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).
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW | Secretary | 25 January 2011 | Active |
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, B69 3HW | Director | 01 December 2022 | Active |
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, B69 3HW | Director | 30 September 2019 | Active |
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW | Director | 25 January 2011 | Active |
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW | Director | 25 January 2011 | Active |
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, B69 3HW | Director | 01 February 2023 | Active |
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, B69 3HW | Director | 01 February 2018 | Active |
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW | Director | 25 January 2011 | Active |
8 North Park Drive, Blackpool, FY3 8NQ | Secretary | - | Active |
28 The Drive, Fulwood, Preston, PR2 8FF | Secretary | 24 June 2002 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Secretary | 29 May 2009 | Active |
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS | Secretary | 22 January 2009 | Active |
52 Ormond Drive, Hampton, TW12 2TN | Director | 05 August 1994 | Active |
2 Parkers Fold, Catterall, Preston, PR3 0JW | Director | 21 February 2000 | Active |
Beech Grove Chain House Lane, Whitestake, Preston, PR4 4LD | Director | 23 April 1993 | Active |
Craig More Hill Road, Penwortham, Preston, PR1 9XH | Director | - | Active |
Beacon House, Long Acre, Birmingham, B7 5JJ | Director | 25 January 2011 | Active |
935 Blackpool Road, Lea, Preston, PR2 1QT | Director | - | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 22 January 2009 | Active |
1 Grasmere Close, Walton Le Dale, Preston, PR5 4RR | Director | 18 May 2005 | Active |
19 Harrison Road, Fulwood, Preston, PR2 4QH | Director | - | Active |
44a Kingfisher Street, Preston, PR1 6TR | Director | 13 July 2007 | Active |
Beacon House, Long Acre, Birmingham, B7 5JJ | Director | 10 May 2012 | Active |
53 Regent Drive, Preston, PR2 3JB | Director | 23 April 2001 | Active |
53 Regent Drive, Preston, PR2 3JB | Director | - | Active |
28 Newland Mews, Culcheth, Warrington, WA3 4EN | Director | 30 March 1993 | Active |
29 Bairstow Street, Preston, PR1 3TN | Director | 03 July 1992 | Active |
64 Moor Lane, Hutton, Preston, PR4 5SE | Director | 07 February 1992 | Active |
34 Sulby Drive, Preston, PR2 6RR | Director | 29 May 1997 | Active |
Rotala Group Headquarters, Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England, B69 3HW | Director | 25 January 2011 | Active |
69 Heyes Avenue, Rainford, St Helens, WA11 8AW | Director | - | Active |
17 St Gregory Road, Preston, PR1 6YB | Director | 23 April 1993 | Active |
17 St Gregory Road, Preston, PR1 6YB | Director | - | Active |
57 Whitmore Drive, Moor Nook, Preston, PR2 6LA | Director | 23 April 1993 | Active |
80 Coronation Crescent, Preston, PR1 4JY | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-29 | Auditors | Auditors resignation company. | Download |
2024-01-18 | Accounts | Change account reference date company current extended. | Download |
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type full. | Download |
2023-06-28 | Resolution | Resolution. | Download |
2023-06-28 | Incorporation | Memorandum articles. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-09-06 | Auditors | Auditors resignation company. | Download |
2022-05-25 | Accounts | Accounts with accounts type full. | Download |
2022-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-01 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-02-01 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Appoint person director company with name date. | Download |
2019-08-27 | Accounts | Accounts with accounts type full. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.