Company NameHants & Dorset Transport Support Services Ltd.
Company StatusActive
Company Number08669065
CategoryPrivate Limited Company
Incorporation Date30 August 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Carolyn Ferguson
StatusCurrent
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Steven John Hamilton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(1 month after company formation)
Appointment Duration10 years, 6 months
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Andrew Rodney Wickham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(1 month after company formation)
Appointment Duration10 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Benjamin Matthew Murray
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed23 February 2016(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr David Richard Lee-Kong
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Keith Down
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 1st Floor
Matthew Parker Street
London
SW1H 9NP
Director NameMr David Allen Brown
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 1st Floor
4 Matthew Parker Street
London
SW1H 9NP
Director NameMr Nicholas John Dillon Woods
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Edward John Andrew Wills
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 17 February 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressGo South Coast Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PR
Director NameMr Simon Patrick Butcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMs Elodie Brian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed05 June 2019(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2021(8 years, 1 month after company formation)
Appointment Duration6 months (resigned 28 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP
Director NameChristian Schreyer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed05 November 2021(8 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Go-Ahead Group Plc 4 Matthew Parker Street
Westminster
London
SW1H 9NP

Contact

Websitegosouthcoast.co.uk

Location

Registered Address3rd Floor
41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Go South Coast LTD
100.00%
Ordinary

Accounts

Latest Accounts2 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 29 June 2019 (5 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
13 February 2020Director's details changed for Elodie Brian on 5 June 2019 (2 pages)
14 June 2019Appointment of Elodie Brian as a director on 5 June 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
30 November 2018Termination of appointment of Simon Patrick Butcher as a director on 30 November 2018 (1 page)
30 May 2018Appointment of Mr David Richard Lee-Kong as a director on 1 May 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
15 March 2018Termination of appointment of Edward Wills as a director on 17 February 2018 (1 page)
8 February 2018Accounts for a dormant company made up to 1 July 2017 (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
23 May 2017Director's details changed for Mr David Allen Brown on 30 August 2013 (2 pages)
23 May 2017Director's details changed for Mr David Allen Brown on 30 August 2013 (2 pages)
16 May 2017Registered office address changed from 41-51 3rd Floor Grey Street Newcastle upon Tyne NE1 6EE to 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 41-51 3rd Floor Grey Street Newcastle upon Tyne NE1 6EE to 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE on 16 May 2017 (1 page)
23 March 2017Accounts for a dormant company made up to 2 July 2016 (5 pages)
23 March 2017Accounts for a dormant company made up to 2 July 2016 (5 pages)
20 March 2017Director's details changed for Mr Benjamin Matthew Murray on 23 February 2016 (2 pages)
20 March 2017Director's details changed for Mr Benjamin Matthew Murray on 23 February 2016 (2 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
10 May 2016Appointment of Finance Director Benjamin Matthew Murray as a director on 23 February 2016 (2 pages)
10 May 2016Appointment of Finance Director Benjamin Matthew Murray as a director on 23 February 2016 (2 pages)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
30 March 2016Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016 (2 pages)
23 March 2016Termination of appointment of Nicholas John Dillon Woods as a director on 12 February 2016 (1 page)
23 March 2016Termination of appointment of Nicholas John Dillon Woods as a director on 12 February 2016 (1 page)
10 March 2016Accounts for a dormant company made up to 27 June 2015 (5 pages)
10 March 2016Accounts for a dormant company made up to 27 June 2015 (5 pages)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
7 December 2015Termination of appointment of Keith Down as a director on 6 December 2015 (1 page)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(9 pages)
2 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(9 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (5 pages)
4 March 2015Accounts for a dormant company made up to 28 June 2014 (5 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(9 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(9 pages)
8 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(9 pages)
8 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(9 pages)
9 October 2013Appointment of Nicholas John Dillon Woods as a director (2 pages)
9 October 2013Appointment of Mr Edward Wills as a director (2 pages)
9 October 2013Appointment of Mr Steven John Hamilton as a director (2 pages)
9 October 2013Appointment of Mr Steven John Hamilton as a director (2 pages)
9 October 2013Appointment of Nicholas John Dillon Woods as a director (2 pages)
9 October 2013Appointment of Mr Edward Wills as a director (2 pages)
8 October 2013Appointment of Mr Andrew Rodney Wickham as a director (2 pages)
8 October 2013Appointment of Mr Andrew Rodney Wickham as a director (2 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 September 2013Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
6 September 2013Current accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
30 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)