First Pioneer Bus Limited


First Pioneer Bus started in year 1984 as Private Limited Company with registration number 01853840. The First Pioneer Bus company has been functioning successfully for fourty years now and its status is active. The firm's office is based in at Wallshaw Street. Postal code: OL1 3TR. Since 15th March 2005 First Pioneer Bus Limited is no longer carrying the name First Rochdale.

At the moment there are 2 directors in the the firm, namely Andrew J. and Colin B.. In addition one secretary - David B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the OL1 3TR postal code. The company is dealing with transport and has been registered as such. Its registration number is PC0004846 . It is located at Rothesay Garage, Globe Lane Industrial Estate, Dukinfield with a total of 60 cars.

First Pioneer Bus Limited Address / Contact

Office Address Wallshaw Street
Office Address2 Oldham
Town
Post code OL1 3TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01853840
Date of Incorporation Tue, 9th Oct 1984
Industry Other passenger land transport
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Andrew J.

Position: Director

Appointed: 21 November 2022

David B.

Position: Secretary

Appointed: 09 August 2022

Colin B.

Position: Director

Appointed: 01 February 2021

Jarlath W.

Position: Secretary

Appointed: 01 June 2021

Resigned: 09 August 2022

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

Ian H.

Position: Director

Appointed: 17 April 2018

Resigned: 21 November 2022

Jeremy P.

Position: Director

Appointed: 01 October 2017

Resigned: 02 June 2019

Philip M.

Position: Director

Appointed: 02 January 2017

Resigned: 13 April 2018

Michael H.

Position: Secretary

Appointed: 22 July 2016

Resigned: 14 November 2019

Anthony C.

Position: Director

Appointed: 01 August 2014

Resigned: 30 May 2017

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

Ann-Marie M.

Position: Director

Appointed: 31 July 2013

Resigned: 22 April 2016

Ian H.

Position: Director

Appointed: 01 March 2012

Resigned: 01 April 2014

Andrew F.

Position: Director

Appointed: 18 January 2012

Resigned: 04 April 2016

Richard E.

Position: Director

Appointed: 18 January 2012

Resigned: 11 February 2013

Simon P.

Position: Director

Appointed: 01 January 2012

Resigned: 22 April 2016

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Kenneth P.

Position: Director

Appointed: 06 June 2011

Resigned: 31 July 2013

Andrew P.

Position: Director

Appointed: 06 June 2011

Resigned: 13 February 2012

Teresa B.

Position: Director

Appointed: 18 April 2011

Resigned: 31 October 2016

Richard S.

Position: Director

Appointed: 23 August 2010

Resigned: 01 April 2014

David L.

Position: Director

Appointed: 02 August 2010

Resigned: 16 May 2011

Graeme J.

Position: Director

Appointed: 02 August 2010

Resigned: 08 April 2011

David A.

Position: Director

Appointed: 19 July 2010

Resigned: 21 May 2021

Sidney B.

Position: Secretary

Appointed: 05 January 2010

Resigned: 15 July 2011

Andrew S.

Position: Director

Appointed: 08 April 2008

Resigned: 16 May 2011

Martin W.

Position: Secretary

Appointed: 21 December 2004

Resigned: 05 January 2010

James D.

Position: Director

Appointed: 01 July 2004

Resigned: 30 September 2007

David K.

Position: Director

Appointed: 01 July 2004

Resigned: 01 June 2010

Guy H.

Position: Secretary

Appointed: 31 March 2004

Resigned: 21 December 2004

Barry P.

Position: Director

Appointed: 01 August 2003

Resigned: 28 June 2004

Colin S.

Position: Director

Appointed: 01 August 2003

Resigned: 13 January 2009

John C.

Position: Director

Appointed: 02 January 2003

Resigned: 07 November 2003

David L.

Position: Director

Appointed: 12 December 2001

Resigned: 01 December 2003

Valerie B.

Position: Secretary

Appointed: 01 July 2001

Resigned: 31 March 2004

Valerie B.

Position: Director

Appointed: 01 July 2001

Resigned: 31 March 2004

Steven C.

Position: Director

Appointed: 03 July 2000

Resigned: 01 August 2003

Guy H.

Position: Secretary

Appointed: 13 May 1999

Resigned: 01 July 2001

Guy H.

Position: Director

Appointed: 13 May 1999

Resigned: 08 September 2005

John A.

Position: Director

Appointed: 13 May 1999

Resigned: 24 May 2000

Garry R.

Position: Director

Appointed: 13 May 1999

Resigned: 02 January 2003

Russell G.

Position: Director

Appointed: 13 May 1999

Resigned: 14 February 2005

Raymond O.

Position: Director

Appointed: 13 May 1999

Resigned: 05 July 1999

Robert T.

Position: Director

Appointed: 10 February 1998

Resigned: 13 December 2000

Robert T.

Position: Secretary

Appointed: 10 February 1998

Resigned: 13 May 1999

Valerie B.

Position: Secretary

Appointed: 26 September 1997

Resigned: 10 February 1998

Michael M.

Position: Director

Appointed: 07 March 1997

Resigned: 13 May 1999

Robert D.

Position: Director

Appointed: 09 April 1996

Resigned: 12 December 2001

Nigel B.

Position: Director

Appointed: 09 April 1996

Resigned: 26 September 1997

Richard N.

Position: Director

Appointed: 09 April 1996

Resigned: 13 May 1999

Nigel B.

Position: Secretary

Appointed: 09 April 1996

Resigned: 26 September 1997

Paul S.

Position: Director

Appointed: 07 December 1994

Resigned: 30 August 1996

Ian B.

Position: Secretary

Appointed: 17 March 1994

Resigned: 09 April 1996

Ian B.

Position: Director

Appointed: 17 March 1994

Resigned: 09 April 1996

Alan W.

Position: Director

Appointed: 17 March 1994

Resigned: 07 March 1997

Ross G.

Position: Director

Appointed: 10 September 1991

Resigned: 17 March 1994

Rodney D.

Position: Director

Appointed: 10 September 1991

Resigned: 13 May 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is First North West Limited from Oldham, 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. The second one in the persons with significant control register is First Manchester Limited that put Oldham, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

First North West Limited

Bus Depot Wallshaw Street, Oldham, OL1 3TR, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Notified on 12 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

First Manchester Limited

Bus Depot Wallshaw Street, Oldham, OL1 3TR, 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 02818607
Notified on 6 April 2016
Ceased on 12 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

First Rochdale March 15, 2005
First Pioneer Bus July 27, 2001
Gmb (north) November 13, 1998

Transport Operator Data

Rothesay Garage
Address Globe Lane Industrial Estate , Broadway
City Dukinfield
Post code SK16 4UU
Vehicles 60

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 30th, December 2023
Free Download (5 pages)

Company search

Advertisements