UKBizDB.co.uk

NORTHAMPTON TRANSPORT LIMITED

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

This company is commonly known as Northampton Transport Limited. The company was founded 38 years ago and was given the registration number 01990372. The firm's registered office is in CHELMSFORD. You can find them at Bus Depot, Westway, Chelmsford, Essex. This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:NORTHAMPTON TRANSPORT LIMITED
Company Number:01990372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Bus Depot, Westway, Chelmsford, Essex, CM1 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bus Depot, Westway, Chelmsford, CM1 3AR

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

Director30 November 2022Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary16 December 2009Active
5 Rockery Close The Spinney, Evington, Leicester, LE5 5DQ

Secretary01 February 2004Active
Navah, 76a School Lane, Broomfield, CM1 7DS

Secretary20 February 2002Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary15 November 2019Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary07 October 2016Active
34 Barley Close Somerset Gardens, Glenfield, Leicester, LE3 8SB

Secretary01 September 1998Active
395, King Street, Aberdeen, United Kingdom, AB24 5RP

Secretary15 July 2011Active
6 Whitecross Road, Haddenham, HP17 8BA

Secretary19 September 2001Active
8, Hall Drive, Long Buckby, Northampton, NN6 7QU

Secretary19 September 1995Active
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF

Secretary01 June 2021Active
395, King Street, Aberdeen, Scotland, AB24 5RP

Secretary19 May 2014Active
34 Vienne Close, Northampton, NN5 6HE

Secretary-Active
Hunslet Park Depot, Donisthorpe Street, Leeds, England, LS10 1PL

Director31 January 2017Active
41 Debdale Road, Northampton, NN3 2TR

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

Director17 April 2014Active
Bus, Depot, Westway, Chelmsford, CM1 3AR

Director16 August 2010Active
5 Vicarage Lane, Kingsthorpe, Northampton, NN2 6QS

Director16 January 1992Active
12 Vedonis Park, Hucknall, Nottingham, NG15 6EW

Director04 December 2006Active
60 Bedford Road, Little Houghton, Northampton, NN7 1AB

Director17 February 1992Active
5 Rockery Close The Spinney, Evington, Leicester, LE5 5DQ

Director01 February 2004Active
Enterprise House, Easton Road, Bristol, England, BS5 0DZ

Director11 July 2014Active
Bus Depot, Dividy Road, Adderley Green, Stoke-On-Trent, ST3 5YY

Director13 September 2010Active
First, Abbey Lane, Leicester, LE4 0DA

Director03 November 2008Active
27 Timberwood Drive, Groby, Leicester, LE6 0YU

Director31 December 1996Active
4 Keats Close, Great Houghton, Northampton, NN4 7NX

Director05 October 2001Active
Bus Depot, Westway, Chelmsford, CM1 3AR

Director31 January 2022Active
Navah, 76a School Lane, Broomfield, CM1 7DS

Director21 January 2002Active
Bus Depot, Westway, Chelmsford, United Kingdom, CM1 3AR

Director25 June 2012Active
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD

Director06 April 1997Active
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD

Director14 October 1993Active
Woodside, 130 Birstallroad, Birstall, LE4 4DF

Director04 May 1994Active
4 Cambridge Place, Bath, BA2 6AB

Director01 April 1997Active

People with Significant Control

Firstbus (South) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, The Point, London, United Kingdom, 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
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-08-15Officers

Appoint person secretary company with name date.

Download
2022-08-15Officers

Termination secretary company with name termination date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-06-15Officers

Appoint person secretary company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-02-10Officers

Termination director company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-05-27Accounts

Accounts with accounts type dormant.

Download
2019-11-21Officers

Appoint person secretary company with name date.

Download
2019-11-21Officers

Termination secretary company with name termination date.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.