Company NameFirst Bus Central Services Limited
DirectorsColin Brown and Simon David Pearson
Company StatusActive
Company Number06983718
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)
Previous NamesTruronian Coach Limited and Greyhound UK 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 Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMr Simon David Pearson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(13 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr David Andrew Kaye
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Director NameAlexander John Warner
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Eastbourne Terrace
Paddington
London
W2 6LG
Secretary NameSidney Barrie
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Leon Alistair Daniels
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2010(11 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 19 April 2011)
RoleDirecror
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Justin Wyn Davies
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(11 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 03 June 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Director NameMr Graeme McKinlay Jenkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(12 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 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
Director NameMrs Margaret Amelia Anne Price
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 2013)
RoleFinancial Planning Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Easton Road
Bristol
BS5 0DZ
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
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
Appointed08 April 2013(3 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMr Marc Christopher Reddy
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(3 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 April 2019)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressBus Depot Empress Road
Southampton
Hampshire
SO14 0JW
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 2015)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(6 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Giles Robin Fearnley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr John Murphy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2019(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(10 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(11 years, 10 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

Contact

Websitefirstgroup.com

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 £1Firstbus (South) LTD
100.00%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 4 weeks from now)

Filing History

10 February 2021Director's details changed for Mr Colin Brown on 1 February 2021 (2 pages)
10 February 2021Director's details changed for Mr James Thomas Bowen on 1 February 2021 (2 pages)
10 February 2021Director's details changed for Mr James Thomas Bowen on 1 February 2021 (2 pages)
29 January 2021Audit exemption subsidiary accounts made up to 28 March 2020 (11 pages)
29 January 2021Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages)
29 January 2021Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (232 pages)
29 January 2021Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page)
6 January 2021Director's details changed for Mr Colin Brown on 5 January 2021 (2 pages)
6 January 2021Director's details changed for Mr Colin Brown on 5 January 2021 (2 pages)
27 November 2020Appointment of Mr Colin Brown as a director on 27 November 2020 (2 pages)
27 November 2020Termination of appointment of Giles Robin Fearnley as a director on 27 November 2020 (1 page)
9 November 2020Termination of appointment of John Murphy as a director on 30 October 2020 (1 page)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
6 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 30 March 2019 (15 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)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
9 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
2 May 2019Appointment of Mr John Murphy as a director on 15 April 2019 (2 pages)
2 May 2019Termination of appointment of Marc Christopher Reddy as a director on 15 April 2019 (1 page)
2 May 2019Appointment of Mr David Brian Alexander as a director on 15 April 2019 (2 pages)
2 May 2019Appointment of Mr Giles Robin Fearnley as a director on 15 April 2019 (2 pages)
30 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-29
(3 pages)
4 October 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
28 December 2017Full accounts made up to 25 March 2017 (10 pages)
12 December 2017Change of details for Firstbus (South) Limited as a person with significant control on 4 December 2017 (2 pages)
12 December 2017Change of details for Firstbus (South) Limited as a person with significant control on 4 December 2017 (2 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)
18 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
18 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
6 January 2017Full accounts made up to 26 March 2016 (13 pages)
6 January 2017Full accounts made up to 26 March 2016 (13 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
5 August 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
5 August 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
5 August 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2015 (1 page)
5 August 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2015 (1 page)
21 December 2015Full accounts made up to 28 March 2015 (13 pages)
21 December 2015Full accounts made up to 28 March 2015 (13 pages)
