Great North Eastern Railway Company Limited SUNDERLAND


Great North Eastern Railway Company started in year 1990 as Private Limited Company with registration number 02493030. The Great North Eastern Railway Company company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Sunderland at 1 Admiral Way. Postal code: SR3 3XP. Since 2017/08/31 Great North Eastern Railway Company Limited is no longer carrying the name Mk Metro.

The firm has 2 directors, namely Helen S., Scott M.. Of them, Scott M. has been with the company the longest, being appointed on 22 November 2023 and Helen S. has been with the company for the least time - from 9 January 2024. Currently 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.

Great North Eastern Railway Company Limited Address / Contact

Office Address 1 Admiral Way
Office Address2 Doxford International Business Park
Town Sunderland
Post code SR3 3XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02493030
Date of Incorporation Wed, 18th Apr 1990
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Helen S.

Position: Director

Appointed: 09 January 2024

Scott M.

Position: Director

Appointed: 22 November 2023

Helen S.

Position: Director

Appointed: 17 June 2020

Resigned: 12 January 2024

Lorna E.

Position: Director

Appointed: 27 June 2016

Resigned: 17 June 2020

Mark B.

Position: Director

Appointed: 22 January 2016

Resigned: 27 June 2016

Lorna E.

Position: Secretary

Appointed: 16 December 2013

Resigned: 12 June 2020

Nathanael M.

Position: Director

Appointed: 29 August 2013

Resigned: 30 May 2014

Kenneth C.

Position: Director

Appointed: 28 August 2012

Resigned: 31 March 2016

Kevin H.

Position: Director

Appointed: 29 October 2010

Resigned: 04 June 2015

Beverley L.

Position: Director

Appointed: 29 October 2010

Resigned: 29 August 2013

Paul A.

Position: Director

Appointed: 01 February 2010

Resigned: 18 January 2016

Alan S.

Position: Director

Appointed: 13 February 2006

Resigned: 29 October 2010

Elizabeth T.

Position: Secretary

Appointed: 13 February 2006

Resigned: 16 December 2013

Richard B.

Position: Director

Appointed: 13 February 2006

Resigned: 27 June 2016

Michael C.

Position: Director

Appointed: 13 February 2006

Resigned: 03 March 2006

Keith S.

Position: Director

Appointed: 13 February 2006

Resigned: 19 September 2008

Yvonne N.

Position: Director

Appointed: 02 May 1997

Resigned: 13 February 2006

Julian P.

Position: Director

Appointed: 02 May 1997

Resigned: 13 February 2006

Hugh S.

Position: Secretary

Appointed: 02 May 1997

Resigned: 10 March 2004

Yvonne N.

Position: Secretary

Appointed: 02 May 1997

Resigned: 13 February 2006

Anthony C.

Position: Director

Appointed: 09 September 1996

Resigned: 02 May 1997

Michael C.

Position: Secretary

Appointed: 01 July 1996

Resigned: 02 May 1997

Michael C.

Position: Director

Appointed: 01 July 1996

Resigned: 02 May 1997

Alan F.

Position: Secretary

Appointed: 06 December 1995

Resigned: 01 July 1996

William H.

Position: Director

Appointed: 06 December 1995

Resigned: 02 May 1997

Keith C.

Position: Director

Appointed: 06 December 1995

Resigned: 02 May 1997

Alan F.

Position: Director

Appointed: 06 December 1995

Resigned: 01 July 1996

Paul M.

Position: Director

Appointed: 31 December 1992

Resigned: 06 December 1995

Richard S.

Position: Director

Appointed: 31 December 1992

Resigned: 06 December 1995

Richard S.

Position: Secretary

Appointed: 31 December 1992

Resigned: 06 December 1995

John W.

Position: Director

Appointed: 31 December 1992

Resigned: 21 February 1996

Gary A.

Position: Director

Appointed: 25 June 1992

Resigned: 11 September 1992

Stephen W.

Position: Director

Appointed: 18 April 1992

Resigned: 31 December 1992

John H.

Position: Director

Appointed: 18 April 1992

Resigned: 25 November 1992

John S.

Position: Director

Appointed: 18 April 1992

Resigned: 13 November 1992

Michael C.

Position: Director

Appointed: 18 April 1992

Resigned: 13 November 1992

Jeffrey G.

Position: Director

Appointed: 18 April 1992

Resigned: 05 December 1993

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Arriva Uk Bus Holdings Limited from Sunderland, England. 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. Another entity in the persons with significant control register is Premier Buses Ltd that put Sunderland, England as the address. This PSC has a legal form of "a company limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Arriva Uk Bus Holdings Limited

1 Admiral Way, Doxford International Business Park, Sunderland, SR3 3XP, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 04166672
Notified on 7 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Premier Buses Ltd

1 Admiral Way, Doxford International Business Park, Sunderland, SR3 3XP, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03339369
Notified on 6 April 2016
Ceased on 7 March 2024
Nature of control: 75,01-100% voting rights

Company previous names

Mk Metro August 31, 2017
Buckinghamshire Road Car May 5, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 22nd, May 2023
Free Download (9 pages)

Company search

Advertisements