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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Go-Ahead Group, 3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, England, NE1 6EE | Secretary | 16 June 2018 | Active |
The Go-Ahead Group Plc, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP | Director | 23 August 2023 | Active |
East Yorkshire Motor Services, 252 Anlaby Road, Hull, United Kingdom, HU3 2RS | Director | 10 December 2018 | Active |
252 Anlaby Road, Hull, HU3 2RS | Secretary | 01 November 2013 | Active |
252 Anlaby Road, Hull, HU3 2RS | Secretary | 17 July 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 July 1996 | Active |
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP | Director | 28 September 2021 | Active |
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP | Director | 05 June 2019 | Active |
The Go Ahead Group Plc 4 Matthew Parker, Street, London, England, SW1H 9NP | Director | 16 June 2018 | Active |
6 Styles Croft, Swanland, North Ferriby, HU14 3NU | Director | 17 July 1996 | Active |
4, Matthew Parker Street, London, England, SW1H 9NP | Director | 16 June 2018 | Active |
Go North East, 117 Queen Street, Bensham, Gateshead, United Kingdom, NE8 2UA | Director | 03 February 2020 | Active |
117, Queen Street, Gateshead, United Kingdom, NE8 2UA | Director | 16 June 2018 | Active |
Go North East, 117 Queen Street, Bensham, Gateshead, United Kingdom, NE8 2UA | Director | 20 August 2018 | Active |
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP | Director | 05 November 2021 | Active |
Church Farm, 25 Church Street Elloughton, Brough, HU15 1HT | Director | 17 July 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-27 | Accounts | Change account reference date company current extended. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Address | Change registered office address company with date old address new address. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Accounts | Legacy. | Download |
2022-03-23 | Other | Legacy. | Download |
2022-03-23 | Other | Legacy. | Download |
2022-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-08 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Officers | Change person director company with change date. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2020-12-15 | Officers | Second filing of director appointment with name. | Download |
2020-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.