UKBizDB.co.uk

NATIONAL EXPRESS MANCHESTER METROLINK LIMITED

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

This company is commonly known as National Express Manchester Metrolink Limited. The company was founded 39 years ago and was given the registration number 01892223. The firm's registered office is in . You can find them at 51 Bordesley Green, Birmingham, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NATIONAL EXPRESS MANCHESTER METROLINK LIMITED
Company Number:01892223
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:51 Bordesley Green, Birmingham, B9 4BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary13 June 2022Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director20 July 2023Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director02 October 2023Active
National Express House, Digbeth, Birmingham, United Kingdom, B5 6DD

Director20 July 2023Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director02 October 2023Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary01 July 2017Active
Huns Lodge, Tangley, Andover, SP11 0SG

Secretary31 December 1996Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, B5 6DD

Secretary25 September 2008Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary23 January 2020Active
16 Dove House Lane, Solihull, B91 2EX

Secretary-Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Secretary31 December 2012Active
60, Charlotte Street (3rd Floor), London, England, W1T 2NU

Secretary08 May 2019Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, B5 6DD

Director28 January 2005Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director18 March 2021Active
154 Brown's Lane, Knowle, Solihull, B93 9BD

Director08 October 1999Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director08 October 1999Active
20 Coombe Park, Sutton Coldfield, B74 2QB

Director-Active
May Cottage, Pestilence Lane, Alvechurch, B48 7TJ

Director25 September 1996Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, B5 6DD

Director24 September 2004Active
24b Middlefield Lane, Hagley, Stourbridge, DY9 0PX

Director-Active
Bracken Cottage, 102a Main Street, Barton Under Needwood, DE13 8AB

Director22 May 2000Active
3 Juniper House, 140 Narrow Street, London, E14 8BP

Director25 September 1996Active
2 Mountwood Covert, Tettenhall Wood, Wolverhampton, WV6 8JB

Director-Active
National Express House, Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England, B5 6DD

Director26 November 2020Active
2 Maple Close, Burntwod, Staffordshire, WS7 8RP

Director-Active
51, Bordesley Green, Birmingham, United Kingdom, B9 4BZ

Director15 October 2015Active
Pyefield House Farm, Dacre, Harrogate, HG3 4AD

Director20 October 1995Active
Green Farm Back Lane, Shustoke, Coleshill, B46 2AP

Director20 October 1995Active
The Old Post House, The Grange Barley New Road, Burnley, BB12 9LF

Director01 February 2006Active

People with Significant Control

West Midlands Travel Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:National Express House, Digbeth, Birmingham, United Kingdom, B5 6DD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-03Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-07-05Accounts

Accounts with accounts type dormant.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Change of name

Certificate change of name company.

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Officers

Appoint person secretary company with name date.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2021-12-02Address

Move registers to registered office company with new address.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Persons with significant control

Change to a person with significant control.

Download
2021-03-25Address

Change registered office address company with date old address new address.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-11Accounts

Accounts with accounts type dormant.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.