First Essex Buses Limited CHELMSFORD


First Essex Buses started in year 1985 as Private Limited Company with registration number 01961457. The First Essex Buses company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Chelmsford at Bus Depot. Postal code: CM1 3AR. Since Thursday 2nd January 2003 First Essex Buses Limited is no longer carrying the name Essex Buses.

Currently there are 4 directors in the the company, namely Andrew J., Sean G. and Colin B. and others. In addition one secretary - David B. - is with the firm. 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 CM1 3AR postal code. The company is dealing with transport and has been registered as such. Its registration number is PF0000599 . It is located at Cherrydown, Basildon with a total of 521 cars. It has ten locations in the UK.

First Essex Buses Limited Address / Contact

Office Address Bus Depot
Office Address2 Westway
Town Chelmsford
Post code CM1 3AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01961457
Date of Incorporation Tue, 19th Nov 1985
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Andrew J.

Position: Director

Appointed: 21 November 2022

David B.

Position: Secretary

Appointed: 09 August 2022

Sean G.

Position: Director

Appointed: 09 March 2021

Colin B.

Position: Director

Appointed: 01 February 2021

Piers M.

Position: Director

Appointed: 21 October 2020

Garry N.

Position: Director

Appointed: 01 June 2021

Resigned: 21 November 2022

Trevor B.

Position: Director

Appointed: 01 June 2021

Resigned: 21 November 2022

Jarlath W.

Position: Secretary

Appointed: 01 June 2021

Resigned: 09 August 2022

Joseph T.

Position: Director

Appointed: 01 June 2021

Resigned: 21 November 2022

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

Stephen W.

Position: Director

Appointed: 20 October 2017

Resigned: 21 October 2020

Michael H.

Position: Secretary

Appointed: 22 July 2016

Resigned: 14 November 2019

David A.

Position: Director

Appointed: 29 April 2016

Resigned: 21 May 2021

Alexander J.

Position: Director

Appointed: 30 June 2015

Resigned: 29 April 2017

Anthony G.

Position: Director

Appointed: 01 October 2014

Resigned: 15 September 2020

Kevin B.

Position: Director

Appointed: 18 August 2014

Resigned: 11 August 2015

James B.

Position: Director

Appointed: 11 July 2014

Resigned: 29 April 2016

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

Neil B.

Position: Director

Appointed: 17 April 2014

Resigned: 29 April 2016

Stuart M.

Position: Director

Appointed: 20 January 2014

Resigned: 20 May 2014

Michael B.

Position: Director

Appointed: 20 January 2014

Resigned: 30 June 2015

David S.

Position: Director

Appointed: 20 January 2014

Resigned: 30 June 2015

Jeroen W.

Position: Director

Appointed: 01 November 2013

Resigned: 10 April 2014

Adrian J.

Position: Director

Appointed: 01 November 2013

Resigned: 30 June 2015

David S.

Position: Director

Appointed: 29 July 2013

Resigned: 01 November 2013

Karen D.

Position: Director

Appointed: 25 June 2012

Resigned: 01 November 2013

Peter M.

Position: Director

Appointed: 15 August 2011

Resigned: 14 April 2013

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Michael B.

Position: Director

Appointed: 02 May 2011

Resigned: 01 November 2013

David M.

Position: Director

Appointed: 30 November 2010

Resigned: 11 July 2014

Nigel B.

Position: Director

Appointed: 16 August 2010

Resigned: 16 August 2010

Philip P.

Position: Director

Appointed: 09 April 2010

Resigned: 02 May 2011

James G.

Position: Director

Appointed: 16 March 2010

Resigned: 01 October 2014

Jacqueline C.

Position: Director

Appointed: 05 January 2010

Resigned: 04 October 2010

Stephen W.

Position: Director

Appointed: 01 April 2009

Resigned: 01 November 2013

Alan P.

Position: Director

Appointed: 13 March 2009

Resigned: 02 May 2011

Duncan C.

Position: Director

Appointed: 01 July 2007

Resigned: 03 April 2009

Raymond T.

Position: Director

Appointed: 01 May 2007

Resigned: 16 March 2010

Jacqueline C.

Position: Director

Appointed: 05 January 2007

Resigned: 05 January 2010

Sidney B.

Position: Secretary

Appointed: 31 March 2006

Resigned: 15 July 2011

Robert D.

Position: Director

Appointed: 01 January 2006

Resigned: 13 March 2009

David L.

