Cleveland Transit Ltd. STOCKPORT


Cleveland Transit started in year 1990 as Private Limited Company with registration number 02546698. The Cleveland Transit company has been functioning successfully for 34 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., Bruce D. and Steven W.. 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 SR5 1AQ postal code. The company is dealing with transport and has been registered as such. Its registration number is PB0001987 . It is located at Hartlepol Depot, Brenda Road, Hartlepool with a total of 1170 cars. It has three locations in the UK.

Cleveland Transit Ltd. 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 02546698
Date of Incorporation Mon, 8th Oct 1990
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Samuel G.

Position: Director

Appointed: 03 July 2023

Bruce D.

Position: Director

Appointed: 31 May 2019

Steven W.

Position: Director

Appointed: 28 December 2016

Michael V.

Position: Secretary

Appointed: 29 May 2009

Janine S.

Position: Director

Appointed: 01 April 2022

Resigned: 03 July 2023

Michelle H.

Position: Director

Appointed: 31 December 2020

Resigned: 01 April 2022

Carla S.

Position: Director

Appointed: 01 July 2020

Resigned: 03 July 2023

Catherine A.

Position: Director

Appointed: 04 November 2019

Resigned: 31 December 2020

Arnold T.

Position: Director

Appointed: 18 April 2017

Resigned: 30 June 2020

Paul L.

Position: Director

Appointed: 28 December 2016

Resigned: 18 April 2017

Gary N.

Position: Director

Appointed: 02 May 2013

Resigned: 28 December 2016

Philip M.

Position: Director

Appointed: 16 July 2012

Resigned: 30 June 2016

John C.

Position: Director

Appointed: 10 March 2010

Resigned: 16 July 2012

Samuel G.

Position: Director

Appointed: 10 March 2010

Resigned: 28 December 2016

Robert M.

Position: Director

Appointed: 31 March 2009

Resigned: 22 March 2017

Robert A.

Position: Director

Appointed: 31 March 2009

Resigned: 28 December 2016

Michael V.

Position: Director

Appointed: 31 March 2009

Resigned: 28 December 2016

Colin B.

Position: Director

Appointed: 30 December 2004

Resigned: 31 May 2019

Leslie W.

Position: Director

Appointed: 25 November 2002

Resigned: 26 April 2013

Alan W.

Position: Secretary

Appointed: 19 August 2002

Resigned: 29 May 2009

Graham B.

Position: Director

Appointed: 01 March 2002

Resigned: 25 November 2002

Magdalena P.

Position: Director

Appointed: 26 September 2000

Resigned: 26 October 2001

David K.

Position: Director

Appointed: 26 September 2000

Resigned: 25 November 2002

John C.

Position: Director

Appointed: 11 September 2000

Resigned: 03 July 2002

Martin G.

Position: Director

Appointed: 01 August 2000

Resigned: 30 December 2004

Brian C.

Position: Director

Appointed: 01 August 2000

Resigned: 03 July 2002

Nigel B.

Position: Director

Appointed: 31 January 2000

Resigned: 08 September 2000

Brian S.

Position: Director

Appointed: 04 October 1999

Resigned: 27 September 2000

Keith C.

Position: Director

Appointed: 01 February 1999

Resigned: 01 August 2000

Kenneth C.

Position: Director

Appointed: 10 December 1998

Resigned: 21 January 2000

David R.

Position: Secretary

Appointed: 01 May 1998

Resigned: 19 August 2002

David R.

Position: Director

Appointed: 01 May 1998

Resigned: 28 February 2003

Paul D.

Position: Director

Appointed: 01 December 1997

Resigned: 25 November 2002

Wilson C.

Position: Director

Appointed: 26 February 1997

Resigned: 20 August 1999

William H.

Position: Director

Appointed: 17 September 1996

Resigned: 25 July 2000

Alan R.

Position: Director

Appointed: 21 November 1995

Resigned: 07 June 1998

Brian S.

Position: Director

Appointed: 15 November 1994

Resigned: 01 August 2001

Stephen G.

Position: Director

Appointed: 28 October 1992

Resigned: 21 November 1995

Keith R.

Position: Director

Appointed: 14 September 1992

Resigned: 12 January 2004

Malcolm H.

Position: Director

Appointed: 14 September 1992

Resigned: 08 September 2000

Carole G.

Position: Director

Appointed: 14 September 1992

Resigned: 12 January 2004

Alan S.

Position: Director

Appointed: 14 September 1992

Resigned: 01 May 1998

Stephen W.

Position: Director

Appointed: 14 September 1992

Resigned: 31 January 1997

Robert J.

Position: Director

Appointed: 14 September 1992

Resigned: 14 April 1996

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Stagecoach Bus Holdings Limited from Perth, United Kingdom. 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.

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

Hartlepol Depot
Address Brenda Road
City Hartlepool
Post code TS25 1NP
Vehicles 390
Foster Street
City Hull
Post code HU8 8BT
Vehicles 390
Church Road
City Stockton-on-tees
Post code TS18 2HW
Vehicles 390

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 29th April 2023
filed on: 7th, February 2024
Free Download (56 pages)

Company search

Advertisements