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).
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 | : |
|
Registered Address | : | Bus Depot, Empress Road, Southampton, Hampshire, SO14 0JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hoeford, Gosport Road, Fareham, United Kingdom, PO16 0ST | Secretary | 09 August 2022 | Active |
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF | Director | 01 February 2021 | Active |
Hoeford, Gosport Road, Fareham, United Kingdom, PO16 0ST | Director | 30 September 2022 | Active |
395, King Street, Aberdeen, Scotland, AB24 5RP | Director | 21 November 2022 | Active |
395, King Street, Aberdeen, Scotland, AB24 5RP | Secretary | 01 February 2010 | Active |
395, King Street, Aberdeen, Scotland, AB24 5RP | Secretary | 15 November 2019 | Active |
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Secretary | 22 July 2016 | Active |
Holly Trees, 15 Sherborne Drive, Ferndown, BH22 8HU | Secretary | - | Active |
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Secretary | 15 July 2011 | Active |
6 The Mallards, Fareham, PO16 7XR | Secretary | 15 October 1998 | Active |
48 Lakewood Road, Chandlers Ford, Eastleigh, SO53 1EX | Secretary | 01 November 1995 | Active |
226, Portswood Road, Portwood, Southampton, England, SO17 2BE | Secretary | 01 October 2001 | Active |
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF | Secretary | 01 June 2021 | Active |
395, King Street, Aberdeen, Scotland, AB24 5RP | Secretary | 19 May 2014 | Active |
46 Borrowdale Road, Southampton, SO16 9DR | Director | 09 February 2000 | Active |
Hunslet Park Depot, Donisthorpe Street, Leeds, England, LS10 1PL | Director | 01 March 2016 | Active |
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 | Director | 01 October 2005 | Active |
395, King Street, Aberdeen, Scotland, AB24 5RP | Director | 21 April 2014 | Active |
Enterprise House, Easton Road, Bristol, England, BS5 0DZ | Director | 18 August 2014 | Active |
3 Hamble Springs, Bishops Waltham, Southampton, SO32 1SF | Director | 15 October 1998 | Active |
Enterprise House, Easton Road, Bristol, England, BS5 0DZ | Director | 08 April 2013 | Active |
226, Portswood Road, Portwood, Southampton, England, SO17 2BE | Director | 28 November 2005 | Active |
Crofton, Green Drove, Pewsey, SN9 5JD | Director | 21 January 2008 | Active |
18 Norham Avenue, Shirley, Southampton, SO16 6PT | Director | 20 May 1992 | Active |
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Director | 27 April 2017 | Active |
Bus Depot, Heol Gwyrosydd, Penlan, Swansea, Wales, SA5 7BN | Director | 01 February 2014 | Active |
Enterprise House, Easton Road, Bristol, United Kingdom, BS5 0DZ | Director | 26 July 2010 | Active |
Bus Depot, Empress Road, Southampton, SO14 0JW | Director | 04 October 2010 | Active |
6 The Hedgerows, Lychpit, Basingstoke, RG24 8FQ | Director | 16 October 2006 | Active |
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD | Director | 11 August 1997 | Active |
395, King Street, Aberdeen, Scotland, AB24 5RP | Director | 04 February 2019 | Active |
226, Portswood Road, Portwood, Southampton, England, SO17 2BE | Director | 05 March 2004 | Active |
20 Oaktree Road, Bitterne Park, Southampton, SO18 4PN | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-22 | Accounts | Accounts with accounts type full. | Download |
2023-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-21 | Accounts | Accounts with accounts type full. | Download |
2023-02-20 | Address | Change registered office address company with date old address new address. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-11-25 | Officers | Appoint person director company with name date. | Download |
2022-11-25 | Officers | Termination director company with name termination date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Officers | Appoint person secretary company with name date. | Download |
2022-08-15 | Officers | Termination secretary company with name termination date. | Download |
2022-04-06 | Accounts | Accounts with accounts type full. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Officers | Appoint person secretary company with name date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Accounts | Accounts with accounts type full. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.