Arriva London South Limited PARK, SUNDERLAND


Arriva London South started in year 1988 as Private Limited Company with registration number 02328467. The Arriva London South company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Park, Sunderland at 1 Admiral Way. Postal code: SR3 3XP. Since Thursday 2nd April 1998 Arriva London South Limited is no longer carrying the name South London Transport.

The company has 3 directors, namely Sumeer R., Jason P. and Alexander J.. Of them, Alexander J. has been with the company the longest, being appointed on 11 September 2017 and Sumeer R. has been with the company for the least time - from 12 July 2022. Currently 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 N22 7TZ postal code. The company is dealing with transport and has been registered as such. Its registration number is PK0002261 . It is located at Brixton Bus Garage, 39 Streatham Hill, London with a total of 640 cars. It has five locations in the UK.

Arriva London South Limited Address / Contact

Office Address 1 Admiral Way
Office Address2 Doxford International Business
Town Park, Sunderland
Post code SR3 3XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02328467
Date of Incorporation Wed, 14th Dec 1988
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Sumeer R.

Position: Director

Appointed: 12 July 2022

Jason P.

Position: Director

Appointed: 06 January 2022

Alexander J.

Position: Director

Appointed: 11 September 2017

Michael D.

Position: Secretary

Resigned: 10 January 1995

Graham D.

Position: Director

Appointed: 01 February 2022

Resigned: 16 January 2024

Duncan H.

Position: Director

Appointed: 24 August 2020

Resigned: 31 December 2021

Emily M.

Position: Director

Appointed: 05 November 2018

Resigned: 30 October 2020

Stephen B.

Position: Director

Appointed: 01 November 2018

Resigned: 07 July 2022

Harmeet N.

Position: Director

Appointed: 02 January 2018

Resigned: 21 August 2020

Amarjit K.

Position: Director

Appointed: 05 April 2017

Resigned: 28 August 2017

Pierre A.

Position: Director

Appointed: 21 February 2017

Resigned: 05 November 2018

Paul A.

Position: Director

Appointed: 18 January 2016

Resigned: 07 July 2017

Simon L.

Position: Director

Appointed: 01 May 2015

Resigned: 22 August 2016

Lorna E.

Position: Secretary

Appointed: 16 December 2013

Resigned: 12 June 2020

Ian W.

Position: Director

Appointed: 21 November 2013

Resigned: 31 October 2016

Ravinder S.

Position: Director

Appointed: 19 December 2012

Resigned: 01 February 2014

Antony W.

Position: Director

Appointed: 07 April 2010

Resigned: 21 November 2013

Robert S.

Position: Director

Appointed: 07 April 2010

Resigned: 31 March 2021

Elizabeth D.

Position: Secretary

Appointed: 18 January 2005

Resigned: 16 December 2013

David T.

Position: Director

Appointed: 06 October 2004

Resigned: 29 April 2005

David J.

Position: Director

Appointed: 06 October 2004

Resigned: 29 April 2005

Jeffrey Q.

Position: Director

Appointed: 29 April 2002

Resigned: 30 April 2015

Peter B.

Position: Director

Appointed: 07 April 2002

Resigned: 31 December 2021

Ian T.

Position: Director

Appointed: 09 August 2001

Resigned: 29 June 2018

Richard B.

Position: Director

Appointed: 27 July 2000

Resigned: 22 December 2015

Alan S.

Position: Director

Appointed: 10 May 1999

Resigned: 09 April 2010

Robert D.

Position: Director

Appointed: 30 December 1998

Resigned: 26 March 2002

John R.

Position: Director

Appointed: 15 September 1998

Resigned: 01 May 2002

John P.

Position: Director

Appointed: 20 June 1995

Resigned: 31 January 2002

Terrance P.

Position: Director

Appointed: 30 March 1995

Resigned: 05 April 1997

Stephen L.

Position: Director

Appointed: 10 January 1995

Resigned: 01 May 2002

Mark Y.

Position: Director

Appointed: 10 January 1995

Resigned: 03 July 2015

Edward M.

Position: Director

Appointed: 10 January 1995

Resigned: 31 August 2001

Robert N.

Position: Director

Appointed: 10 January 1995

Resigned: 31 July 1998

Gordon H.

Position: Director

Appointed: 10 January 1995

Resigned: 31 December 1998

David T.

Position: Secretary

Appointed: 10 January 1995

Resigned: 18 January 2005

Stephen C.

Position: Director

Appointed: 10 January 1995

Resigned: 01 May 2002

Derek W.

Position: Director

Appointed: 04 November 1994

Resigned: 10 January 1995

Norman C.

Position: Director

Appointed: 04 November 1994

Resigned: 10 January 1995

Edward B.

Position: Director

Appointed: 04 November 1994

Resigned: 10 January 1995

Robert S.

Position: Director

Appointed: 24 January 1994

Resigned: 03 April 1995

Clive H.

Position: Director

Appointed: 18 May 1993

Resigned: 10 January 1995

John W.

Position: Director

Appointed: 18 May 1992

Resigned: 04 November 1994

Christopher H.

Position: Director

Appointed: 18 May 1992

Resigned: 04 November 1994

Michael D.

Position: Director

Appointed: 18 May 1992

Resigned: 02 February 1995

John I.

Position: Director

Appointed: 18 May 1992

Resigned: 18 May 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Arriva Uk Bus Holdings Limited from Sunderland, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Arriva Uk Bus Holdings Limited

1 Admiral Way, Doxford International Business Park, Sunderland, SR3 3XP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 4166672
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

South London Transport April 2, 1998

Transport Operator Data

Brixton Bus Garage
Address 39 Streatham Hill
City London
Post code SW2 4TB
Vehicles 135
Norwood Bus Garage
Address Ernest Avenue , West Norwood
City London
Post code SE27 0HN
Vehicles 200
Tramway Depot
Address 239 Brixton Hill
City London
Post code SW2 1NR
Vehicles 50
Croydon Bus Garage
Address Brighton Rd
City South Croydon
Post code CR2 6EL
Vehicles 135
Thornton Heath Bus Garage
Address 719 London Road
City Thornton Heath
Post code CR7 6AU
Vehicles 120

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 27th, November 2023
Free Download (47 pages)

Company search

Advertisements