UKBizDB.co.uk

GO-AHEAD FINANCE COMPANY

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

This company is commonly known as Go-ahead Finance Company. The company was founded 21 years ago and was given the registration number 04699524. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GO-AHEAD FINANCE COMPANY
Company Number:04699524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2003
End of financial year:03 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE

Secretary01 July 2006Active
3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE

Director19 June 2023Active
The Go-Ahead Group Limited, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director08 June 2023Active
Church Farm, High Row Caldwell, Richmond, DL11 7QQ

Secretary17 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 March 2003Active
Bolam Hall East, Morpeth, NE61 3UA

Director17 March 2003Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director28 September 2021Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director05 June 2019Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director01 April 2011Active
Church Farm, High Row Caldwell, Richmond, DL11 7QQ

Director17 March 2003Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director14 March 2016Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director07 March 2011Active
The Go Ahead Group Plc, 6th Floor, 1 Warwick Row, London, SW1E 5ER

Director10 July 2006Active
Heathcroft, Potters Bank, Durham City, DH1 3RR

Director17 March 2003Active
The Go-Ahead Group Limited, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director05 November 2021Active
The Go Ahead Group Plc, 6th Floor, 1 Warwick Row, London, SW1E 5ER

Director17 July 2007Active

People with Significant Control

Go-Ahead Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent
Go North East Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 41 - 51 Grey Street, Newcastle Upon Tyne, England, NE1 6EE
Nature of control:
  • Voting rights 75 to 100 percent
Brighton & Hove Bus And Coach Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, England, NE1 6EE
Nature of control:
  • Voting rights 75 to 100 percent
Go Northern Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 41 - 51 Grey Street, Newcastle Upon Tyne, England, NE1 6EE
Nature of control:
  • Voting rights 75 to 100 percent
Go Wear Buses Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 41 - 51 Grey Street, Newcastle Upon Tyne, England, NE1 6EE
Nature of control:
  • Voting rights 75 to 100 percent
London Central Bus Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 41 - 51 Grey Street, Newcastle Upon Tyne, England, NE1 6EE
Nature of control:
  • Voting rights 75 to 100 percent
London General Transport Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 41 - 51 Grey Street, Newcastle Upon Tyne, England, NE1 6EE
Nature of control:
  • Voting rights 75 to 100 percent
Metrobus Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 41 - 51 Grey Street, Newcastle Upon Tyne, England, NE1 6EE
Nature of control:
  • Voting rights 75 to 100 percent
The City Of Oxford Motor Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 41 - 51 Grey Street, Newcastle Upon Tyne, England, NE1 6EE
Nature of control:
  • Voting rights 75 to 100 percent
Wilts And Dorset Bus Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EE
Nature of control:
  • Voting rights 75 to 100 percent
Go-Ahead Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 41-51, Newcastle Upon Tyne, United Kingdom, NE1 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-09Officers

Appoint person director company with name date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-04-28Other

Legacy.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Legacy.

Download
2022-03-23Other

Legacy.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type dormant.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Change person director company with change date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.