UKBizDB.co.uk

DON VALLEY BUSES LIMITED

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

This company is commonly known as Don Valley Buses Limited. The company was founded 33 years ago and was given the registration number 02576898. The firm's registered office is in SHEFFIELD. You can find them at Olive Grove, , Sheffield, South Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DON VALLEY BUSES LIMITED
Company Number:02576898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Olive Grove, Sheffield, South Yorkshire, United Kingdom, S2 3GA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olive Grove, Sheffield, United Kingdom, S2 3GA

Secretary09 August 2022Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 February 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director30 November 2022Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 February 2010Active
C/O Firstgroup, Midland Rad, Rotherham, S61 1TF

Secretary08 September 1993Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary15 November 2019Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary28 September 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
Hazlehead Railway Station, Hazlehead, S36 4HJ

Secretary-Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Secretary01 June 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
Hunslet Park Depot, Donisthorpe Street, Leeds, United Kingdom, LS10 1PL

Director19 July 2010Active
Olive Grove, Sheffield, United Kingdom, S2 3GA

Director01 August 2015Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director03 December 2018Active
Bus Depot, Wallshaw Street, Oldham, United Kingdom, OL1 3TR

Director16 May 2011Active
Olive Grove, Sheffield, United Kingdom, S2 3GA

Director31 January 2022Active
19 Radnor Close, Beighton, Sheffield, S20 2DH

Director20 July 1994Active
19 Cardinal Close, Rossington, Doncaster, DN11 0XG

Director20 July 1994Active
10 Winders Corner, Barlborough, Chesterfield, S43 4WH

Director12 July 2005Active
Bus Depot, Midland Road, Rotherham, England, S61 1TF

Director01 April 2014Active
C/O First, Midland Road, Rotherham, United Kingdom, S61 1TF

Director30 April 2007Active
First, Midland Road, Rotherham, S61 1TF

Director14 January 2010Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 June 2021Active
4 Warnington Drive, Doncaster, DN4 6SS

Director20 July 1994Active
26 Dobcroft Road, Sheffield, S7 2LR

Director-Active
Bus Depot, Wallshaw Street, Oldham, United Kingdom, OL1 3TR

Director06 June 2011Active
77 Ranmoor Road, Ranmoor, Sheffield, S10 3HJ

Director-Active
1 Laurel Close, Shelf Moor Road, Halifax, HX3 7PL

Director13 July 1998Active

People with Significant Control

First South Yorkshire Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Olive Grove, Sheffield, United Kingdom, S2 3GA
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 (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
2024-03-27Dissolution

Dissolution application strike off company.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Capital

Capital statement capital company with date currency figure.

Download
2023-12-21Capital

Legacy.

Download
2023-12-21Insolvency

Legacy.

Download
2023-12-21Resolution

Resolution.

Download
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-08-15Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.