Metrobus Limited


Metrobus started in year 1983 as Private Limited Company with registration number 01742404. The Metrobus company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Newcastle city centre at 3rd Floor 41-51 Grey Street. Postal code: NE1 6EE.

At the moment there are 5 directors in the the company, namely Andrew E., Christopher M. and David C. and others. In addition one secretary - Carolyn F. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter L. who worked with the the company until 3 September 1999.

This company operates within the RH10 9UA postal code. The company is dealing with transport and has been registered as such. Its registration number is PK0002125 . It is located at Wheatstone Close, Crawley with a total of 513 cars. It has four locations in the UK.

Metrobus Limited Address / Contact

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

Company Information / Profile

Registration Number 01742404
Date of Incorporation Wed, 27th Jul 1983
Industry Non-trading company
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (130 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

David C.

Position: Director

Appointed: 29 June 2015

Michael S.

Position: Director

Appointed: 29 June 2015

John T.

Position: Director

Appointed: 29 June 2015

Carolyn F.

Position: Secretary

Appointed: 01 July 2006

Peter L.

Position: Secretary

Resigned: 03 September 1999

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: 29 June 2015

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

Leslie B.

Position: Director

Appointed: 23 June 2010

Resigned: 18 July 2013

Nicholas S.

Position: Director

Appointed: 17 July 2007

Resigned: 07 March 2011

Dominic M.

Position: Director

Appointed: 18 September 2006

Resigned: 19 June 2009

Keith L.

Position: Director

Appointed: 10 July 2006

Resigned: 02 July 2011

Kevin C.

Position: Director

Appointed: 01 January 2005

Resigned: 29 June 2015

Stephen P.

Position: Director

Appointed: 05 January 2004

Resigned: 20 October 2005

Kevin L.

Position: Director

Appointed: 25 July 2002

Resigned: 29 June 2015

Alan E.

Position: Director

Appointed: 20 October 1999

Resigned: 28 June 2013

Paul R.

Position: Director

Appointed: 20 October 1999

Resigned: 30 December 2001

David B.

Position: Director

Appointed: 20 October 1999

Resigned: 16 October 2002

Ian B.

Position: Secretary

Appointed: 03 September 1999

Resigned: 30 June 2006

Christopher M.

Position: Director

Appointed: 03 September 1999

Resigned: 08 July 2006

Ian B.

Position: Director

Appointed: 03 September 1999

Resigned: 01 July 2007

Martin B.

Position: Director

Appointed: 03 September 1999

Resigned: 31 December 2004

Gary W.

Position: Director

Appointed: 01 February 1991

Resigned: 31 December 2004

Peter L.

Position: Director

Appointed: 01 February 1991

Resigned: 30 June 2001

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is London General Transport Services Limited from Newcastle Upon Tyne, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This 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

Transport Operator Data

Wheatstone Close
City Crawley
Post code RH10 9UA
Vehicles 150
134 Beddington Lane
City Croydon
Post code CR0 4TD
Vehicles 139
The Bus Depot
Address Faraday Way , St Mary Cray
City Kent
Post code BR5 3QR
Vehicles 20
Farnborough Hill
City Orpington
Post code BR6 6DA
Vehicles 204

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-07-02
filed on: 4th, April 2023
Free Download (6 pages)

Company search

Advertisements