UKBizDB.co.uk

FIRST BEELINE BUSES LIMITED

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

This company is commonly known as First Beeline Buses Limited. The company was founded 36 years ago and was given the registration number 02179403. The firm's registered office is in SOUTHAMPTON. You can find them at Bus Depot, Empress Road, Southampton, Hampshire. This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:FIRST BEELINE BUSES LIMITED
Company Number:02179403
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1987
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bus Depot, Empress Road, Southampton, Hampshire, United Kingdom, SO14 0JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hoeford, Gosport Road, Fareham, United Kingdom, PO16 0ST

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

Director01 February 2021Active
Hoeford, Gosport Road, Fareham, United Kingdom, PO16 0ST

Director30 September 2022Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director21 November 2022Active
395, King Street, Aberdeen, AB24 5RP

Secretary16 December 2009Active
2 Woodhall Gate, Pinner, HA5 4TL

Secretary-Active
5, The Brambles, Crowthorne, RG45 6EF

Secretary15 July 2008Active
395, King Street, Aberdeen, Scotland, AB24 5RP

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

Secretary22 July 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
Andrenbakken Isb, Vettre, Norway, FOREIGN

Secretary19 September 2005Active
Newton House, 38 Combe Park, Bath, BA1 3NR

Secretary30 March 2007Active
6 Whitecross Road, Haddenham, HP17 8BA

Secretary09 April 2002Active
6 Whitecross Road, Haddenham, HP17 8BA

Secretary22 January 2000Active
27 Chestnut Grove, Fleet, GU13 9BN

Secretary01 August 1992Active
6 Luton Road, Sholing, Southampton, SO19 8GR

Secretary01 October 2001Active
2 Silverbirch Drive, Lacey Green, Princes Risborough, HP27 0QF

Secretary19 March 1996Active
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, England, LS10 1PL

Director01 March 2016Active
Bus Depot, Empress Road, Southampton, England, SO14 0JW

Director21 June 2013Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director17 April 2014Active
Enterprise House, Easton Road, Bristol, England, BS5 0DZ

Director18 August 2014Active
27 Blueberry Gardens, Andover, SP10 3XD

Director03 January 2006Active
3 Hamble Springs, Bishops Waltham, Southampton, SO32 1SF

Director10 May 2001Active
Enterprise House, Easton Road, Bristol, England, BS5 0DZ

Director21 June 2013Active
Coldborough House, Market Street, Bracknell, England, RG12 1JA

Director01 September 2009Active
2 Woodhall Gate, Pinner, HA5 4TL

Director-Active
192 Cookham Road, Maidenhead, SL6 7HP

Director01 September 2006Active
3rd, Floor B Block, Macmillan House Paddington Station, London, United Kingdom, W2 1TY

Director09 December 2011Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director27 April 2017Active
395, King Street, Aberdeen, AB24 5RP

Director16 April 2002Active
Bus Depot, Heol Gwyrosydd, Penlan, Swansea, Wales, SA5 7BN

Director01 February 2014Active
1 Shepherds Mead, Tetbury, GL8 8RB

Director01 August 2001Active
3rd Floor, B Block Macmillan House, Paddington Station, London, W2 1TY

Director15 July 2008Active

People with Significant Control

Centrewest Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:50, Eastbourne Terrace, London, England, W2 6LG
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 (6 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
2024-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-19Accounts

Legacy.

Download
2024-01-19Other

Legacy.

Download
2024-01-19Other

Legacy.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-03Other

Legacy.

Download
2024-01-03Other

Legacy.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Address

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

Download
2023-01-24Accounts

Accounts with accounts type full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Appoint person secretary company with name date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-03-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.