UKBizDB.co.uk

FIRST WEST YORKSHIRE LIMITED

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

This company is commonly known as First West Yorkshire Limited. The company was founded 38 years ago and was given the registration number 01990370. The firm's registered office is in LEEDS. You can find them at Hunslet Park Depot, Donisthorpe Street, Leeds, Yorkshire. This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:FIRST WEST YORKSHIRE LIMITED
Company Number:01990370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 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:Hunslet Park Depot, Donisthorpe Street, Leeds, Yorkshire, LS10 1PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hunslet Park Depot, Donisthorpe Street, Leeds, LS10 1PL

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

Director01 February 2021Active
Hunslet Park Depot, Donisthorpe Street, Leeds, LS10 1PL

Director31 March 2023Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director01 June 2021Active
395, King Street, Aberdeen, AB24 5RP

Secretary17 December 2009Active
72 Old Kiln Lane, Grotton, Oldham, OL4 5RZ

Secretary25 March 1999Active
161 Moor Lane, Netherton, Huddersfield, HD4 7JN

Secretary08 May 2006Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary15 November 2019Active
29 Churchgate, Gildersome Morley, Leeds, LS27 7HA

Secretary20 December 1993Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary28 September 2016Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
154 Oaks Avenue, Stocksbridge, Sheffield, S30 5EN

Secretary22 September 1995Active
3 Wilstrop Farm Road, Copmanthorpe, York, YO23 3RZ

Secretary28 February 1997Active
98, Knavesmire Crescent, York, YO23 1EU

Secretary19 January 2009Active
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
257 Abbeydale Road South, Dore, Sheffield, S17 3LB

Secretary-Active
7 Burnbrae Road, West Parley, Wimborne, BH22 8RL

Director03 October 1994Active
Hunslet Park Depot, Donisthorpe Street, Leeds, England, LS10 1PL

Director19 January 2009Active
Stocks Cottage, 3 Co-Operative Terrace Stainland, Halifax, HX4 9HJ

Director01 January 1992Active
Hunslet Park Depot, Donisthorpe Street, Leeds, England, LS10 1PL

Director27 March 2012Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director13 November 2018Active
118 Huddersfield Road, Brighouse, HD6 3RH

Director-Active
Bus Depot, Wallshaw Street, Oldham, United Kingdom, OL1 3TR

Director16 May 2011Active
72 Old Kiln Lane, Grotton, Oldham, OL4 5RZ

Director21 June 2001Active
Buckfirth House 39a Fenay Lane, Almondbury, Huddersfield, HD5 8UN

Director26 September 1994Active
1a Church Terrace, Scissett, Huddersfield, HD8 9JT

Director-Active
161 Moor Lane, Netherton, Huddersfield, HD4 7JN

Director19 January 2009Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Director13 November 2018Active
19 Radnor Close, Beighton, Sheffield, S20 2DH

Director11 January 1996Active
Hunslet Park Depot, Donisthorpe Street, Leeds, England, LS10 1PL

Director01 February 2013Active
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD

Director01 April 1997Active
Hunslet Park Depot, Donisthorpe Street, Leeds, United Kingdom, LS10 1PL

Director18 January 2012Active
119 Beechwood Road, Halifax, HX2 9BS

Director19 January 2009Active
Hunslet Park Depot, Donisthorpe Street, Leeds, United Kingdom, LS10 1PL

Director01 March 2011Active

People with Significant Control

Firstbus (North) 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
2024-04-02Officers

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
2023-04-05Accounts

Accounts with accounts type full.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-11-25Officers

Termination director company with name termination date.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-08-15Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-05-17Officers

Appoint person director company with name date.

Download
2022-04-06Accounts

Accounts with accounts type full.

Download
2021-06-08Confirmation 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.