UKBizDB.co.uk

FIRST CITY LINE LTD

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

This company is commonly known as First City Line Ltd. The company was founded 38 years ago and was given the registration number 01966277. The firm's registered office is in LONDON. You can find them at 8th Floor The Point, 37 North Wharf Road, London, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:FIRST CITY LINE LTD
Company Number:01966277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1985
End of financial year:31 March 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:8th Floor The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 February 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

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

Secretary07 December 2009Active
28 Dongola Road, Horfield, Bristol, BS7 9HP

Secretary-Active
1 Shepherds Mead, Tetbury, GL8 8RB

Secretary02 June 1997Active
27 Kensington Park, Magor, Caldicot, NP26 3QG

Secretary18 June 2001Active
395, King Street, Aberdeen, Scotland, AB24 5RP

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

Secretary22 July 2016Active
43 Long Croft Brimsham Park, Yate, Bristol, BS17 5YN

Secretary15 September 1995Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
Ty Maen Cottage, South Cornelly, Bridgend, CF33 4RE

Secretary31 October 2005Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
7 Burnbrae Road, West Parley, Wimborne, BH22 8RL

Director20 March 1996Active
7 Burnbrae Road, West Parley, Wimborne, BH22 8RL

Director-Active
Hunslet Park Depot, Donisthorpe Street, Leeds, England, LS10 1PL

Director03 May 2016Active
Horsleigh House, Barton Road, Winscombe, BS25 1DP

Director31 October 2005Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director21 April 2014Active
33 Braysdown Lane, Peasedown St John, Bath, BA2 8HR

Director27 February 2006Active
Enterprise House, Easton Road, Bristol, England, BS5 0DZ

Director18 August 2014Active
Farrington Villa, Main Street, Farrington Gurney, BS39 6UN

Director18 June 2001Active
Enterprise House, Easton Road, Bristol, United Kingdom, BS5 0DZ

Director10 May 2018Active
Enterprise House, Easton Road, Bristol, United Kingdom, BS5 0DZ

Director08 April 2013Active
23 Bibstone, Kingswood, BS15 4JJ

Director18 June 2001Active
The Ride, Chelson Meadow, Plymouth, England, PL9 7JT

Director01 February 2014Active
Enterprise House, Easton Road, Bristol, BS5 0DZ

Director17 July 2006Active
35 Davis Close, Barrs Court Warmley, Bristol, BS15 7BU

Director-Active
82 Capital Wharf, 50 Wapping High Street, London, E1W 1LY

Director03 January 2006Active
Enterprise House, Easton Road, Bristol, BS5 0DZ

Director29 February 2008Active
1 Shepherds Mead, Tetbury, GL8 8RB

Director02 June 1997Active
Enterprise House, Easton Road, Bristol, United Kingdom, BS5 0DZ

Director28 January 2015Active
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD

Director01 April 1997Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director10 May 2018Active
Enterprise House, Easton Road, Bristol, United Kingdom, BS5 0DZ

Director28 January 2015Active
Enterprise House, Easton Road, Bristol, BS5 0DZ

Director01 July 2008Active
Enterprise House, Easton Road, Bristol, England, BS5 0DZ

Director17 October 2014Active

People with Significant Control

First West Of England Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Enterprise House, Easton Road, Bristol, United Kingdom, BS5 0DZ
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 (7 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-22Other

Legacy.

Download
2020-11-30Accounts

Legacy.

Download
2020-11-30Other

Legacy.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type full.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.