31 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(5 pages)
31 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(5 pages)
31 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 1
(5 pages)
22 December 2014Full accounts made up to 29 March 2014 (16 pages)
22 December 2014Full accounts made up to 29 March 2014 (16 pages)
28 August 2014Termination of appointment of David Liston as a director on 4 July 2014 (1 page)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Termination of appointment of David Liston as a director on 4 July 2014 (1 page)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(5 pages)
28 August 2014Termination of appointment of David Liston as a director on 4 July 2014 (1 page)
8 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
8 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
8 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
8 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
24 December 2013Full accounts made up to 30 March 2013 (17 pages)
24 December 2013Full accounts made up to 30 March 2013 (17 pages)
23 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(6 pages)
23 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(6 pages)
23 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(6 pages)
17 July 2013Appointment of Marc Christopher Reddy as a director (3 pages)
17 July 2013Appointment of Marc Christopher Reddy as a director (3 pages)
11 July 2013Termination of appointment of Justin Davies as a director (1 page)
11 July 2013Termination of appointment of Justin Davies as a director (1 page)
28 June 2013Director's details changed for Mr James Thomas Bowen on 16 June 2013 (2 pages)
28 June 2013Director's details changed for Mr James Thomas Bowen on 16 June 2013 (2 pages)
15 April 2013Termination of appointment of Margaret Price as a director (1 page)
15 April 2013Appointment of Mr James Thomas Bowen as a director (2 pages)
15 April 2013Termination of appointment of Margaret Price as a director (1 page)
15 April 2013Appointment of Mr James Thomas Bowen as a director (2 pages)
17 December 2012Full accounts made up to 31 March 2012 (20 pages)
17 December 2012Full accounts made up to 31 March 2012 (20 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
29 December 2011Full accounts made up to 26 March 2011 (23 pages)
29 December 2011Full accounts made up to 26 March 2011 (23 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
1 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
1 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
1 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
1 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
27 April 2011Appointment of Ms Margaret Amelia Anne Price as a director (2 pages)
27 April 2011Appointment of Ms Margaret Amelia Anne Price as a director (2 pages)
21 April 2011Termination of appointment of Leon Daniels as a director (1 page)
21 April 2011Termination of appointment of Leon Daniels as a director (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)
18 February 2011Termination of appointment of Alexander Warner as a director (1 page)
18 February 2011Termination of appointment of Alexander Warner as a director (1 page)
16 December 2010Full accounts made up to 27 March 2010 (22 pages)
16 December 2010Full accounts made up to 27 March 2010 (22 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
1 September 2010Director's details changed for Alexander John Warner on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Alexander John Warner on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Alexander John Warner on 1 January 2010 (2 pages)
1 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
31 August 2010Appointment of Leon Alistair Daniels as a director (3 pages)
31 August 2010Appointment of Leon Alistair Daniels as a director (3 pages)
17 August 2010Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages)
17 August 2010Appointment of Mr David Liston as a director (2 pages)
17 August 2010Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages)
17 August 2010Appointment of Mr David Liston as a director (2 pages)
27 July 2010Appointment of Mr Justin Wyn Davies as a director (2 pages)
27 July 2010Appointment of Mr Justin Wyn Davies as a director (2 pages)
21 June 2010Termination of appointment of David Kaye as a director (1 page)
21 June 2010Termination of appointment of David Kaye as a director (1 page)
26 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 26 May 2010 (1 page)
26 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 26 May 2010 (1 page)
15 December 2009Director's details changed for Alexander John Warner on 1 December 2009 (3 pages)
15 December 2009Director's details changed for Alexander John Warner on 1 December 2009 (3 pages)
15 December 2009Director's details changed for Alexander John Warner on 1 December 2009 (3 pages)
20 November 2009Director's details changed for David Andrew Kaye on 20 October 2009 (3 pages)
20 November 2009Director's details changed for David Andrew Kaye on 20 October 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
15 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
15 September 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
21 August 2009Memorandum and Articles of Association (15 pages)
21 August 2009Memorandum and Articles of Association (15 pages)
18 August 2009Company name changed truronian coach LIMITED\certificate issued on 18/08/09 (2 pages)
18 August 2009Company name changed truronian coach LIMITED\certificate issued on 18/08/09 (2 pages)
6 August 2009Incorporation (21 pages)
6 August 2009Incorporation (21 pages)