Bus Uk Limited NEWCASTLE UPON TYNE


Bus Uk started in year 1988 as Private Limited Company with registration number 02232813. The Bus Uk company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 3rd Floor. Postal code: NE1 6EE. Since December 5, 1994 Bus Uk Limited is no longer carrying the name Hardwicks Services.

At present there are 2 directors in the the company, namely Martin D. and Benjamin G.. In addition one secretary - Carolyn F. - is with the firm. At present 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.

Bus Uk Limited Address / Contact

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

Company Information / Profile

Registration Number 02232813
Date of Incorporation Fri, 18th Mar 1988
Industry Dormant Company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (131 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

Martin D.

Position: Director

Appointed: 23 August 2023

Benjamin G.

Position: Director

Appointed: 10 December 2018

Carolyn F.

Position: Secretary

Appointed: 16 June 2018

Peter S.

Position: Director

Resigned: 16 June 2018

Christian S.

Position: Director

Appointed: 05 November 2021

Resigned: 13 October 2022

Gordon B.

Position: Director

Appointed: 28 September 2021

Resigned: 28 March 2022

Erik D.

Position: Director

Appointed: 03 February 2020

Resigned: 23 August 2023

Elodie B.

Position: Director

Appointed: 05 June 2019

Resigned: 27 September 2021

Martijn G.

Position: Director

Appointed: 20 August 2018

Resigned: 26 August 2022

David B.

Position: Director

Appointed: 16 June 2018

Resigned: 05 November 2021

Simon B.

Position: Director

Appointed: 16 June 2018

Resigned: 30 November 2018

Alexander E.

Position: Director

Appointed: 16 June 2018

Resigned: 30 August 2019

Peter H.

Position: Secretary

Appointed: 01 November 2013

Resigned: 16 June 2018

Paul L.

Position: Secretary

Appointed: 17 June 1991

Resigned: 01 November 2013

Brian B.

Position: Director

Appointed: 01 June 1991

Resigned: 12 September 1997

Andrew C.

Position: Secretary

Appointed: 01 June 1991

Resigned: 17 June 1991

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we identified, there is Eyms Group Limited from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a private limited company", 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. The second one in the PSC register is Eyms Group Limited that entered Newcastle Upon Tyne, United Kingdom as the official 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. The third one is Peter S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Eyms Group Limited

The Go-Ahead Group Plc 3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, NE1 6EE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 2065145
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eyms Group Limited

3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6EE, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02065145
Notified on 29 November 2018
Ceased on 29 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter S.

Notified on 6 April 2016
Ceased on 29 November 2018
Nature of control: 75,01-100% shares

Company previous names

Hardwicks Services December 5, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to July 2, 2022
filed on: 3rd, April 2023
Free Download (6 pages)

Company search