Company NameFirst Centrewest Buses Limited
DirectorsColin Brown and Andrew Simon Jarvis
Company StatusActive - Proposal to Strike off
Company Number03466135
CategoryPrivate Limited Company
Incorporation Date14 November 1997(26 years, 5 months ago)
Previous NameMarket Swarm Limited

Business Activity

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

Directors

Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(23 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(25 years after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(6 months, 2 weeks after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 June 1998)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(7 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2002)
RoleDirector Uk Bus
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed25 June 1998(7 months, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameMr Iain Malcolm Lanaghan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2004)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressErnan Lodge
82 Beechgrove Terrace
Aberdeen
AB15 5EY
Scotland
Director NameMr Stephen McPhail
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(5 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 2006)
RoleCorporate Finance Director
Country of ResidenceScotland
Correspondence Address41 Earlspark Crescent
Bieldside
Aberdeen
AB15 9AY
Scotland
Director NameMr Dean Kendal Finch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2004(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 2009)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrachree House
Tarland
Aboyne
AB34 4UP
Scotland
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(8 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Nicholas Keith Chevis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(8 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Andrew Kaye
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(12 years, 5 months after company formation)
Appointment Duration1 month (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Director NameMr Graeme McKinlay Jenkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(12 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 April 2011)
RoleFinance Director, Uk Bus
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Alexander Liston
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 2014)
RoleBusiness Efficiency & Engineering Director, Uk Bus
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(16 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(18 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(22 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(23 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMs Seema Kamboj
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(23 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 January 2022)
RoleInterim Deputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(23 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMs Julia Alison Crane
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(24 years, 2 months after company formation)
Appointment Duration10 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Firstgroup Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

10 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
10 February 2021Appointment of Mr James Thomas Bowen as a director on 1 February 2021 (2 pages)
9 February 2021Termination of appointment of Nicholas Keith Chevis as a director on 1 February 2021 (1 page)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
4 September 2020Director's details changed for Mr Nicholas Keith Chevis on 23 June 2020 (2 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
19 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
28 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
8 August 2018Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 4 December 2017 (1 page)
28 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
28 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
28 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(4 pages)
15 September 2014Termination of appointment of David Alexander Liston as a director on 4 July 2014 (1 page)
15 September 2014Termination of appointment of David Alexander Liston as a director on 4 July 2014 (1 page)
15 September 2014Termination of appointment of David Alexander Liston as a director on 4 July 2014 (1 page)
18 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
18 June 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
18 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
18 June 2014Termination of appointment of Paul Lewis as a secretary (1 page)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(5 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(5 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
28 July 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
27 July 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
18 April 2011Termination of appointment of Graeme Jenkins as a director (1 page)
18 April 2011Termination of appointment of Graeme Jenkins as a director (1 page)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
25 October 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 August 2010Appointment of Mr David Liston as a director (2 pages)
16 August 2010Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages)
16 August 2010Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages)
16 August 2010Appointment of Mr David Liston as a director (2 pages)
18 June 2010Termination of appointment of David Kaye as a director (1 page)
18 June 2010Termination of appointment of David Kaye as a director (1 page)
13 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page)
13 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 13 May 2010 (1 page)
6 May 2010Appointment of Mr David Andrew Kaye as a director (2 pages)
6 May 2010Appointment of Mr David Andrew Kaye as a director (2 pages)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
8 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
25 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
25 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (14 pages)
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
9 May 2009Appointment terminated director dean finch (1 page)
9 May 2009Appointment terminated director dean finch (1 page)
2 December 2008Return made up to 14/11/08; full list of members (5 pages)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 December 2008Return made up to 14/11/08; full list of members (5 pages)
2 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
7 May 2008Return made up to 14/11/07; full list of members (5 pages)
7 May 2008Return made up to 14/11/07; full list of members (5 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 December 2006Return made up to 14/11/06; full list of members (5 pages)
28 December 2006Return made up to 14/11/06; full list of members (5 pages)
9 December 2006Registered office changed on 09/12/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
9 December 2006Registered office changed on 09/12/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (3 pages)
20 November 2006New director appointed (3 pages)
20 November 2006Director resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
31 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
16 December 2005Return made up to 14/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2005Return made up to 14/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 December 2004Return made up to 14/11/04; full list of members (7 pages)
22 December 2004Return made up to 14/11/04; full list of members (7 pages)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003Return made up to 14/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Director's particulars changed (1 page)
10 November 2003Director's particulars changed (1 page)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
9 December 2002Return made up to 14/11/02; full list of members (6 pages)
9 December 2002Return made up to 14/11/02; full list of members (6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
3 December 2001Return made up to 14/11/01; full list of members (6 pages)
3 December 2001Return made up to 14/11/01; full list of members (6 pages)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1G 7BX (1 page)
20 July 2001Registered office changed on 20/07/01 from: 32A weymouth street london W1G 7BX (1 page)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
24 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 December 2000Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
28 December 2000Return made up to 14/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/12/00
(6 pages)
9 August 2000Secretary's particulars changed (1 page)
9 August 2000Secretary's particulars changed (1 page)
6 December 1999Return made up to 14/11/99; full list of members (6 pages)
6 December 1999Return made up to 14/11/99; full list of members (6 pages)
17 June 1999Secretary's particulars changed (1 page)
17 June 1999Secretary's particulars changed (1 page)
9 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
9 June 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
6 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1998Return made up to 14/11/98; full list of members (6 pages)
2 December 1998Return made up to 14/11/98; full list of members (6 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (6 pages)
10 August 1998New director appointed (6 pages)
4 August 1998Registered office changed on 04/08/98 from: badger building oldmixon crescent weston super mare avon BS24 9AY (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
4 August 1998Registered office changed on 04/08/98 from: badger building oldmixon crescent weston super mare avon BS24 9AY (1 page)
4 August 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
4 August 1998Secretary resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 June 1998Registered office changed on 16/06/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 June 1998Director resigned (1 page)
8 June 1998Company name changed market swarm LIMITED\certificate issued on 09/06/98 (2 pages)
8 June 1998Company name changed market swarm LIMITED\certificate issued on 09/06/98 (2 pages)
14 November 1997Incorporation (15 pages)
14 November 1997Incorporation (15 pages)