Warning: file_put_contents(c/5a781a68fa31f95dab7f7dde3427128b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Warrington Borough Transport Limited, WA4 6PT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WARRINGTON BOROUGH TRANSPORT LIMITED

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

This company is commonly known as Warrington Borough Transport Limited. The company was founded 38 years ago and was given the registration number 01990371. The firm's registered office is in CHESHIRE. You can find them at Depot, Wilderspool Causeway, Warrington, Cheshire, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:WARRINGTON BOROUGH TRANSPORT LIMITED
Company Number:01990371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Depot, Wilderspool Causeway, Warrington, Cheshire, WA4 6PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Warrington's Own Buses, Dallam Lane, Warrington, England, WA2 7NT

Secretary01 May 2017Active
Warrington's Own Buses, Dallam Lane, Warrington, England, WA2 7NT

Director21 January 2019Active
Warrington's Own Buses, Dallam Lane, Warrington, England, WA2 7NT

Director14 December 2022Active
Warrington's Own Buses, Dallam Lane, Warrington, England, WA2 7NT

Director07 June 2021Active
Warrington's Own Buses, Dallam Lane, Warrington, England, WA2 7NT

Director07 June 2021Active
Warrington's Own Buses, Dallam Lane, Warrington, England, WA2 7NT

Director24 May 2022Active
Warrington's Own Buses, Dallam Lane, Warrington, England, WA2 7NT

Director22 August 2023Active
Warrington's Own Buses, Dallam Lane, Warrington, England, WA2 7NT

Director25 May 2016Active
Warrington's Own Buses, Dallam Lane, Warrington, England, WA2 7NT

Director25 May 2011Active
Warrington's Own Buses, Dallam Lane, Warrington, England, WA2 7NT

Director17 November 2017Active
Warrington's Own Buses, Dallam Lane, Warrington, England, WA2 7NT

Director01 May 2017Active
Warrington's Own Buses, Dallam Lane, Warrington, England, WA2 7NT

Director29 February 2016Active
8 Dorking Road, Chorley, PR6 8TR

Secretary-Active
Depot, Wilderspool Causeway, Warrington, Cheshire, WA4 6PT

Secretary01 June 2014Active
Depot, Wilderspool Causeway, Warrington, Cheshire, WA4 6PT

Secretary21 January 2010Active
Depot, Wilderspool Causeway, Warrington, Cheshire, WA4 6PT

Secretary01 October 2009Active
Depot, Wilderspool Causeway, Warrington, Cheshire, WA4 6PT

Secretary04 January 2011Active
Depot, Wilderspool Causeway, Warrington, Cheshire, WA4 6PT

Secretary02 August 2010Active
194 Mount Olive Heights, Liverpool, L15 8LD

Director-Active
Depot, Wilderspool Causeway, Warrington, Cheshire, WA4 6PT

Director24 January 2022Active
Depot, Wilderspool Causeway, Warrington, Cheshire, WA4 6PT

Director25 May 2011Active
24 Kingsley Drive, Appleton, Warrington, WA4 5AF

Director11 October 1997Active
Depot, Wilderspool Causeway, Warrington, Cheshire, WA4 6PT

Director25 May 2011Active
13 Margaret Avenue, Woolston, Warrington, WA1 3UN

Director22 June 2006Active
8 Dorking Road, Chorley, PR6 8TR

Director-Active
Depot, Wilderspool Causeway, Warrington, Cheshire, WA4 6PT

Director15 September 2017Active
Depot, Wilderspool Causeway, Warrington, Cheshire, WA4 6PT

Director01 June 2015Active
Depot, Wilderspool Causeway, Warrington, Cheshire, WA4 6PT

Director27 May 2015Active
Depot, Wilderspool Causeway, Warrington, Cheshire, WA4 6PT

Director01 June 2014Active
Depot, Wilderspool Causeway, Warrington, Cheshire, WA4 6PT

Director24 June 2013Active
Depot, Wilderspool Causeway, Warrington, Cheshire, WA4 6PT

Director12 June 2014Active
26 Collin Street, Warrington, WA5 1TG

Director-Active
26 Milnthorpe Road, Burtonwood, Warrington, WA5 4PN

Director10 September 2004Active
14 Chippendale Close, Warrington,

Director-Active
63 Newbridge Close, Callands, Warrington, WA5 5EA

Director15 May 2008Active

People with Significant Control

Warrington Borough Council
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Town Hall, Sankey Street, Warrington, England, WA1 1TH
Nature of control:
  • 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 (7 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
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Officers

Change person director company with change date.

Download
2023-11-09Resolution

Resolution.

Download
2023-11-03Capital

Capital allotment shares.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-04-11Address

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

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-14Capital

Capital allotment shares.

Download
2022-07-14Resolution

Resolution.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-03-17Mortgage

Mortgage satisfy charge full.

Download
2022-01-24Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2022-01-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type full.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.