UKBizDB.co.uk

RED & WHITE SERVICES LIMITED

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

This company is commonly known as Red & White Services Limited. The company was founded 33 years ago and was given the registration number 02555509. The firm's registered office is in STOCKPORT. You can find them at C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:RED & WHITE SERVICES LIMITED
Company Number:02555509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1990
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Secretary29 May 2009Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director31 May 2019Active
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW

Director22 May 2023Active
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW

Director03 July 2023Active
4 Jersey Avenue, Cheltenham, GL52 2SZ

Secretary31 March 1994Active
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH

Secretary31 December 1999Active
Bankura Stoke Road, Bishops Cleeve, Cheltenham, GL52 7RT

Secretary-Active
30 Byfords Close, Huntley, Gloucester, GL19 3SA

Secretary01 January 1996Active
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS

Secretary27 February 2002Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director31 March 2009Active
9 Ashton Close, Clevedon, BS21 7UT

Director24 March 1999Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director28 October 2004Active
Glen Hall, Belwood Park, Perth, PH2 7AJ

Director10 December 1993Active
4 Keats Close, Great Houghton, Northampton, NN4 7NX

Director10 December 1993Active
Kirknewton House, Kirknewton, Wooler, NE71 6XF

Director01 August 2000Active
4 Jersey Avenue, Cheltenham, GL52 2SZ

Director28 January 1994Active
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH

Director31 December 1999Active
Kinfauns Castle, Perth, PH2 7JZ

Director13 December 1993Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director01 August 2001Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, PH1 5TW

Director10 March 2010Active
Grianan 1 Georgina Place, Scone, Perth, PH2 6TB

Director01 August 2000Active
6 Cyncoed Avenue, Cardiff, CF23 6SU

Director31 May 2000Active
Mandalay, Bassenthwaite, Keswick, CA12 4QG

Director30 November 1998Active
8 Cefn Mably Road, Lisvane, Cardiff, CF14 0SP

Director11 September 2000Active
Patrice The Green, Dauntsey, Chippenham, SN15 4HY

Director-Active
Cherry Tree House 268 Dunchurch Road, Rugby, CV22 6HX

Director20 April 1998Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director24 February 2020Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director31 March 2009Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director02 May 2013Active
4 Windsor Park, Magor, Caldicot, NP26 3NJ

Director31 May 2000Active
10 Evesham Road, Cheltenham, GL52 2AB

Director-Active
8 Chendre Close, Hayfield, High Peak, SK22 2PH

Director01 December 2000Active
Murrayfield House, St Magdalenes Road, Perth, PH2 0BT

Director13 December 1993Active
30 Byfords Close, Huntley, Gloucester, GL19 3SA

Director01 January 1996Active
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW

Director01 July 2020Active

People with Significant Control

Stagecoach Bus Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW
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 (8 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
2024-03-25Officers

Change person director company with change date.

Download
2024-02-07Accounts

Accounts with accounts type full.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-26Officers

Appoint person director company with name date.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-01-31Accounts

Accounts with accounts type full.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-10Officers

Appoint person director company with name date.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.