UKBizDB.co.uk

SOUTHERN VECTIS OMNIBUS COMPANY LIMITED(THE)

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

This company is commonly known as Southern Vectis Omnibus Company Limited(the). The company was founded 94 years ago and was given the registration number 00241973. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SOUTHERN VECTIS OMNIBUS COMPANY LIMITED(THE)
Company Number:00241973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1929
End of financial year:03 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE

Secretary01 July 2006Active
Go South Coast, Towngate House, 2-8 Parkstone Road, Poole, BH15 2PR

Director01 August 2007Active
Go South Coast, Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PR

Director01 May 2018Active
Go South Coast, Towngate House, 2-8 Parkstone Road, Poole, BH15 2PR

Director23 February 2016Active
Go South Coast Towngate House 2-8, Parkstone Road, Poole, United Kingdom, BH15 2PR

Director14 December 2011Active
2 Palmers Brook Cottages, Park Road Wootton, Ryde, PO33 4NS

Secretary-Active
Church Farm, High Row Caldwell, Richmond, DL11 7QQ

Secretary29 July 2005Active
Orchard Lodge 32 Battery Road, Cowes, PO31 8DP

Director-Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director28 September 2021Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director05 June 2019Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director01 April 2011Active
Church Farm, High Row Caldwell, Richmond, DL11 7QQ

Director29 July 2005Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director14 March 2016Active
Go South Coast, Towngate House, 2-8 Parkstone Road, Poole, BH15 2PR

Director19 January 2006Active
Go South Coast, Towngate House, 2-8 Parkstone Road, Poole, BH15 2PR

Director19 April 2006Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, London, United Kingdom, SW1H 9NP

Director07 March 2011Active
186 York Avenue, East Cowes, PO32 6BE

Director-Active
The Go Ahead Group Plc, 6th Floor, 1 Warwick Row, London, SW1E 5ER

Director10 July 2006Active
3 Aintree Drive, Shotley Bridge, Consett, DH8 0NT

Director16 September 2005Active
Heathcroft, Potters Bank, Durham City, DH1 3RR

Director29 July 2005Active
78 Mall, Carisbrooke Road, Newport, PO30 1BW

Director-Active
19 Harper Road, Salisbury, SP2 7HG

Director19 January 2006Active
The Go-Ahead Group Plc, 4 Matthew Parker Street, Westminster, London, United Kingdom, SW1H 9NP

Director05 November 2021Active
The Go-Ahead Group Plc, 6th Floor 1 Warwick Row, London, SW1E 5ER

Director17 July 2007Active
Highmoor, Kite Hill Wootton Bridge, Ryde, PO33 4LE

Director08 February 1993Active
Go South Coast, Towngate House, 2 - 8 Parkstone Road, Poole, BH15 2PR

Director19 January 2006Active
Go South Coast, Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PR

Director21 June 2010Active
Go South Coast, Towngate House, 2-8 Parkstone Road, Poole, United Kingdom, BH15 2PR

Director11 July 2012Active

People with Significant Control

Go South Coast Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 41 - 51 Grey Street, Newcastle Upon Tyne, United Kingdom, NE1 6EE
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
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-03-30Accounts

Accounts with accounts type dormant.

Download
2023-02-24Accounts

Change account reference date company current extended.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-23Accounts

Legacy.

Download
2022-03-23Other

Legacy.

Download
2022-03-23Other

Legacy.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type dormant.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Officers

Change person director company with change date.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Accounts

Accounts with accounts type dormant.

Download
2018-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.