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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 Wenlock Way, Leicester, England, LE4 9HU | Director | 30 October 2023 | Active |
Mossfield Road, Longton, Stoke On Trent, England, ST3 5BW | Director | 02 November 2023 | Active |
D&G Bus, Mossfield Road, Stoke-On-Trent, England, ST3 5BW | Director | 21 July 2015 | Active |
Ashurst House, 40 Elmers Green, Skelmersdale, England, WN8 6SF | Secretary | 29 May 2009 | Active |
D&G Bus, Mossfield Road, Stoke-On-Trent, England, ST3 5BW | Director | 25 April 2019 | Active |
D&G Bus, Mossfield Road, Stoke-On-Trent, England, ST3 5BW | Director | 16 December 2019 | Active |
Ashurst House, 40 Elmers Green, Skelmersdale, WN8 6SF | Director | 29 May 2009 | Active |
69, Dovecliff, Barrow Hill, Rocester, Uttoxeter, England, ST14 5BX | Director | 07 March 2013 | Active |
D&G Bus, Mossfield Road, Stoke-On-Trent, England, ST3 5BW | Director | 01 January 2010 | Active |
Centrebus Limited | ||
Notified on | : | 01 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 43, Wenlock Way, Leicester, England, LE4 9HU |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Officers | Appoint person director company with name date. | Download |
2023-10-30 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Accounts | Accounts with accounts type small. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-29 | Accounts | Accounts with accounts type small. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-18 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Accounts | Accounts with accounts type small. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-18 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Officers | Appoint person director company with name date. | Download |
2019-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.