Company NameCentrebus Holdings Limited
DirectorsJason Mathew Perkin and Philip Cummins
Company StatusActive
Company Number06544272
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)
Previous NameK-Line Buses Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Jason Mathew Perkin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2016(8 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Philip Cummins
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Peter Harvey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel End 36 Main Street
Swithland
Loughborough
Leicestershire
LE12 8TH
Secretary NameChristopher Holmes
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address11 Evington Mews
Evington Village
Leicester
LE5 6DP
Director NameMr Michael David Cooper
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetchley Cottage
Stony Lane, Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DS
Director NameMr Keith Hayward
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 09 September 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard 11-13 Lutterworth Road
Pailton
Rugby
Warwickshire
CV23 0QE
Director NameMr Julian Henry Peddle
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDovecliff
Barrow Hill Rocester
Uttoxeter
ST14 5BX
Director NameDavid Edward Shelley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(4 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 09 September 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Levers Hall Drive
Westcroft
Milton Keynes
MK4 4GD
Secretary NameMr Christopher Frank Brown
NationalityBritish
StatusResigned
Appointed12 January 2009(9 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Whatton Oaks
Rothley
Leicester
LE7 7QE
Director NameMr Alexander Donald Perry
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(5 years, 5 months after company formation)
Appointment Duration4 months (resigned 13 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Richard Anthony Bowler
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameDavid Cocker
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Nigel Paul Featham
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMartijn Lee Gilbert
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Secretary NameElizabeth Anne Davies
StatusResigned
Appointed09 September 2013(5 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 16 December 2013)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Secretary NameMrs Lorna Edwards
StatusResigned
Appointed16 December 2013(5 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 June 2020)
RoleCompany Director
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameJohn Charles Barlow
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(6 years, 11 months after company formation)
Appointment Duration9 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Jonathan Woodward Eardley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameRobert James Cheveaux
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Simon William Mathieson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2015(6 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Mark Antony Bowd
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2016(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Kevin Liam O'Leary
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(8 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMark Andrew Thornley
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameCora Woodhouse
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(8 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameSimon Joseph Finnie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2018(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameTina Colleen Edwards
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMrs Alison Ashcroft
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2019(11 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameMr Andrew Godley
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 14 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
Director NameGary John Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2023(14 years, 10 months after company formation)
Appointment Duration9 months (resigned 10 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP

Contact

Websitearriva.co.uk
Telephone0191 5204000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressArriva Plc
1 Admiral Way
Doxford International Business Park
Sunderland
SR3 3XP
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address MatchesOver 40 other UK companies use this postal address

Shareholders

510 at £1Arriva Passenger Services LTD
56.04%
Ordinary B
400 at £1Arriva Passenger Services LTD
43.96%
Ordinary A

Financials

Year2014
Turnover£1,711,000
Gross Profit-£188,000
Net Worth-£152,000
Current Liabilities£3,805,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

26 January 2010Delivered on: 9 February 2010
Satisfied on: 6 March 2013
Persons entitled: West Yorkshire Passenger Transport Executive

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
30 December 2009Delivered on: 31 December 2009
Satisfied on: 26 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

