UKBizDB.co.uk

EAST LONDON BUS & COACH COMPANY LIMITED

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

This company is commonly known as East London Bus & Coach Company Limited. The company was founded 35 years ago and was given the registration number 02328402. The firm's registered office is in STOCKPORT. You can find them at C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:EAST LONDON BUS & COACH COMPANY LIMITED
Company Number:02328402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Secretary12 November 2010Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director31 May 2019Active
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW

Director03 July 2023Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director18 April 2017Active
West Ham Bus Garage, Stephenson Street, Canning Town, London, United Kingdom, E16 4SA

Secretary31 August 2006Active
119 Blackborough Road, Reigate, RH2 7DA

Secretary-Active
4b Castle Road, North Finchley, London, N12 9ED

Secretary-Active
Elsey Cottage, Birnam Glen, Dunkeld, United Kingdom, PH8 0BW

Secretary29 May 2009Active
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS

Secretary20 August 2002Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director12 November 2010Active
107 Beechwood Avenue, Melbourn, Royston, SG8 6BW

Director-Active
West Ham Bus Garage, Stephenson Street, Canning Town, London, United Kingdom, E16 4SA

Director06 June 2006Active
2 Dawson Drive, Rainham, RM13 7ED

Director06 December 1997Active
9 Nelson Close, Winchmore Hill, Amersham, HP7 0PB

Director05 September 1994Active
9 Nelson Close, Winchmore Hill, Amersham, HP7 0PB

Director05 September 1994Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director14 October 2010Active
43 Leigh Drive, Elsenham, Bishops Stortford, CM22 6BY

Director29 February 2000Active
43 Leigh Drive, Elsenham, Bishops Stortford, CM22 6BY

Director-Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director14 October 2010Active
1c East Mill, Cotton Yard, Stanley Mills, Stanley, PH1 4RB

Director30 December 2004Active
26 Downs View Road, Hassocks, BN6 8HY

Director-Active
10 Lynmouth Gardens, Chelmsford, CM2 0UH

Director27 March 2009Active
West Ham Bus Garage, Stephenson Street, Canning Town, London, United Kingdom, E16 4SA

Director27 March 2009Active
Glen Hall, Belwood Park, Perth, PH2 7AJ

Director06 September 1994Active
11 Clifton Avenue, Finchley, London, N3 1BN

Director-Active
4 Keats Close, Great Houghton, Northampton, NN4 7NX

Director01 November 1997Active
Kirknewton House, Kirknewton, Wooler, NE71 6XF

Director01 August 2000Active
Little Crede Crede Lane, Bosham, Chichester, PO18 8NX

Director10 August 1995Active
West Ham Bus Garage, Stephenson Street, Canning Town, London, United Kingdom, E16 4SA

Director31 August 2006Active
83 Gainsborough Drive, Lawford Dale Estate, Lawford, Manning Tree, CO11 2LF

Director-Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director12 November 2010Active
Grianan 1 Georgina Place, Scone, Perth, PH2 6TB

Director01 August 2000Active
Mandalay, Bassenthwaite, Keswick, CA12 4QG

Director30 November 1998Active
Cherry Tree House 268 Dunchurch Road, Rugby, CV22 6HX

Director20 April 1998Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director12 November 2010Active

People with Significant Control

Stagecoach Bus Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Change person director company with change date.

Download
2024-02-08Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type full.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Officers

Change person director company with change date.

Download
2018-03-12Officers

Change person director company with change date.

Download
2018-01-10Accounts

Accounts with accounts type full.

Download
2017-11-16Address

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

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-05-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.