Via East Midlands Limited BILSTHORPE


Founded in 2015, Via East Midlands, classified under reg no. 09903246 is an active company. Currently registered at Bilsthorpe Depot Bilsthorpe Business Park NG22 8ST, Bilsthorpe the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 6 directors in the the firm, namely Glen B., Mark W. and Matthew L. and others. In addition one secretary - Samantha S. - is with the company. Currently 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 NG22 8ST postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1145444 . It is located at Highways Depot, Bilsthorpe Business Park, Newark with a total of 81 carsand 2 trailers. It has six locations in the UK.

Via East Midlands Limited Address / Contact

Office Address Bilsthorpe Depot Bilsthorpe Business Park
Office Address2 Eakring Road
Town Bilsthorpe
Post code NG22 8ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 09903246
Date of Incorporation Fri, 4th Dec 2015
Industry Maintenance and repair of motor vehicles
Industry Construction of roads and motorways
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Glen B.

Position: Director

Appointed: 30 November 2023

Samantha S.

Position: Secretary

Appointed: 03 April 2023

Mark W.

Position: Director

Appointed: 16 February 2023

Matthew L.

Position: Director

Appointed: 01 January 2023

Daniel M.

Position: Director

Appointed: 01 August 2022

Richard J.

Position: Director

Appointed: 20 September 2021

Reginald A.

Position: Director

Appointed: 16 January 2020

Gary F.

Position: Director

Appointed: 16 January 2020

Resigned: 19 July 2022

Derek H.

Position: Director

Appointed: 16 January 2020

Resigned: 16 February 2023

Douglas C.

Position: Director

Appointed: 16 January 2020

Resigned: 31 July 2022

John O.

Position: Director

Appointed: 16 January 2020

Resigned: 20 September 2021

Keith P.

Position: Director

Appointed: 16 January 2020

Resigned: 30 November 2023

Arthur H.

Position: Director

Appointed: 01 April 2019

Resigned: 16 January 2020

Andrew B.

Position: Secretary

Appointed: 01 April 2019

Resigned: 29 March 2023

Richard Z.

Position: Secretary

Appointed: 22 March 2017

Resigned: 29 March 2019

Joseph K.

Position: Director

Appointed: 16 September 2016

Resigned: 29 March 2019

Tracey W.

Position: Secretary

Appointed: 16 June 2016

Resigned: 31 December 2016

Simon D.

Position: Director

Appointed: 11 May 2016

Resigned: 22 December 2016

Anthony M.

Position: Director

Appointed: 11 May 2016

Resigned: 21 April 2020

Nigel S.

Position: Director

Appointed: 11 May 2016

Resigned: 21 April 2020

Arthur H.

Position: Director

Appointed: 22 March 2016

Resigned: 29 March 2019

Paul H.

Position: Director

Appointed: 04 December 2015

Resigned: 22 March 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats identified, there is Corserv Ltd from Wadebridge, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 50,01-75% shares. The abovementioned PSC has 25-50% voting rights and has 50,01-75% shares.

Corserv Ltd

Corserv Head Office Higher Trenant Road, Wadebridge, PL27 6TW, England

Legal authority Private Limited Company
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 9598549
Notified on 11 May 2016
Ceased on 29 March 2019
Nature of control: 50,01-75% shares
25-50% voting rights
right to appoint and remove directors

Transport Operator Data

Highways Depot
Address Bilsthorpe Business Park , Eakring Road , Bilsthorpe
City Newark
Post code NG22 8ST
Vehicles 24
Trailers 1
Highways Depot
Address Stephensons Way , Brunel Drive
City Newark
Post code NG24 2EG
Vehicles 3
Radcliffe Road
Address Gamston
City Nottingham
Post code NG2 6NP
Vehicles 17
Highways Depot
Address Great North Road , Markham Moor
City Retford
Post code DN22 0NP
Vehicles 13
Trailers 1
Ashfield D.c. Neighbourhood Services
Address Transport Department , Northern Depot , Station Road
City Sutton-in-ashfield
Post code NG17 5HB
Vehicles 16
Blyth Depot
Address Bawtry Road , Blyth
City Worksop
Post code S81 8HG
Vehicles 8

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on 2023/11/30.
filed on: 4th, December 2023
Free Download (2 pages)

Company search