Cambus Limited STOCKPORT


Cambus started in year 1984 as Private Limited Company with registration number 01822941. The Cambus company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Stockport at C/o Stagecoach Services Limited One Stockport Exchange. Postal code: SK1 3SW.

At the moment there are 3 directors in the the firm, namely Samuel G., Darren R. and Bruce D.. In addition one secretary - Michael V. - 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 CB4 0DN postal code. The company is dealing with transport and has been registered as such. Its registration number is PF0000459 . It is located at St. Johns Street, Bedford with a total of 475 cars. It has eleven locations in the UK.

Cambus Limited Address / Contact

Office Address C/o Stagecoach Services Limited One Stockport Exchange
Office Address2 20 Railway Road
Town Stockport
Post code SK1 3SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01822941
Date of Incorporation Fri, 8th Jun 1984
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 30th April
Company age 40 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Samuel G.

Position: Director

Appointed: 03 July 2023

Darren R.

Position: Director

Appointed: 31 December 2020

Bruce D.

Position: Director

Appointed: 31 May 2019

Michael V.

Position: Secretary

Appointed: 29 May 2009

Rupert C.

Position: Director

Appointed: 02 May 2022

Resigned: 01 September 2023

Carla S.

Position: Director

Appointed: 24 February 2020

Resigned: 03 July 2023

Michelle H.

Position: Director

Appointed: 21 February 2019

Resigned: 31 December 2020

Arnold T.

Position: Director

Appointed: 18 April 2017

Resigned: 30 June 2020

Gary N.

Position: Director

Appointed: 02 May 2013

Resigned: 07 April 2017

Samuel G.

Position: Director

Appointed: 10 March 2010

Resigned: 28 December 2016

Robert A.

Position: Director

Appointed: 31 March 2009

Resigned: 28 December 2016

Michael V.

Position: Director

Appointed: 31 March 2009

Resigned: 28 December 2016

Robert M.

Position: Director

Appointed: 31 March 2009

Resigned: 22 March 2017

John C.

Position: Director

Appointed: 30 September 2005

Resigned: 31 July 2019

Colin B.

Position: Director

Appointed: 30 December 2004

Resigned: 31 May 2019

Alan W.

Position: Secretary

Appointed: 27 February 2002

Resigned: 29 May 2009

Karen R.

Position: Director

Appointed: 01 December 2000

Resigned: 19 April 2002

Michelle H.

Position: Director

Appointed: 02 October 2000

Resigned: 30 June 2003

Steven H.

Position: Director

Appointed: 02 October 2000

Resigned: 30 June 2003

Inglis L.

Position: Director

Appointed: 11 September 2000

Resigned: 30 April 2005

Brian C.

Position: Director

Appointed: 01 August 2000

Resigned: 03 July 2002

Martin G.

Position: Director

Appointed: 01 August 2000

Resigned: 30 December 2004

Leslie W.

Position: Director

Appointed: 01 May 2000

Resigned: 26 April 2013

Alan F.

Position: Director

Appointed: 30 April 2000

Resigned: 27 February 2002

Alan F.

Position: Secretary

Appointed: 30 April 2000

Resigned: 27 February 2002

Philip E.

Position: Director

Appointed: 01 April 1999

Resigned: 08 September 2000

Barry W.

Position: Director

Appointed: 01 November 1997

Resigned: 07 January 1999

Malcolm H.

Position: Director

Appointed: 27 October 1997

Resigned: 01 November 1998

Guy H.

Position: Secretary

Appointed: 01 August 1997

Resigned: 01 June 1999

Guy H.

Position: Director

Appointed: 01 August 1997

Resigned: 01 June 1999

Alan W.

Position: Secretary

Appointed: 11 July 1997

Resigned: 01 August 1997

Anthony C.

Position: Director

Appointed: 09 September 1996

Resigned: 27 October 1997

Michael C.

Position: Director

Appointed: 01 July 1996

Resigned: 11 July 1997

Michael C.

Position: Secretary

Appointed: 01 July 1996

Resigned: 11 July 1997

Alan F.

Position: Director

Appointed: 06 December 1995

Resigned: 01 July 1996

William H.

Position: Director

Appointed: 06 December 1995

Resigned: 25 July 2000

Keith C.

Position: Director

Appointed: 06 December 1995

Resigned: 01 August 2000

Alan F.

Position: Secretary

Appointed: 06 December 1995

Resigned: 01 July 1996

Richard S.

Position: Director

Appointed: 04 June 1992

Resigned: 06 December 1995

John S.

Position: Director

Appointed: 04 June 1992

Resigned: 31 October 1997

John W.

Position: Director

Appointed: 04 June 1992

Resigned: 21 February 1996

Paul M.

Position: Director

Appointed: 04 June 1992

Resigned: 06 December 1995

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats found, there is Stagecoach Bus Holdings Limited from Perth, United Kingdom. The abovementioned PSC is categorised 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.

Stagecoach Bus Holdings Limited

Stagecoach Group Plc 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc176671
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

St. Johns Street
City Bedford
Post code MK42 0DJ
Vehicles 108
Langford Road
City Biggleswade
Post code SG18 9RA
Vehicles 20
100 Cowley Road
City Cambridge
Post code CB4 0DN
Vehicles 126
Unit 55
Address Lancaster Way Business Park
City Ely
Post code CB6 3NP
Vehicles 30
Phoenix Way
Address Haverhill Business Park
City Haverhill
Post code CB9 7AE
Vehicles 20
Cambridge Road
Address Fenstanton
City Huntingdon
Post code PE28 9JB
Vehicles 56
Wisbech Road
City March
Post code PE15 8EU
Vehicles 12
Depot Road
City Newmarket
Post code CB8 8JJ
Vehicles 10
351 Lincoln Road
City Peterborough
Post code PE1 2PF
Vehicles 87
7 Newark Close
City Royston
Post code SG8 5HL
Vehicles 3
155 Dog Drove South
Address Holbeach Drove
City Spalding
Post code PE12 0SD
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 29th April 2023
filed on: 7th, February 2024
Free Download (48 pages)

Company search

Advertisements