UKBizDB.co.uk

GREATER MANCHESTER BUSES SOUTH LIMITED

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

This company is commonly known as Greater Manchester Buses South Limited. The company was founded 31 years ago and was given the registration number 02818654. The firm's registered office is in STOCKPORT. You can find them at C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:GREATER MANCHESTER BUSES SOUTH LIMITED
Company Number:02818654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 1993
End of financial year:29 April 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:C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Secretary29 May 2009Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director31 May 2019Active
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW

Director03 July 2023Active
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW

Director01 October 2023Active
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH

Secretary20 August 1996Active
3 Kingston Avenue, Didsbury, Manchester, M20 2SP

Nominee Secretary12 May 1993Active
53 Hazelwood Road, Wilmslow, SK9 2QA

Secretary01 December 1993Active
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS

Secretary27 February 2002Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director04 November 2019Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director31 March 2009Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director12 April 2011Active
6 Stile Close, Urmston, Manchester, M41 5TU

Director01 October 1998Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director30 December 2004Active
22 Mealhouse Court, Atherton, Greater Manchester, M46 0ED

Director12 May 1993Active
Glen Hall, Belwood Park, Perth, PH2 7AJ

Director20 April 1998Active
Royal Retiring Rooms, Wolferton, Kings Lynn, PE31 6HA

Director01 August 1997Active
Kirknewton House, Kirknewton, Wooler, NE71 6XF

Director01 August 2000Active
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH

Director20 August 1996Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director10 March 2010Active
Grianan 1 Georgina Place, Scone, Perth, PH2 6TB

Director01 August 2000Active
53 Hazelwood Road, Wilmslow, SK9 2QA

Director27 October 1993Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director31 December 2020Active
2 Wade Bank, Westhoughton, Greater Manchester, BL5 2QW

Director12 May 1993Active
Mandalay, Bassenthwaite, Keswick, CA12 4QG

Director30 November 1998Active
Cherry Tree House 268 Dunchurch Road, Rugby, CV22 6HX

Director20 April 1998Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director28 December 2016Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director31 March 2009Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director02 May 2013Active
8 Chendre Close, Hayfield, High Peak, SK22 2PH

Director01 December 2000Active
69 Riverholme View, Brockmoles, Huddersfield, MD9 7BP

Director01 October 2001Active
2 Netherwood Road, Northenden, Manchester, M22 4BQ

Director27 October 1993Active
Mysevin Old Hall Mill Lane, Atherton, Manchester, M46 0RG

Director18 March 1994Active
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW

Director01 July 2020Active
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW

Director01 April 2022Active
15 The Shearers, Bishops Stortford, CM23 4AZ

Director01 June 1997Active

People with Significant Control

Stagecoach Bus Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW
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 (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
2024-03-25Officers

Change person director company with change date.

Download
2024-02-07Accounts

Accounts with accounts type full.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type full.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Change person director company.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.