UKBizDB.co.uk

FIRST HAMPSHIRE & DORSET LIMITED

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

This company is commonly known as First Hampshire & Dorset Limited. The company was founded 38 years ago and was given the registration number 01999120. 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 HAMPSHIRE & DORSET LIMITED
Company Number:01999120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 1986
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)

Office Address & Contact

Registered Address:Bus Depot, Empress Road, Southampton, Hampshire, SO14 0JW
Country Origin:
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, Scotland, AB24 5RP

Secretary01 February 2010Active
395, King Street, Aberdeen, Scotland, AB24 5RP

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

Secretary22 July 2016Active
Holly Trees, 15 Sherborne Drive, Ferndown, BH22 8HU

Secretary-Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
6 The Mallards, Fareham, PO16 7XR

Secretary15 October 1998Active
48 Lakewood Road, Chandlers Ford, Eastleigh, SO53 1EX

Secretary01 November 1995Active
226, Portswood Road, Portwood, Southampton, England, SO17 2BE

Secretary01 October 2001Active
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
46 Borrowdale Road, Southampton, SO16 9DR

Director09 February 2000Active
Hunslet Park Depot, Donisthorpe Street, Leeds, England, LS10 1PL

Director01 March 2016Active
Silver Trees Dene Close, Chilworth, Southampton, SO16 7HL

Director-Active
1 Grafton Gardens, Lordswood, Southampton, SO1 6SQ

Director-Active
Bus Depot, Empress Road, Southampton, United Kingdom, SO14 0JW

Director01 October 2005Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director21 April 2014Active
Enterprise House, Easton Road, Bristol, England, BS5 0DZ

Director18 August 2014Active
3 Hamble Springs, Bishops Waltham, Southampton, SO32 1SF

Director15 October 1998Active
Enterprise House, Easton Road, Bristol, England, BS5 0DZ

Director08 April 2013Active
226, Portswood Road, Portwood, Southampton, England, SO17 2BE

Director28 November 2005Active
Crofton, Green Drove, Pewsey, SN9 5JD

Director21 January 2008Active
18 Norham Avenue, Shirley, Southampton, SO16 6PT

Director20 May 1992Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director27 April 2017Active
Bus Depot, Heol Gwyrosydd, Penlan, Swansea, Wales, SA5 7BN

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

Director26 July 2010Active
Bus Depot, Empress Road, Southampton, SO14 0JW

Director04 October 2010Active
6 The Hedgerows, Lychpit, Basingstoke, RG24 8FQ

Director16 October 2006Active
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD

Director11 August 1997Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director04 February 2019Active
226, Portswood Road, Portwood, Southampton, England, SO17 2BE

Director05 March 2004Active
20 Oaktree Road, Bitterne Park, Southampton, SO18 4PN

Director-Active

People with Significant Control

Southampton Citybus Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, The Point, London, United Kingdom, W2 1AF
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
2024-01-08Officers

Termination director company with name termination date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-22Accounts

Accounts with accounts type full.

Download
2023-03-02Persons with significant control

Change to a person with significant control.

Download
2023-02-21Accounts

Accounts with accounts type full.

Download
2023-02-20Address

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

Download
2023-01-18Confirmation 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
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

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
2022-04-06Accounts

Accounts with accounts type full.

Download
2021-11-02Confirmation 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
2021-02-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.