UKBizDB.co.uk

THAMES TRANSIT LIMITED

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

This company is commonly known as Thames Transit Limited. The company was founded 35 years ago and was given the registration number 02272113. 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:THAMES TRANSIT LIMITED
Company Number:02272113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1988
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

Director03 July 2023Active
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW

Director31 January 2024Active
8 Elmers Way, Bransgore, Christchurch, BH23 8HB

Secretary01 January 1997Active
Harley Thorn Higher Broad Oak Road, West Hill, Ottery St Mary, EX11 1XJ

Secretary20 January 1995Active
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH

Secretary31 December 1999Active
30 Byfords Close, Huntley, Gloucester, GL19 3SA

Secretary22 July 1997Active
22 Cherry Tree Close, Exeter, EX4 5AT

Secretary-Active
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS

Secretary27 February 2002Active
17 Catalina Close, Dunkeswell, Honiton, EX14 0QD

Secretary11 December 1995Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director31 March 2009Active
Harley Thorn Higher Broad Oak Road, West Hill, Ottery St Mary, EX11 1XJ

Director22 September 1993Active
Ladram House, Behind Hayes, Otterton, EX9 7JQ

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

Director30 December 2004Active
The Hayes, Stubbs Road Everdon, Daventry, NN11 3BN

Director15 August 1997Active
Glen Hall, Belwood Park, Perth, PH2 7AJ

Director15 August 1997Active
Busways House, Wellington Road, Twickenham, United Kingdom, TW2 5NX

Director01 October 2018Active
4 Keats Close, Great Houghton, Northampton, NN4 7NX

Director22 July 1997Active
Kirknewton House, Kirknewton, Wooler, NE71 6XF

Director01 August 2000Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director12 April 2021Active
1 Ballard Chase, Abingdon, OX14 1XQ

Director-Active
12 Wootton Hill Farm, East Hunsbury, Northampton, NN4 9JJ

Director01 June 2001Active
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH

Director31 December 1999Active
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW

Director12 April 2021Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director10 March 2010Active
Chequers Cottage, Wheeler End, High Wycombe, HP14 3NH

Director22 September 1993Active
Grianan 1 Georgina Place, Scone, Perth, PH2 6TB

Director01 August 2000Active
Mandalay, Bassenthwaite, Keswick, CA12 4QG

Director30 November 1998Active
Millburn House, 8 Five Acres, Murcott, OX5 2RP

Director-Active
Millburn House 8 Five Acres, Murcott, Oxford, OX5 2RP

Director05 March 1996Active
Cherry Tree House 268 Dunchurch Road, Rugby, CV22 6HX

Director20 April 1998Active
102 Lewis Road, Radford Semele, Leamington Spa, CV31 1UP

Director25 April 1999Active
Winsham 8 Barton Close, Exton, Exeter, EX3 0PE

Director22 July 1997Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director31 March 2009Active

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
2024-02-22Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-07Accounts

Accounts with accounts type full.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-10-14Officers

Change person director company with change date.

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
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-02-09Accounts

Accounts with accounts type full.

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
2020-01-29Accounts

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
2019-01-30Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.