Clayton Le Moors
Accrington
BB5 5HY
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Point, 8th Floor 37 North Wharf Road London W2 1AF |
Director Name | Mr David Alexander Liston |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Business Efficiency & Engineer |
Country of Residence | Scotland |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Giles Robin Fearnley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Sidney Barrie |
---|---|
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 03 October 2016(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(8 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr James Thomas Bowen |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2020(9 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 01 February 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Easton Road Bristol BS5 0DZ |
Website | firstgroup.com |
---|
Registered Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Firstbus (South) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,063,000 |
Net Worth | £4,039,000 |
Current Liabilities | £359,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
10 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
---|---|
10 February 2021 | Termination of appointment of James Thomas Bowen as a director on 1 February 2021 (1 page) |
27 November 2020 | Appointment of Mr James Thomas Bowen as a director on 27 November 2020 (2 pages) |
27 November 2020 | Termination of appointment of Giles Robin Fearnley as a director on 27 November 2020 (1 page) |
6 October 2020 | Director's details changed for Mr Andrew Mark Scholey on 5 October 2020 (2 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
27 May 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
28 May 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
22 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
31 May 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
27 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
21 December 2017 | Full accounts made up to 25 March 2017 (15 pages) |
12 December 2017 | Change of details for Firstbus (South) Limited as a person with significant control on 4 December 2017 (2 pages) |
12 December 2017 | Change of details for Firstbus (South) Limited as a person with significant control on 4 December 2017 (2 pages) |
8 December 2017 | Registered office address changed from , 50 Eastbourne Terrace, Paddington, London, W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 8th Floor the Point 37 North Wharf Road London W2 1AF on 8 December 2017 (1 page) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (15 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (15 pages) |
3 October 2016 | Appointment of Mr Michael Hampson as a secretary on 3 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Michael Hampson as a secretary on 3 October 2016 (2 pages) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
30 September 2016 | Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page) |
9 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
6 December 2015 | Full accounts made up to 28 March 2015 (16 pages) |
6 December 2015 | Full accounts made up to 28 March 2015 (16 pages) |
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
29 December 2014 | Full accounts made up to 29 March 2014 (16 pages) |
29 December 2014 | Full accounts made up to 29 March 2014 (16 pages) |
5 September 2014 | Termination of appointment of David Alexander Liston as a director on 4 July 2014 (1 page) |
5 September 2014 | Termination of appointment of David Alexander Liston as a director on 4 July 2014 (1 page) |
5 September 2014 | Termination of appointment of David Alexander Liston as a director on 4 July 2014 (1 page) |
29 May 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
29 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
29 May 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
29 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
30 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
25 April 2014 | Director's details changed for Mr Andrew Mark Scholey on 31 March 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Andrew Mark Scholey on 31 March 2014 (2 pages) |
30 January 2014 | Director's details changed for Mr Giles Robin Fearnley on 30 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Mr Giles Robin Fearnley on 30 January 2014 (2 pages) |
10 December 2013 | Full accounts made up to 30 March 2013 (14 pages) |
10 December 2013 | Full accounts made up to 30 March 2013 (14 pages) |
3 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (10 pages) |
9 October 2012 | Director's details changed for Mr Giles Robin Fearnley on 16 July 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Giles Robin Fearnley on 16 July 2012 (2 pages) |
25 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
28 July 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
28 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
28 July 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
8 June 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
8 June 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
15 April 2011 | Incorporation
|
15 April 2011 | Certificate of fact - name correction from first game transport LIMITED to first games transport LIMITED (1 page) |
15 April 2011 | Certificate of fact - name correction from first game transport LIMITED to first games transport LIMITED (1 page) |
15 April 2011 | Incorporation
|
15 April 2011 | Incorporation
|