This company is commonly known as The Western Dales Community Bus Service Limited. The company was founded 11 years ago and was given the registration number 08121670. The firm's registered office is in SEDBERGH. You can find them at East Banks, Dent, Sedbergh, Cumbria. This company's SIC code is 49390 - Other passenger land transport.
Name | : | THE WESTERN DALES COMMUNITY BUS SERVICE LIMITED |
---|---|---|
Company Number | : | 08121670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2012 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | East Banks, Dent, Sedbergh, Cumbria, LA10 5QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
East Banks Cottage, Dent, Sedbergh, England, LA10 5QT | Secretary | 12 December 2022 | Active |
East Banks Cottage, Dent, Sedbergh, England, LA10 5QT | Director | 12 December 2022 | Active |
The Cottage, Flintergill, Dent, Sedbergh, England, LA10 5QR | Director | 07 February 2013 | Active |
Mellbecks House, Mellbecks, Kirkby Stephen, United Kingdom, CA17 4AB | Director | 10 December 2018 | Active |
Rakestraw, South Stainmore, Kirkby Stephen, United Kingdom, CA17 4DH | Director | 17 July 2023 | Active |
7, Bainbridge Road, Sedbergh, England, LA10 5AU | Director | 23 February 2022 | Active |
North Barn, Ackenthwaite, Milnthorpe, England, LA7 7DQ | Director | 07 December 2020 | Active |
13, Braddyll Terrace, Ulverston, England, LA12 0DH | Secretary | 27 June 2012 | Active |
The Old Rectory, Litlington, Polegate, United Kingdom, BN26 5RB | Director | 27 June 2012 | Active |
81, Fairgarth Drive, Kirkby Lonsdale, Carnforth, England, LA6 2FB | Director | 07 February 2013 | Active |
25, Croft Way, Menston, Ilkley, England, LS29 6LT | Director | 21 February 2014 | Active |
Raven Ray, Deepdale, Sedbergh, United Kingdom, LA10 5QY | Director | 01 January 2016 | Active |
Kemps Hill, Barbon, Carnforth, England, LA6 2LP | Director | 07 February 2013 | Active |
Myrtle Cottage, Winton, Kirkby Stephen, United Kingdom, CA17 4HS | Director | 10 December 2018 | Active |
13, Braddyll Terrace, Ulverston, England, LA12 0DH | Director | 10 December 2018 | Active |
Seedsgill Barn, Dent, Sedbergh, United Kingdom, LA10 5QL | Director | 27 June 2012 | Active |
Mr Andrew Stanley Miller | ||
Notified on | : | 17 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rakestraw, South Stainmore, Kirkby Stephen, United Kingdom, CA17 4DH |
Nature of control | : |
|
Mr Andrew Michael Allison | ||
Notified on | : | 12 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | East Banks Cottage, Dent, Sedbergh, England, LA10 5QT |
Nature of control | : |
|
Mr Steven John Rollings | ||
Notified on | : | 23 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Bainbridge Road, Sedbergh, England, LA10 5AU |
Nature of control | : |
|
Mr Michael Graham Staff | ||
Notified on | : | 07 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | North Barn, Low Cragg Yeat,, Ackenthwaite, Milnthorpe, England, LA7 7DQ |
Nature of control | : |
|
Mr John Rodger Cairns | ||
Notified on | : | 09 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cottage, Flintergill, Dent, Sedbergh, The Cottage Flintergill, Sedbergh, England, LA10 5QR |
Nature of control | : |
|
Mrs Elizabeth Campbell Nuttall | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Braddyll Terrace, Ulverston, England, LA12 0DH |
Nature of control | : |
|
Ms Linda Jayne Johnstone | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Myrtle Cottage, Winton, Kirkby Stephen, United Kingdom, CA17 4HS |
Nature of control | : |
|
Mr Neil John Cleeveley | ||
Notified on | : | 10 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Mellbecks House, Mellbecks, Kirkby Stephen, United Kingdom, CA17 4AB |
Nature of control | : |
|
Mr Philip Montague Ayers | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Rectory, Litlington, Polegate, England, BN26 5RB |
Nature of control | : |
|
Mr John Rodger Cairns | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cottage, Flintergill, Sedbergh, England, LA10 5QR |
Nature of control | : |
|
Mr John Richard Carey | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Croft Way, Ilkley, England, LS29 6LT |
Nature of control | : |
|
Dr Antony Peter Fisher | ||
Notified on | : | 07 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Raven Ray, Deepdale, Sedbergh, England, LA10 5QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-05 | Officers | Termination director company with name termination date. | Download |
2024-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Appoint person secretary company with name date. | Download |
2022-12-18 | Officers | Termination director company with name termination date. | Download |
2022-12-18 | Officers | Termination secretary company with name termination date. | Download |
2022-07-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-28 | Officers | Change person director company with change date. | Download |
2022-07-28 | Officers | Change person director company with change date. | Download |
2022-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-01 | Officers | Appoint person director company with name date. | Download |
2022-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-02 | Incorporation | Memorandum articles. | Download |
2022-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-12 | Resolution | Resolution. | Download |
2021-12-21 | Officers | Change person secretary company with change date. | Download |
2021-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.