This company is commonly known as The Fellrunner Village Bus Limited. The company was founded 26 years ago and was given the registration number 03369311. The firm's registered office is in PENRITH. You can find them at Birbeck House, Duke Street, Penrith, Cumbria. This company's SIC code is 49390 - Other passenger land transport.
Name | : | THE FELLRUNNER VILLAGE BUS LIMITED |
---|---|---|
Company Number | : | 03369311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Birbeck House, Duke Street, Penrith, Cumbria, CA11 7NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Brooklands, Carleton Road, Penrith, United Kingdom, CA11 8LT | Secretary | 08 December 2018 | Active |
1 Brooklands, Carleton Road, Penrith, United Kingdom, CA11 8LT | Director | 08 December 2018 | Active |
1 Brooklands, Carleton Road, Penrith, United Kingdom, CA11 8LT | Director | 22 November 2021 | Active |
1 Brooklands, Carleton Road, Penrith, United Kingdom, CA11 8LT | Director | 31 October 2021 | Active |
1 Brooklands, Carleton Road, Penrith, United Kingdom, CA11 8LT | Director | 19 May 2011 | Active |
1 Brooklands, Carleton Road, Penrith, United Kingdom, CA11 8LT | Director | 22 November 2021 | Active |
13 Seat Hill, Lazonby, Penrith, CA10 1BD | Secretary | 12 May 1997 | Active |
Bonnie Mount,, Unthank, Gamblesby, Penrith, CA10 1JB | Secretary | 11 April 2002 | Active |
The Mill Race, Low Mill Parkhead, Renwick, Penrith, CA10 1JA | Director | 17 April 2008 | Active |
1 Brooklands, Carleton Road, Penrith, United Kingdom, CA11 8LT | Director | 01 May 2014 | Active |
13 Seat Hill, Lazonby, Penrith, CA10 1BD | Director | 12 May 1997 | Active |
44 Houghton Road, Carlisle, CA3 0LA | Director | 13 May 2004 | Active |
Parkburn, Colby, Appleby, CA16 6BD | Director | 13 May 2004 | Active |
Shepherds Croft, Culgaith, Penrith, CA10 1QW | Director | 15 April 1999 | Active |
1 Chestnut Close Culgaith, Penrith, CA10 1QU | Director | 11 April 2002 | Active |
Birbeck House, Duke Street, Penrith, CA11 7NA | Director | 10 May 2018 | Active |
1 Seat Hill, Lazonby, Penrith, CA10 1BD | Director | 12 May 1997 | Active |
Bonnie Mount,, Unthank, Gamblesby, Penrith, CA10 1JB | Director | 13 April 2000 | Active |
Yew Tree Cottage, Melmerby, Penrith, | Director | 17 July 1997 | Active |
2 Grayson Drive, Great Salkeld, Penrith, CA11 9NY | Director | 13 May 2004 | Active |
Birbeck House, Duke Street, Penrith, CA11 7NA | Director | 02 June 2016 | Active |
13, Brougham Hall Gardens, Brougham, Penrith, United Kingdom, CA10 2DB | Director | 21 December 2020 | Active |
3, Long Croft, Great Salkeld, Penrith, CA11 9LW | Director | 17 April 2008 | Active |
Birbeck House, Duke Street, Penrith, CA11 7NA | Director | 10 May 2018 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-11 | Address | Move registers to sail company with new address. | Download |
2023-05-10 | Address | Change sail address company with new address. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-22 | Address | Change registered office address company with date old address new address. | Download |
2022-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Address | Change registered office address company with date old address new address. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-02-08 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-05-28 | Officers | Change person secretary company with change date. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-06 | Officers | Appoint person director company with name date. | Download |
2020-05-06 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.