UKBizDB.co.uk

NEWCASTLE-UNDER-LYME RURAL PARISHES' TRANSPORT SCHEME

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

This company is commonly known as Newcastle-under-lyme Rural Parishes' Transport Scheme. The company was founded 18 years ago and was given the registration number 05511147. The firm's registered office is in NR CREWE. You can find them at The Madeley Centre New Road, Madeley, Nr Crewe, Cheshire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:NEWCASTLE-UNDER-LYME RURAL PARISHES' TRANSPORT SCHEME
Company Number:05511147
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:The Madeley Centre New Road, Madeley, Nr Crewe, Cheshire, CW3 9DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Madeley Centre, New Road, Madeley, Nr Crewe, CW3 9DN

Director05 February 2010Active
The Madeley Centre, New Road, Madeley, Nr Crewe, CW3 9DN

Director30 May 2023Active
The Madeley Centre, New Road, Madeley, Nr Crewe, CW3 9DN

Director21 April 2021Active
The Madeley Centre, New Road, Madeley, Nr Crewe, CW3 9DN

Director30 May 2023Active
1, St Margaret's Court, Betley, Crewe, Uk, CW3 9AW

Secretary07 February 2014Active
The Madeley Centre, New Road, Madeley, Nr Crewe, CW3 9DN

Secretary03 October 2014Active
Windwhistle, 12 Wymondley Grove Trentham, Stoke On Trent, ST4 8TW

Secretary18 July 2005Active
The Old Laundry, Maer, Newcastle, ST5 5EF

Secretary01 March 2011Active
25 Hartlands Road, Eccleshall, ST21 6DW

Secretary01 October 2005Active
1, St. Margarets Court, Betley, Crewe, England, CW3 9AW

Director01 October 2009Active
Keal House, St Margarets Court, Betley Crewe, CW3 9AW

Director18 July 2005Active
The Brackens Heath Road, Whitmore Heath, Newcastle, ST5 5HB

Director18 July 2005Active
50 Pepper Street, Keele, Newcastle, ST5 5AQ

Director20 January 2006Active
30 Stone Road, Hill Chorlton, Newcastle, ST5 5DR

Director20 January 2006Active
Hillcrest, Minn Bank, Market Drayton, TF9 4JG

Director20 January 2006Active
4, Maer, Newcastle, England, ST5 5EF

Director20 June 2007Active
18 Bevan Place, Madeley, Crewe, CW3 9JL

Director01 August 2007Active
3 Keele Farm House, The Village, Keele, Newcastle, United Kingdom, ST5 5AR

Director15 June 2016Active
Ravenswood Snape Hall Road, Whitmore Heath, Newcastle, ST5 5HS

Director20 June 2007Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-10Gazette

Gazette filings brought up to date.

Download
2019-08-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.