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).
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 | : |
|
Registered Address | : | Bus Depot, Westway, Chelmsford, Essex, CM1 3AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bus Depot, Westway, Chelmsford, CM1 3AR | Secretary | 09 August 2022 | Active |
The Point, 8th Floor, 37 North Wharf Road, London, England, W2 1AF | Director | 01 February 2021 | Active |
395, King Street, Aberdeen, Scotland, AB24 5RP | Director | 30 November 2022 | Active |
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Secretary | 16 December 2009 | Active |
5 Rockery Close The Spinney, Evington, Leicester, LE5 5DQ | Secretary | 01 February 2004 | Active |
Navah, 76a School Lane, Broomfield, CM1 7DS | Secretary | 20 February 2002 | Active |
395, King Street, Aberdeen, Scotland, AB24 5RP | Secretary | 15 November 2019 | Active |
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Secretary | 07 October 2016 | Active |
34 Barley Close Somerset Gardens, Glenfield, Leicester, LE3 8SB | Secretary | 01 September 1998 | Active |
395, King Street, Aberdeen, United Kingdom, AB24 5RP | Secretary | 15 July 2011 | Active |
6 Whitecross Road, Haddenham, HP17 8BA | Secretary | 19 September 2001 | Active |
8, Hall Drive, Long Buckby, Northampton, NN6 7QU | Secretary | 19 September 1995 | Active |
8th Floor, The Point, 37 North Wharf Road, London, United Kingdom, W2 1AF | Secretary | 01 June 2021 | Active |
395, King Street, Aberdeen, Scotland, AB24 5RP | Secretary | 19 May 2014 | Active |
34 Vienne Close, Northampton, NN5 6HE | Secretary | - | Active |
Hunslet Park Depot, Donisthorpe Street, Leeds, England, LS10 1PL | Director | 31 January 2017 | Active |
41 Debdale Road, Northampton, NN3 2TR | Director | - | Active |
395, King Street, Aberdeen, Scotland, AB24 5RP | Director | 17 April 2014 | Active |
Bus, Depot, Westway, Chelmsford, CM1 3AR | Director | 16 August 2010 | Active |
5 Vicarage Lane, Kingsthorpe, Northampton, NN2 6QS | Director | 16 January 1992 | Active |
12 Vedonis Park, Hucknall, Nottingham, NG15 6EW | Director | 04 December 2006 | Active |
60 Bedford Road, Little Houghton, Northampton, NN7 1AB | Director | 17 February 1992 | Active |
5 Rockery Close The Spinney, Evington, Leicester, LE5 5DQ | Director | 01 February 2004 | Active |
Enterprise House, Easton Road, Bristol, England, BS5 0DZ | Director | 11 July 2014 | Active |
Bus Depot, Dividy Road, Adderley Green, Stoke-On-Trent, ST3 5YY | Director | 13 September 2010 | Active |
First, Abbey Lane, Leicester, LE4 0DA | Director | 03 November 2008 | Active |
27 Timberwood Drive, Groby, Leicester, LE6 0YU | Director | 31 December 1996 | Active |
4 Keats Close, Great Houghton, Northampton, NN4 7NX | Director | 05 October 2001 | Active |
Bus Depot, Westway, Chelmsford, CM1 3AR | Director | 31 January 2022 | Active |
Navah, 76a School Lane, Broomfield, CM1 7DS | Director | 21 January 2002 | Active |
Bus Depot, Westway, Chelmsford, United Kingdom, CM1 3AR | Director | 25 June 2012 | Active |
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD | Director | 06 April 1997 | Active |
21 Rubislaw Den South, Aberdeen, Scotland, AB15 4BD | Director | 14 October 1993 | Active |
Woodside, 130 Birstallroad, Birstall, LE4 4DF | Director | 04 May 1994 | Active |
4 Cambridge Place, Bath, BA2 6AB | Director | 01 April 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-15 | Officers | Appoint person secretary company with name date. | Download |
2022-08-15 | Officers | Termination secretary company with name termination date. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Appoint person secretary company with name date. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-10 | Officers | Appoint person director company with name date. | Download |
2021-02-10 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Officers | Termination secretary company with name termination date. | Download |
2020-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-21 | Officers | Appoint person secretary company with name date. | Download |
2019-11-21 | Officers | Termination secretary company with name termination date. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.