UKBizDB.co.uk

THE FELLRUNNER VILLAGE BUS LIMITED

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

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.

Company Information

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:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Birbeck House, Duke Street, Penrith, Cumbria, CA11 7NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Brooklands, Carleton Road, Penrith, United Kingdom, CA11 8LT

Secretary08 December 2018Active
1 Brooklands, Carleton Road, Penrith, United Kingdom, CA11 8LT

Director08 December 2018Active
1 Brooklands, Carleton Road, Penrith, United Kingdom, CA11 8LT

Director22 November 2021Active
1 Brooklands, Carleton Road, Penrith, United Kingdom, CA11 8LT

Director31 October 2021Active
1 Brooklands, Carleton Road, Penrith, United Kingdom, CA11 8LT

Director19 May 2011Active
1 Brooklands, Carleton Road, Penrith, United Kingdom, CA11 8LT

Director22 November 2021Active
13 Seat Hill, Lazonby, Penrith, CA10 1BD

Secretary12 May 1997Active
Bonnie Mount,, Unthank, Gamblesby, Penrith, CA10 1JB

Secretary11 April 2002Active
The Mill Race, Low Mill Parkhead, Renwick, Penrith, CA10 1JA

Director17 April 2008Active
1 Brooklands, Carleton Road, Penrith, United Kingdom, CA11 8LT

Director01 May 2014Active
13 Seat Hill, Lazonby, Penrith, CA10 1BD

Director12 May 1997Active
44 Houghton Road, Carlisle, CA3 0LA

Director13 May 2004Active
Parkburn, Colby, Appleby, CA16 6BD

Director13 May 2004Active
Shepherds Croft, Culgaith, Penrith, CA10 1QW

Director15 April 1999Active
1 Chestnut Close Culgaith, Penrith, CA10 1QU

Director11 April 2002Active
Birbeck House, Duke Street, Penrith, CA11 7NA

Director10 May 2018Active
1 Seat Hill, Lazonby, Penrith, CA10 1BD

Director12 May 1997Active
Bonnie Mount,, Unthank, Gamblesby, Penrith, CA10 1JB

Director13 April 2000Active
Yew Tree Cottage, Melmerby, Penrith,

Director17 July 1997Active
2 Grayson Drive, Great Salkeld, Penrith, CA11 9NY

Director13 May 2004Active
Birbeck House, Duke Street, Penrith, CA11 7NA

Director02 June 2016Active
13, Brougham Hall Gardens, Brougham, Penrith, United Kingdom, CA10 2DB

Director21 December 2020Active
3, Long Croft, Great Salkeld, Penrith, CA11 9LW

Director17 April 2008Active
Birbeck House, Duke Street, Penrith, CA11 7NA

Director10 May 2018Active

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
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-11Address

Move registers to sail company with new address.

Download
2023-05-10Address

Change sail address company with new address.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Address

Change registered office address company with date old address new address.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Address

Change registered office address company with date old address new address.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-05-28Officers

Change person secretary company with change date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.