This company is commonly known as Tyne & Wear Omnibus Company Limited. The company was founded 31 years ago and was given the registration number 02813677. 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 99999 - Dormant Company.
Name | : | TYNE & WEAR OMNIBUS COMPANY LIMITED |
---|---|---|
Company Number | : | 02813677 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1993 |
End of financial year | : | 01 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Secretary | 29 May 2009 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 31 May 2019 | Active |
8, Chendre Close, Hayfield, High Peak, England, SK22 2PH | Director | 31 May 2019 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 06 May 2013 | Active |
4 Forum Court, Bedlington, NE22 6LH | Secretary | 06 August 1993 | Active |
49 The Grange, Tanfield Lea, Stanley, DH9 9UT | Secretary | 01 November 1999 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Secretary | 28 April 1993 | Active |
5 Ryedale, Durham, DH1 2AL | Secretary | 04 August 1993 | Active |
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS | Secretary | 19 August 2002 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 06 May 2013 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 06 August 1993 | Active |
14 Lodge Close, Hamsterley Mill, Rowlands Gill, NE39 1HB | Director | 06 August 1993 | Active |
14 Swallow Tail Drive, Gateshead, NE11 9TG | Director | 30 September 1999 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 16 July 2012 | Active |
22 Beaumont Drive, Whitley Bay, NE25 9UT | Director | 06 August 1993 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 28 April 1993 | Active |
67 Copperas Lane, Newcastle Upon Tyne, NE15 7TX | Director | 04 August 1993 | Active |
5 Ryedale, Durham, DH1 2AL | Director | 04 August 1993 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, PH1 5TW | Director | 17 March 2003 | Active |
41 Park Square, Leeds, England, LS1 2DS | Corporate Nominee Director | 28 April 1993 | Active |
Busways Travel Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Stagecoach Services Limited, One Stockport Exchange, Stockport, United Kingdom, SK1 3SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-11 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-26 | Gazette | Gazette notice voluntary. | Download |
2022-07-19 | Gazette | Gazette notice compulsory. | Download |
2022-07-15 | Dissolution | Dissolution application strike off company. | Download |
2022-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-16 | Address | Change registered office address company with date old address new address. | Download |
2017-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-02 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.