London General Transport Services Limited


London General Transport Services started in year 1988 as Private Limited Company with registration number 02328489. The London General Transport Services company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Newcastle city centre at 3rd Floor 41-51 Grey Street. Postal code: NE1 6EE.

At present there are 4 directors in the the firm, namely Matthew C., Andrew E. and Christopher M. and others. In addition one secretary - Carolyn F. - is with the company. At present 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 SW19 1DN postal code. The company is dealing with transport and has been registered as such. Its registration number is PK0001816 . It is located at 51-53 River Road, Barking with a total of 2607 cars. It has twenty locations in the UK.

London General Transport Services Limited Address / Contact

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

Company Information / Profile

Registration Number 02328489
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 Mon, 30th Sep 2024 (106 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

Matthew C.

Position: Director

Appointed: 15 April 2024

Andrew E.

Position: Director

Appointed: 24 August 2023

Christopher M.

Position: Director

Appointed: 01 August 2023

Carolyn F.

Position: Secretary

Appointed: 01 July 2006

John T.

Position: Director

Appointed: 07 January 2002

Edward D.

Position: Secretary

Resigned: 28 February 1995

Christian S.

Position: Director

Appointed: 05 November 2021

Resigned: 31 October 2023

Gordon B.

Position: Director

Appointed: 28 September 2021

Resigned: 28 March 2022

Elodie B.

Position: Director

Appointed: 05 June 2019

Resigned: 27 September 2021

Simon B.

Position: Director

Appointed: 14 March 2016

Resigned: 30 November 2018

Michael S.

Position: Director

Appointed: 01 January 2014

Resigned: 18 April 2024

Richard H.

Position: Director

Appointed: 01 December 2011

Resigned: 01 August 2023

David B.

Position: Director

Appointed: 01 April 2011

Resigned: 05 November 2021

Keith D.

Position: Director

Appointed: 07 March 2011

Resigned: 06 December 2015

Nicholas S.

Position: Director

Appointed: 17 July 2007

Resigned: 07 March 2011

David C.

Position: Director

Appointed: 10 September 2006

Resigned: 18 April 2024

Keith L.

Position: Director

Appointed: 10 July 2006

Resigned: 02 July 2011

David B.

Position: Director

Appointed: 16 February 1998

Resigned: 19 August 2006

Robin Y.

Position: Director

Appointed: 16 September 1996

Resigned: 14 December 2001

Douglas A.

Position: Director

Appointed: 01 August 1996

Resigned: 13 March 1997

Alan E.

Position: Director

Appointed: 01 August 1996

Resigned: 16 October 2002

Ian B.

Position: Director

Appointed: 20 June 1996

Resigned: 01 July 2007

Martin B.

Position: Director

Appointed: 20 June 1996

Resigned: 31 December 2004

Christopher M.

Position: Director

Appointed: 20 June 1996

Resigned: 08 July 2006

Ian B.

Position: Secretary

Appointed: 20 June 1996

Resigned: 30 June 2006

Paul R.

Position: Secretary

Appointed: 28 February 1995

Resigned: 20 June 1996

Edward B.

Position: Director

Appointed: 14 October 1994

Resigned: 03 November 1994

Andrew W.

Position: Director

Appointed: 14 October 1994

Resigned: 03 November 1994

Derek W.

Position: Director

Appointed: 14 October 1994

Resigned: 03 November 1994

Paul R.

Position: Director

Appointed: 10 January 1994

Resigned: 31 March 2014

Mark R.

Position: Director

Appointed: 04 January 1993

Resigned: 03 December 1993

Keith L.

Position: Director

Appointed: 18 May 1991

Resigned: 20 May 1999

Clive H.

Position: Director

Appointed: 18 May 1991

Resigned: 01 November 1994

Philip M.

Position: Director

Appointed: 18 May 1991

Resigned: 22 August 2014

Graham E.

Position: Director

Appointed: 18 May 1991

Resigned: 01 November 1994

Edward D.

Position: Director

Appointed: 18 May 1991

Resigned: 04 January 1993

John E.

Position: Director

Appointed: 18 May 1991

Resigned: 31 December 1997

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats established, there is Go-Ahead Holding Limited from Newcastle Upon Tyne, United Kingdom. This PSC is classified 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.

Go-Ahead Holding Limited

3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE, 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 6352308
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

51-53 River Road
City Barking
Post code IG11 0SW
Vehicles 180
Belvedere
Address Crabtree Manorway North
City Belvedere
Post code DA17 6LJ
Vehicles 144
Bexley Heath Garage
Address Erith Road
City Bexleyheath
Post code DA7 6BX
Vehicles 171
Croydon Bus Depot
Address 134 Beddington Lane , Beddington
City Croydon
Post code CR9 4ND
Vehicles 147
Crosskeys Coaches
Address Caesars Way
City Folkestone
Post code CT19 4AL
Vehicles 3
Morden Wharf Garage
Address Morden Wharf Road , Tunnel Avenue , Greenwich
City London
Post code SE10 0PA
Vehicles 92
Camberwell Bus Garage
Address 2 Warner Road
City London
Post code SE5 9LU
Vehicles 242
Docklands Buses
Address Factory Road
City London
Post code E16 2EL
Vehicles 100
Mandela Way
City London
Post code SE1 5SS
Vehicles 92
Merton Garage
Address High Street
City London
Post code SW19 1DN
Vehicles 217
New Cross Garage
Address 28 New Cross Road
City London
Post code SE14 5UH
Vehicles 205
Northumberland Park
Address Marsh Lane
City London
Post code N18 0XB
Vehicles 150
Peckham Bus Garage
Address Blackpool Road
City London
Post code SE15 3SU
Vehicles 82
Plough Lane
Address Waterside Way
City London
Post code SW17 0HB
Vehicles 58
Putney Garage
Address Chelverton Road
City London
Post code SW15 1RN
Vehicles 115
Stockwell Garage
Address Binfield Road
City London
Post code SW4 6ST
Vehicles 213
Waterloo
Address Cornwall Road
City London
Post code SE1 8TE
Vehicles 64
Orpington Bus Depot
Address Farnborough Hill
City Orpington
Post code BR6 6DA
Vehicles 228
Mckay Freight Limited
Address Bon Accord House , Castle Road
City Sittingbourne
Post code ME10 3RL
Vehicles 10
Sutton Garage
Address Bushey Road
City Sutton
Post code SM1 1QJ
Vehicles 94

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 2nd Jul 2022
filed on: 3rd, May 2023
Free Download (56 pages)

Company search

Advertisements