This company is commonly known as Doncaster Bus Station Holdings Limited. The company was founded 20 years ago and was given the registration number 04808016. The firm's registered office is in SCARBOROUGH. You can find them at Europa House, 20 Esplanade, Scarborough, Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | DONCASTER BUS STATION HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04808016 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Europa House, 20 Esplanade, Scarborough, Yorkshire, YO11 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ | Corporate Secretary | 28 February 2008 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TR | Director | 05 January 2018 | Active |
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ | Director | 22 February 2016 | Active |
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ | Corporate Director | 19 March 2009 | Active |
16 Bradley Lane, Rufforth, York, YO23 3QJ | Secretary | 11 September 2003 | Active |
14/4 Hermand Crescent, Edinburgh, Scotland, EH11 1LP | Secretary | 23 June 2003 | Active |
Gryffe Main Street, Upper Poppleton, York, YO26 6EL | Secretary | 11 September 2003 | Active |
93 George Street, Edinburgh, EH2 3ES | Corporate Secretary | 16 February 2004 | Active |
60 Murrayfield Gardens, Edinburgh, EH12 6DQ | Director | 23 June 2003 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Director | 11 September 2003 | Active |
14/4 Hermand Crescent, Edinburgh, Scotland, EH11 1LP | Director | 23 June 2003 | Active |
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ | Director | 11 September 2003 | Active |
6 Burnaby Crescent, Chiswick, London, W4 3LH | Director | 11 September 2003 | Active |
Europa House 20, Esplanade, Scarborough, YO11 2AQ | Director | 11 September 2003 | Active |
32 Park Copse, Horsforth, Leeds, LS18 5UN | Director | 05 June 2006 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7TR | Director | 08 August 2017 | Active |
Europa Property Company (Northern) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type small. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type small. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Accounts | Accounts with accounts type small. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type small. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
2018-01-08 | Officers | Termination director company with name termination date. | Download |
2017-09-06 | Accounts | Accounts with accounts type full. | Download |
2017-08-08 | Officers | Appoint person director company with name date. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-08 | Accounts | Accounts with accounts type full. | Download |
2016-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-22 | Officers | Appoint person director company with name date. | Download |
2016-02-22 | Officers | Termination director company with name termination date. | Download |
2015-09-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.