke-On-Trent, England, ST3 5BW

Director16 December 2019Active
Ashurst House, 40 Elmers Green, Skelmersdale, WN8 6SF

Director29 May 2009Active
69, Dovecliff, Barrow Hill, Rocester, Uttoxeter, England, ST14 5BX

Director07 March 2013Active
D&G Bus, Mossfield Road, Stoke-On-Trent, England, ST3 5BW

Director01 January 2010Active

People with Significant Control

Centrebus Limited
Notified on:01 March 2020
Status:Active
Country of residence:England
Address:43, Wenlock Way, Leicester, England, LE4 9HU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Julian Henry Peddle
Notified on:01 June 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:12 Charnwood House, Brand Hill, Loughborough, England, LE12 8SX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Backhouse Reeves
Notified on:01 June 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Ivy Cottage, Grindley, Stafford, England, ST18 0LS
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Change account reference date company previous shortened.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Change account reference date company previous shortened.

Download
2022-07-29Accounts

Accounts with accounts type small.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Change account reference date company previous shortened.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-06-09Accounts

Accounts with accounts type small.

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Change account reference date company previous shortened.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Mortgage

Mortgage satisfy charge full.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.