UKBizDB.co.uk

EAST YORKSHIRE TRAVEL LIMITED

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

This company is commonly known as East Yorkshire Travel Limited. The company was founded 27 years ago and was given the registration number 03225828. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at The Go-ahead Group Plc 3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EAST YORKSHIRE TRAVEL LIMITED
Company Number:03225828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1996
End of financial year:02 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Go-ahead Group Plc 3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, England, NE1 6EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Go-Ahead Group, 3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, England, NE1 6EE

Secretary16 June 2018Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director23 August 2023Active
East Yorkshire Motor Services, 252 Anlaby Road, Hull, United Kingdom, HU3 2RS

Director10 December 2018Active
252 Anlaby Road, Hull, HU3 2RS

Secretary01 November 2013Active
252 Anlaby Road, Hull, HU3 2RS

Secretary17 July 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 July 1996Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director28 September 2021Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director05 June 2019Active
The Go Ahead Group Plc 4 Matthew Parker, Street, London, England, SW1H 9NP

Director16 June 2018Active
6 Styles Croft, Swanland, North Ferriby, HU14 3NU

Director17 July 1996Active
4, Matthew Parker Street, London, England, SW1H 9NP

Director16 June 2018Active
Go North East, 117 Queen Street, Bensham, Gateshead, United Kingdom, NE8 2UA

Director03 February 2020Active
117, Queen Street, Gateshead, United Kingdom, NE8 2UA

Director16 June 2018Active
Go North East, 117 Queen Street, Bensham, Gateshead, United Kingdom, NE8 2UA

Director20 August 2018Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director05 November 2021Active
Church Farm, 25 Church Street Elloughton, Brough, HU15 1HT

Director17 July 1996Active

People with Significant Control

Eyms Group Limited
Notified on:16 June 2018
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter John Sidney Shipp
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:The Go-Ahead Group Plc, 3rd Floor, Newcastle Upon Tyne, England, NE1 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Eyms Group Linited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:252, Anlaby Road, Hull, England, HU3 2RS
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-04-04Accounts

Accounts with accounts type dormant.

Download
2023-02-27Accounts

Change account reference date company current extended.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Address

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

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Legacy.

Download
2022-03-23Other

Legacy.

Download
2022-03-23Other

Legacy.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Change person director company with change date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2020-12-15Officers

Second filing of director appointment with name.

Download
2020-03-18Accounts

Accounts with accounts type dormant.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.