UKBizDB.co.uk

PRESTON BUS LIMITED

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

This company is commonly known as Preston Bus Limited. The company was founded 38 years ago and was given the registration number 02004022. The firm's registered office is in OLDBURY. You can find them at Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands. This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:PRESTON BUS LIMITED
Company Number:02004022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 1986
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, B69 3HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW

Secretary25 January 2011Active
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, B69 3HW

Director01 December 2022Active
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, B69 3HW

Director30 September 2019Active
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW

Director25 January 2011Active
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW

Director25 January 2011Active
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, B69 3HW

Director01 February 2023Active
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, B69 3HW

Director01 February 2018Active
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW

Director25 January 2011Active
8 North Park Drive, Blackpool, FY3 8NQ

Secretary-Active
28 The Drive, Fulwood, Preston, PR2 8FF

Secretary24 June 2002Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Secretary29 May 2009Active
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS

Secretary22 January 2009Active
52 Ormond Drive, Hampton, TW12 2TN

Director05 August 1994Active
2 Parkers Fold, Catterall, Preston, PR3 0JW

Director21 February 2000Active
Beech Grove Chain House Lane, Whitestake, Preston, PR4 4LD

Director23 April 1993Active
Craig More Hill Road, Penwortham, Preston, PR1 9XH

Director-Active
Beacon House, Long Acre, Birmingham, B7 5JJ

Director25 January 2011Active
935 Blackpool Road, Lea, Preston, PR2 1QT

Director-Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director22 January 2009Active
1 Grasmere Close, Walton Le Dale, Preston, PR5 4RR

Director18 May 2005Active
19 Harrison Road, Fulwood, Preston, PR2 4QH

Director-Active
44a Kingfisher Street, Preston, PR1 6TR

Director13 July 2007Active
Beacon House, Long Acre, Birmingham, B7 5JJ

Director10 May 2012Active
53 Regent Drive, Preston, PR2 3JB

Director23 April 2001Active
53 Regent Drive, Preston, PR2 3JB

Director-Active
28 Newland Mews, Culcheth, Warrington, WA3 4EN

Director30 March 1993Active
29 Bairstow Street, Preston, PR1 3TN

Director03 July 1992Active
64 Moor Lane, Hutton, Preston, PR4 5SE

Director07 February 1992Active
34 Sulby Drive, Preston, PR2 6RR

Director29 May 1997Active
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW

Director25 January 2011Active
69 Heyes Avenue, Rainford, St Helens, WA11 8AW

Director-Active
17 St Gregory Road, Preston, PR1 6YB

Director23 April 1993Active
17 St Gregory Road, Preston, PR1 6YB

Director-Active
57 Whitmore Drive, Moor Nook, Preston, PR2 6LA

Director23 April 1993Active
80 Coronation Crescent, Preston, PR1 4JY

Director-Active

People with Significant Control

Rotala Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Oldbury, England, B69 3HW
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
2024-02-09Persons with significant control

Change to a person with significant control.

Download
2024-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-29Auditors

Auditors resignation company.

Download
2024-01-18Accounts

Change account reference date company current extended.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type full.

Download
2023-06-28Resolution

Resolution.

Download
2023-06-28Incorporation

Memorandum articles.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-09-06Auditors

Auditors resignation company.

Download
2022-05-25Accounts

Accounts with accounts type full.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-01Mortgage

Mortgage charge whole release with charge number.

Download
2022-02-01Mortgage

Mortgage charge whole release with charge number.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-08-27Accounts

Accounts with accounts type full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.