16 June 2020Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page)
15 April 2020Termination of appointment of Tina Colleen Edwards as a director on 1 April 2020 (1 page)
15 April 2020Appointment of Mr Andrew Godley as a director on 1 April 2020 (2 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
11 October 2019Appointment of Alison Ashcroft as a director on 11 October 2019 (2 pages)
2 October 2019Full accounts made up to 31 December 2018 (26 pages)
9 August 2019Termination of appointment of Simon Joseph Finnie as a director on 18 July 2019 (1 page)
8 April 2019Termination of appointment of Cora Woodhouse as a director on 26 March 2019 (1 page)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (28 pages)
21 August 2018Appointment of Tina Colleen Edwards as a director on 21 August 2018 (2 pages)
25 July 2018Termination of appointment of Mark Andrew Thornley as a director on 24 July 2018 (1 page)
20 June 2018Appointment of Simon Joseph Finnie as a director on 20 June 2018 (2 pages)
26 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
1 February 2018Termination of appointment of Robert James Cheveaux as a director on 29 January 2018 (1 page)
14 November 2017Change of details for Arriva Passenger Services Limited as a person with significant control on 10 November 2017 (2 pages)
14 November 2017Change of details for Arriva Passenger Services Limited as a person with significant control on 10 November 2017 (2 pages)
25 September 2017Full accounts made up to 31 December 2016 (28 pages)
25 September 2017Full accounts made up to 31 December 2016 (28 pages)
22 May 2017Director's details changed for Cora Robinson on 22 May 2017 (2 pages)
22 May 2017Director's details changed for Cora Robinson on 22 May 2017 (2 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
7 March 2017Appointment of Cora Robinson as a director on 7 March 2017 (2 pages)
7 March 2017Appointment of Cora Robinson as a director on 7 March 2017 (2 pages)
6 February 2017Appointment of Mark Andrew Thornley as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Mark Andrew Thornley as a director on 6 February 2017 (2 pages)
15 January 2017Termination of appointment of Jonathan Woodward Eardley as a director on 10 January 2017 (1 page)
15 January 2017Appointment of Mr Kevin Liam O'leary as a director on 10 January 2017 (2 pages)
15 January 2017Termination of appointment of Jonathan Woodward Eardley as a director on 10 January 2017 (1 page)
15 January 2017Appointment of Mr Kevin Liam O'leary as a director on 10 January 2017 (2 pages)
26 October 2016Appointment of Jason Mathew Perkin as a director on 26 October 2016 (2 pages)
26 October 2016Appointment of Jason Mathew Perkin as a director on 26 October 2016 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (28 pages)
22 September 2016Full accounts made up to 31 December 2015 (28 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 910
(6 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 910
(6 pages)
22 January 2016Appointment of Mark Antony Bowd as a director (2 pages)
22 January 2016Appointment of Mark Antony Bowd as a director on 22 January 2016 (2 pages)
22 January 2016Appointment of Mark Antony Bowd as a director (2 pages)
22 January 2016Appointment of Mark Antony Bowd as a director on 22 January 2016 (2 pages)
27 November 2015Termination of appointment of John Charles Barlow as a director on 27 November 2015 (1 page)
27 November 2015Termination of appointment of John Charles Barlow as a director on 27 November 2015 (1 page)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
2 September 2015Termination of appointment of Alexander Donald Perry as a director on 31 August 2015 (1 page)
2 September 2015Termination of appointment of Alexander Donald Perry as a director on 31 August 2015 (1 page)
1 May 2015Termination of appointment of Nigel Paul Featham as a director on 29 April 2015 (1 page)
1 May 2015Termination of appointment of David Cocker as a director on 29 April 2015 (1 page)
1 May 2015Termination of appointment of Richard Anthony Bowler as a director on 29 April 2015 (1 page)
1 May 2015Termination of appointment of Nigel Paul Featham as a director on 29 April 2015 (1 page)
1 May 2015Termination of appointment of Richard Anthony Bowler as a director on 29 April 2015 (1 page)
1 May 2015Termination of appointment of David Cocker as a director on 29 April 2015 (1 page)
29 April 2015Director's details changed for Simon William Mathieson on 28 April 2015 (2 pages)
29 April 2015Director's details changed for Simon William Mathieson on 28 April 2015 (2 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 910
(10 pages)
26 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 910
(10 pages)
24 February 2015Appointment of Mr Alexander Donald Perry as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Jonathan Woodward Eardley as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Alexander Donald Perry as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Simon William Mathieson as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Mr Jonathan Woodward Eardley as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of John Charles Barlow as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Robert James Cheveaux as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Robert James Cheveaux as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of Simon William Mathieson as a director on 24 February 2015 (2 pages)
24 February 2015Appointment of John Charles Barlow as a director on 24 February 2015 (2 pages)
6 November 2014Termination of appointment of Martijn Lee Gilbert as a director on 31 October 2014 (1 page)
6 November 2014Termination of appointment of Martijn Lee Gilbert as a director on 31 October 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 910
(7 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 910
(7 pages)
14 January 2014Termination of appointment of Alexander Perry as a director (1 page)
14 January 2014Termination of appointment of Alexander Perry as a director (1 page)
6 January 2014Termination of appointment of Michael Cooper as a director (1 page)
6 January 2014Termination of appointment of Michael Cooper as a director (1 page)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
17 December 2013Termination of appointment of Elizabeth Davies as a secretary (1 page)
