First Cymru Buses Limited SWANSEA


First Cymru Buses started in year 1914 as Private Limited Company with registration number 00133884. The First Cymru Buses company has been functioning successfully for 110 years now and its status is active. The firm's office is based in Swansea at Heol Gwyrosydd. Postal code: SA5 7BN. Since 1999-03-26 First Cymru Buses Limited is no longer carrying the name South Wales Transport Company,.(the).

At the moment there are 3 directors in the the company, namely Douglas C., Andrew J. and Colin B.. In addition one secretary - David B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the SA5 7BN postal code. The company is dealing with transport and has been registered as such. Its registration number is PG0000421 . It is located at Brynhyfryd Garage, Penrhyncoch, Aberystwyth with a total of 2900 cars. It has nine locations in the UK.

First Cymru Buses Limited Address / Contact

Office Address Heol Gwyrosydd
Office Address2 Penlan
Town Swansea
Post code SA5 7BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00133884
Date of Incorporation Tue, 10th Feb 1914
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st March
Company age 110 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Douglas C.

Position: Director

Appointed: 03 October 2022

David B.

Position: Secretary

Appointed: 09 August 2022

Andrew J.

Position: Director

Appointed: 01 June 2021

Colin B.

Position: Director

Appointed: 01 February 2021

Jarlath W.

Position: Secretary

Appointed: 01 June 2021

Resigned: 09 August 2022

Jane R.

Position: Director

Appointed: 01 April 2020

Resigned: 03 October 2022

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

Natalie R.

Position: Director

Appointed: 19 September 2019

Resigned: 01 May 2023

Andrew S.

Position: Director

Appointed: 18 May 2018

Resigned: 31 March 2020

Michael H.

Position: Secretary

Appointed: 22 July 2016

Resigned: 14 November 2019

David A.

Position: Director

Appointed: 03 May 2016

Resigned: 21 May 2021

Karen D.

Position: Director

Appointed: 28 January 2015

Resigned: 03 May 2016

Kevin B.

Position: Director

Appointed: 18 August 2014

Resigned: 05 August 2015

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

Neil B.

Position: Director

Appointed: 21 April 2014

Resigned: 03 May 2016

David M.

Position: Director

Appointed: 01 February 2014

Resigned: 17 October 2014

Simon C.

Position: Director

Appointed: 03 June 2013

Resigned: 28 January 2015

Jeroen W.

Position: Director

Appointed: 03 June 2013

Resigned: 10 April 2014

James B.

Position: Director

Appointed: 08 April 2013

Resigned: 03 May 2016

Philip C.

Position: Director

Appointed: 18 January 2012

Resigned: 19 September 2019

Allen P.

Position: Director

Appointed: 13 January 2012

Resigned: 21 December 2012

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Marc R.

Position: Director

Appointed: 20 May 2011

Resigned: 03 June 2013

Margaret P.

Position: Director

Appointed: 18 April 2011

Resigned: 08 April 2013

Christopher J.

Position: Director

Appointed: 11 November 2010

Resigned: 03 June 2013

Simon C.

Position: Director

Appointed: 11 November 2010

Resigned: 20 May 2011

Justin D.

Position: Director

Appointed: 26 July 2010

Resigned: 18 May 2018

Sidney B.

Position: Secretary

Appointed: 18 January 2010

Resigned: 15 July 2011

Anthony M.

Position: Director

Appointed: 13 January 2010

Resigned: 13 January 2012

David K.

Position: Director

Appointed: 01 June 2009

Resigned: 01 June 2010

Daniel Q.

Position: Secretary

Appointed: 16 October 2008

Resigned: 18 January 2010

Daniel Q.

Position: Director

Appointed: 16 October 2008

Resigned: 18 January 2010

Carole M.

Position: Director

Appointed: 16 August 2007

Resigned: 17 June 2011

Kevin H.

Position: Director

Appointed: 19 July 2007

Resigned: 20 May 2011

Anthony M.

Position: Director

Appointed: 04 April 2006

Resigned: 13 January 2010

Anthony M.

Position: Secretary

Appointed: 04 April 2006

Resigned: 16 October 2008

Leon D.

Position: Director

Appointed: 12 July 2005

Resigned: 01 June 2009

David K.

