Docklands Buses Limited NEWCASTLE UPON TYNE


Docklands Buses started in year 1997 as Private Limited Company with registration number 03420004. The Docklands Buses company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 3rd Floor. Postal code: NE1 6EE. Since December 14, 2007 Docklands Buses Limited is no longer carrying the name Docklands Minibuses.

At present there are 5 directors in the the company, namely Andrew E., Christopher M. and Michael S. and others. In addition one secretary - Carolyn F. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Rebecca C. who worked with the the company until 15 September 2006.

Docklands Buses Limited Address / Contact

Office Address 3rd Floor
Office Address2 41-51 Grey Street
Town Newcastle Upon Tyne
Post code NE1 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03420004
Date of Incorporation Fri, 15th Aug 1997
Industry Non-trading company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 2nd Jul 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Andrew E.

Position: Director

Appointed: 24 August 2023

Christopher M.

Position: Director

Appointed: 01 August 2023

Michael S.

Position: Director

Appointed: 01 January 2014

Carolyn F.

Position: Secretary

Appointed: 15 September 2006

David C.

Position: Director

Appointed: 15 September 2006

John T.

Position: Director

Appointed: 15 September 2006

Christian S.

Position: Director

Appointed: 05 November 2021

Resigned: 13 December 2022

Gordon B.

Position: Director

Appointed: 28 September 2021

Resigned: 28 March 2022

Elodie B.

Position: Director

Appointed: 05 June 2019

Resigned: 27 September 2021

Simon B.

Position: Director

Appointed: 14 March 2016

Resigned: 30 November 2018

Richard H.

Position: Director

Appointed: 01 January 2014

Resigned: 01 August 2023

David B.

Position: Director

Appointed: 01 April 2011

Resigned: 05 November 2021

Keith D.

Position: Director

Appointed: 07 March 2011

Resigned: 06 December 2015

Nicholas S.

Position: Director

Appointed: 17 July 2007

Resigned: 07 March 2011

Philip M.

Position: Director

Appointed: 15 September 2006

Resigned: 22 August 2014

Ian B.

Position: Director

Appointed: 15 September 2006

Resigned: 01 July 2007

Paul R.

Position: Director

Appointed: 15 September 2006

Resigned: 31 March 2014

Keith L.

Position: Director

Appointed: 15 September 2006

Resigned: 02 July 2011

Frank C.

Position: Director

Appointed: 15 August 1997

Resigned: 15 September 2006

Rebecca C.

Position: Secretary

Appointed: 15 August 1997

Resigned: 15 September 2006

Theydon Nominees Limited

Position: Nominee Director

Appointed: 15 August 1997

Resigned: 15 August 1997

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 August 1997

Resigned: 15 August 1997

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is London General Transport Services Limited from Newcastle Upon Tyne, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

London General Transport Services Limited

3rd Floor 41 - 51 Grey Street, Newcastle Upon Tyne, NE1 6EE, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02328489
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Docklands Minibuses December 14, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to July 2, 2022
filed on: 4th, April 2023
Free Download (6 pages)

Company search

Advertisements