Position: Director

Appointed: 18 July 2005

Resigned: 03 November 2008

Stephen L.

Position: Director

Appointed: 01 February 2005

Resigned: 09 April 2010

David K.

Position: Director

Appointed: 24 May 2004

Resigned: 18 July 2005

Malcolm V.

Position: Director

Appointed: 01 January 2004

Resigned: 30 April 2007

Nicholas V.

Position: Director

Appointed: 01 August 2003

Resigned: 12 October 2004

Martin D.

Position: Director

Appointed: 18 January 2002

Resigned: 11 April 2003

David L.

Position: Director

Appointed: 27 November 2001

Resigned: 10 August 2004

Andrew S.

Position: Director

Appointed: 03 January 2001

Resigned: 08 June 2004

David Q.

Position: Director

Appointed: 03 January 2001

Resigned: 21 January 2002

Anthony C.

Position: Director

Appointed: 15 May 2000

Resigned: 16 April 2004

Matthew D.

Position: Secretary

Appointed: 31 January 2000

Resigned: 02 February 2006

Matthew D.

Position: Director

Appointed: 15 November 1999

Resigned: 02 February 2006

Michael P.

Position: Director

Appointed: 01 August 1999

Resigned: 23 January 2001

Ian H.

Position: Director

Appointed: 01 June 1997

Resigned: 08 June 2004

William H.

Position: Director

Appointed: 18 April 1997

Resigned: 11 May 2000

Peter H.

Position: Director

Appointed: 01 April 1997

Resigned: 30 July 1999

Robert D.

Position: Director

Appointed: 01 April 1997

Resigned: 27 November 2001

Derek T.

Position: Director

Appointed: 01 December 1995

Resigned: 05 May 2000

William H.

Position: Director

Appointed: 01 December 1995

Resigned: 31 December 1995

Alan B.

Position: Director

Appointed: 01 December 1995

Resigned: 18 March 2002

Gordon C.

Position: Director

Appointed: 01 July 1995

Resigned: 29 April 2005

Stephen S.

Position: Director

Appointed: 01 July 1995

Resigned: 19 January 2007

Geoffrey W.

Position: Director

Appointed: 01 July 1995

Resigned: 31 January 2000

John O.

Position: Director

Appointed: 28 February 1995

Resigned: 29 April 1996

Christopher S.

Position: Director

Appointed: 13 January 1995

Resigned: 13 June 1995

Philip W.

Position: Director

Appointed: 07 June 1994

Resigned: 24 June 1994

Robin O.

Position: Director

Appointed: 31 October 1991

Resigned: 30 April 1997

Geoffrey W.

Position: Secretary

Appointed: 31 October 1991

Resigned: 31 January 2000

Victor W.

Position: Director

Appointed: 31 October 1991

Resigned: 29 April 1996

Graeme V.

Position: Director

Appointed: 31 October 1991

Resigned: 01 April 1997

James M.

Position: Director

Appointed: 31 October 1991

Resigned: 27 February 1995

Geoffrey C.

Position: Director

Appointed: 31 October 1991

Resigned: 06 May 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Firstbus (South) Limited from London, 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.

Firstbus (South) Limited

8th Floor The Point, 37 North Wharf Road, London, W2 1AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03261587
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Essex Buses January 2, 2003
Eastern National December 1, 1995

Transport Operator Data

Cherrydown
City Basildon
Post code SS16 5AG
Vehicles 85
London Road
Address Hadleigh
City Benfleet
Post code SS7 2QL
Vehicles 70
Springwood Drive
City Braintree
Post code CM7 2YN
Vehicles 21
Unit 15
Address Springwood Drive
City Braintree
Post code CM7 2YN
Vehicles 30
Westway
City Chelmsford
Post code CM1 3AR
Vehicles 120
Coastline House
Address Telford Road , Gorse Lane Industrial Estate
City Clacton-on-sea
Post code CO15 4LP
Vehicles 45
Address Magdalen Street
City Colchester
Post code CO1 2LD
Vehicles 20
31 Queen Street
City Colchester
Post code CO1 2PQ
Vehicles 50
First Bus
Address Quayside Depot , Haven Road
City Colchester
Post code CO2 8HT
Vehicles 72
Haven Road
Address Unit 3 , Whitehall Ind Est
City Colchester
Post code CO2 8HT
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 25th March 2023
filed on: 22nd, November 2023
Free Download (32 pages)

Company search

Advertisements