Position: Director

Appointed: 09 June 2004

Resigned: 12 July 2005

Elaine H.

Position: Director

Appointed: 24 February 2003

Resigned: 12 July 2004

Paul D.

Position: Director

Appointed: 01 April 2002

Resigned: 04 October 2010

David L.

Position: Director

Appointed: 07 December 2001

Resigned: 10 August 2004

Justin D.

Position: Director

Appointed: 22 September 1999

Resigned: 25 February 2008

Mark H.

Position: Director

Appointed: 01 February 1999

Resigned: 31 March 2002

Piers M.

Position: Director

Appointed: 29 July 1998

Resigned: 10 January 2003

Amelia P.

Position: Director

Appointed: 01 April 1998

Resigned: 16 January 2006

Amelia P.

Position: Secretary

Appointed: 01 April 1998

Resigned: 04 April 2006

Philip C.

Position: Director

Appointed: 01 April 1998

Resigned: 20 August 2007

David H.

Position: Director

Appointed: 01 April 1998

Resigned: 01 April 1999

Brian E.

Position: Director

Appointed: 12 June 1997

Resigned: 30 June 1998

Robert H.

Position: Director

Appointed: 01 April 1997

Resigned: 30 September 1999

Robert D.

Position: Director

Appointed: 01 April 1997

Resigned: 07 December 2001

Martyn W.

Position: Director

Appointed: 01 April 1996

Resigned: 18 January 2012

Nicholas J.

Position: Director

Appointed: 01 October 1995

Resigned: 01 April 1998

Andrew B.

Position: Director

Appointed: 01 October 1995

Resigned: 27 November 1998

Peter H.

Position: Director

Appointed: 01 October 1995

Resigned: 23 December 1998

John O.

Position: Director

Appointed: 28 February 1995

Resigned: 11 April 1996

Gerard T.

Position: Director

Appointed: 17 October 1991

Resigned: 31 December 1996

David F.

Position: Director

Appointed: 17 October 1991

Resigned: 16 September 1998

Victor W.

Position: Director

Appointed: 17 October 1991

Resigned: 11 April 1996

Alan K.

Position: Director

Appointed: 17 October 1991

Resigned: 21 October 1998

James M.

Position: Director

Appointed: 17 October 1991

Resigned: 27 February 1995

Nicholas J.

Position: Secretary

Appointed: 17 October 1991

Resigned: 01 April 1998

Graeme V.

Position: Director

Appointed: 17 October 1991

Resigned: 01 April 1997

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Firstbus (South) Limited from London, United Kingdom. The abovementioned PSC is categorised 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.

Firstbus (South) Limited

8th Floor The Point, 37 North Wharf Road, London, W2 1AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03261587
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

South Wales Transport Company,.(the) March 26, 1999

Transport Operator Data

Brynhyfryd Garage
Address Penrhyncoch
City Aberystwyth
Post code SY23 3ES
Vehicles 8
40 Pontardulais Road
Address Tycroes
City Ammanford
Post code SA18 3QD
Vehicles 412
Bridgend Depot
Address Unit 38 , Aneurin Bevan Avenue , Brynmenyn Industrial Estate , Brynmenyn
City Bridgend
Post code CF32 9SZ
Vehicles 412
Llanstephan Road
Address Johnstown
City Carmarthen
Post code SA31 3NW
Vehicles 8
Haverfordwest Depot
Address Unit 1/2 , Withybush Trading Estate , Withybush Road
City Haverfordwest
Post code SA62 4BS
Vehicles 412
Llanelli Depot
Address Inkerman Street
City Llanelli
Post code SA15 1RY
Vehicles 412
Plot 4
Address Maesteg Depot , Heol Ty Gwyn Industrial Estate
City Maesteg
Post code CF34 0BQ
Vehicles 412
Port Talbot Depot
Address Acacia Avenue
City Port Talbot
Post code SA12 7DP
Vehicles 412
Ravenhill Depot
Address Pentregethin Road , Ravenhill
City Swansea
Post code SA5 7BN
Vehicles 412

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 25/03/23
filed on: 19th, January 2024
Free Download (240 pages)

Company search

Advertisements