17 December 2013Appointment of Mrs Lorna Edwards as a secretary (2 pages)
4 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for David Cocker
(5 pages)
4 November 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for David Cocker
(5 pages)
18 October 2013Termination of appointment of Mark Bowd as a director (1 page)
18 October 2013Termination of appointment of Mark Bowd as a director (1 page)
12 September 2013Appointment of Mr Nigel Paul Featham as a director (2 pages)
12 September 2013Appointment of Mr Richard Anthony Bowler as a director (2 pages)
12 September 2013Termination of appointment of Christopher Brown as a secretary (1 page)
12 September 2013Appointment of Martijn Lee Gilbert as a director (2 pages)
12 September 2013Appointment of Martijn Lee Gilbert as a director (2 pages)
12 September 2013Appointment of Mr Richard Anthony Bowler as a director (2 pages)
12 September 2013Termination of appointment of David Shelley as a director (1 page)
12 September 2013Termination of appointment of Peter Harvey as a director (1 page)
12 September 2013Appointment of Mr Nigel Paul Featham as a director (2 pages)
12 September 2013Termination of appointment of David Shelley as a director (1 page)
12 September 2013Appointment of David Cocker as a director
  • ANNOTATION A second filed AP01 was registered on 4TH November 2013
(3 pages)
12 September 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
12 September 2013Appointment of Mr Alexander Donald Perry as a director (2 pages)
12 September 2013Registered office address changed from 102 Cannock Street Leicester LE4 9HR United Kingdom on 12 September 2013 (1 page)
12 September 2013Registered office address changed from 102 Cannock Street Leicester LE4 9HR United Kingdom on 12 September 2013 (1 page)
12 September 2013Appointment of Elizabeth Anne Davies as a secretary (1 page)
12 September 2013Appointment of Mr Alexander Donald Perry as a director (2 pages)
12 September 2013Termination of appointment of Keith Hayward as a director (1 page)
12 September 2013Termination of appointment of Keith Hayward as a director (1 page)
12 September 2013Appointment of Elizabeth Anne Davies as a secretary (1 page)
12 September 2013Termination of appointment of Peter Harvey as a director (1 page)
12 September 2013Termination of appointment of Julian Peddle as a director (1 page)
12 September 2013Termination of appointment of Christopher Brown as a secretary (1 page)
12 September 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
12 September 2013Termination of appointment of Julian Peddle as a director (1 page)
12 September 2013Appointment of David Cocker as a director
  • ANNOTATION A second filed AP01 was registered on 4TH November 2013
(3 pages)
12 August 2013Group of companies' accounts made up to 30 April 2013 (23 pages)
12 August 2013Group of companies' accounts made up to 30 April 2013 (23 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (10 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (10 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
5 February 2013Group of companies' accounts made up to 30 April 2012 (23 pages)
5 February 2013Group of companies' accounts made up to 30 April 2012 (23 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (10 pages)
28 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (10 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (23 pages)
2 February 2012Group of companies' accounts made up to 30 April 2011 (23 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (10 pages)
31 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (10 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (8 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (8 pages)
12 April 2010Director's details changed for Mr Keith Hayward on 26 March 2010 (2 pages)
12 April 2010Director's details changed for David Edward Shelley on 26 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Keith Hayward on 26 March 2010 (2 pages)
12 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (8 pages)
12 April 2010Director's details changed for David Edward Shelley on 26 March 2010 (2 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
27 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
27 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 October 2009Registered office address changed from 37 Wenlock Way Leicester LE4 9HU on 27 October 2009 (1 page)
27 October 2009Registered office address changed from 37 Wenlock Way Leicester LE4 9HU on 27 October 2009 (1 page)
16 April 2009Return made up to 26/03/09; full list of members (5 pages)
16 April 2009Return made up to 26/03/09; full list of members (5 pages)
3 February 2009Secretary appointed christopher frank brown (1 page)
3 February 2009Secretary appointed christopher frank brown (1 page)
27 January 2009Appointment terminated secretary christopher holmes (1 page)
27 January 2009Appointment terminated secretary christopher holmes (1 page)
29 May 2008Director appointed michael david cooper (2 pages)
29 May 2008Director appointed mark bowd (2 pages)
29 May 2008Director appointed michael david cooper (2 pages)
29 May 2008Director appointed mark bowd (2 pages)
19 May 2008Director appointed julian henry peddle (2 pages)
19 May 2008Director appointed julian henry peddle (2 pages)
19 May 2008Ad 24/04/08\gbp si 909@1=909\gbp ic 1/910\ (2 pages)
19 May 2008Director appointed david edward shelley (2 pages)
19 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
19 May 2008Director appointed david edward shelley (2 pages)
19 May 2008Director appointed keith hayward (2 pages)
19 May 2008Ad 24/04/08\gbp si 909@1=909\gbp ic 1/910\ (2 pages)
19 May 2008Director appointed keith hayward (2 pages)
19 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
19 May 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
19 May 2008Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
24 April 2008Memorandum and Articles of Association (15 pages)
24 April 2008Memorandum and Articles of Association (15 pages)
22 April 2008Company name changed k-line buses LIMITED\certificate issued on 22/04/08 (3 pages)
22 April 2008Company name changed k-line buses LIMITED\certificate issued on 22/04/08 (3 pages)
26 March 2008Incorporation (17 pages)
26 March 2008Incorporation (17 pages)