UKBizDB.co.uk

FIRSTBUS GROUP LIMITED

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

This company is commonly known as Firstbus Group Limited. The company was founded 37 years ago and was given the registration number 02059633. 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 74990 - Non-trading company.

Company Information

Name:FIRSTBUS GROUP LIMITED
Company Number:02059633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1986
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Secretary09 August 2022Active
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, AB24 5RP

Secretary20 December 2005Active
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
26 Broadhinton Road, London, SW4 0LT

Secretary28 August 1998Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Secretary01 June 2021Active
Top Flat 27 Cotham Grove, Cotham, Bristol, BS6 6AN

Secretary-Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
124 Old Street, Clevedon, BS21 6BJ

Secretary02 February 1998Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director01 June 2021Active
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF

Director09 January 2020Active
395, King Street, Aberdeen, AB24 5RP

Director20 July 2006Active
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD

Director30 September 1999Active
Corrachree House, Tarland, Aboyne, AB34 4UP

Director31 May 2004Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director02 August 2010Active
Hunslet Park Depot, Donisthorpe Street, Leeds, United Kingdom, LS10 1PL

Director27 April 2010Active
Ernan Lodge, 82 Beechgrove Terrace, Aberdeen, AB15 5EY

Director31 March 2003Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Director02 August 2010Active
41 Earlspark Crescent, Bieldside, Aberdeen, AB15 9AY

Director31 March 2003Active
Bramble Cottage, Dinghurst Road, Churchill, BS25 5PJ

Director-Active
124 Old Street, Clevedon, BS21 6BJ

Director30 September 1999Active

People with Significant Control

Firstgroup Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8th Floor, The Point, London, England, 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type dormant.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-25Officers

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
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type dormant.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type dormant.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-10Officers

Change person director company with change date.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Change person director company with change date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-12-30Accounts

Accounts with accounts type dormant.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.