Northampton Transport Limited CHELMSFORD


Northampton Transport started in year 1986 as Private Limited Company with registration number 01990372. The Northampton Transport company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Chelmsford at Bus Depot. Postal code: CM1 3AR.

At present there are 2 directors in the the firm, namely Andrew J. and Colin B.. In addition one secretary - David B. - 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.

Northampton Transport 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 01990372
Date of Incorporation Mon, 17th Feb 1986
Industry Other passenger land transport
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st 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: 30 November 2022

David B.

Position: Secretary

Appointed: 09 August 2022

Colin B.

Position: Director

Appointed: 01 February 2021

Julia C.

Position: Director

Appointed: 31 January 2022

Resigned: 30 November 2022

Seema K.

Position: Director

Appointed: 01 June 2021

Resigned: 31 January 2022

Jarlath W.

Position: Secretary

Appointed: 01 June 2021

Resigned: 09 August 2022

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

David A.

Position: Director

Appointed: 31 January 2017

Resigned: 21 May 2021

Michael H.

Position: Secretary

Appointed: 07 October 2016

Resigned: 14 November 2019

James B.

Position: Director

Appointed: 11 July 2014

Resigned: 01 February 2021

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

Neil B.

Position: Director

Appointed: 17 April 2014

Resigned: 31 January 2017

Jeroen W.

Position: Director

Appointed: 01 November 2013

Resigned: 10 April 2014

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

Stephen W.

Position: Director

Appointed: 02 May 2011

Resigned: 01 November 2013

David M.

Position: Director

Appointed: 30 November 2010

Resigned: 11 July 2014

Kenneth P.

Position: Director

Appointed: 13 September 2010

Resigned: 02 May 2011

Peter W.

Position: Director

Appointed: 13 September 2010

Resigned: 02 May 2011

Michael B.

Position: Director

Appointed: 13 September 2010

Resigned: 01 November 2013

Nigel B.

Position: Director

Appointed: 16 August 2010

Resigned: 02 December 2013

Sidney B.

Position: Secretary

Appointed: 16 December 2009

Resigned: 15 July 2011

Jamil M.

Position: Director

Appointed: 23 November 2009

Resigned: 17 September 2010

Maurice B.

Position: Director

Appointed: 03 November 2008

Resigned: 20 August 2010

Patrick S.

Position: Director

Appointed: 12 March 2007

Resigned: 28 October 2016

Kevin B.

Position: Director

Appointed: 04 December 2006

Resigned: 01 September 2008

David L.

Position: Director

Appointed: 14 July 2005

Resigned: 03 November 2008

David K.

Position: Director

Appointed: 19 May 2004

Resigned: 14 July 2005

Asif B.

Position: Secretary

Appointed: 01 February 2004

Resigned: 16 December 2009

Asif B.

Position: Director

Appointed: 01 February 2004

Resigned: 16 December 2009

Nicholas V.

Position: Director

Appointed: 02 January 2004

Resigned: 01 November 2004

Steven Z.

Position: Director

Appointed: 16 October 2003

Resigned: 02 May 2011

John W.

Position: Director

Appointed: 16 April 2002

Resigned: 17 September 2010

Matthew D.

Position: Secretary

Appointed: 20 February 2002

Resigned: 31 January 2004

Matthew D.

Position: Director

Appointed: 21 January 2002

Resigned: 28 July 2005

David L.

Position: Director

Appointed: 07 December 2001

Resigned: 26 July 2005

Anthony C.

Position: Director

Appointed: 05 October 2001

Resigned: 16 April 2004

David Q.

Position: Director

Appointed: 19 September 2001

Resigned: 20 February 2002

David Q.

Position: Secretary

Appointed: 19 September 2001

Resigned: 20 February 2002

Ian H.

Position: Director

Appointed: 02 November 1998

Resigned: 11 December 2006

Jeremy H.

Position: Director

Appointed: 01 September 1998

Resigned: 31 August 2001

Jeremy H.

Position: Secretary

Appointed: 01 September 1998

Resigned: 31 August 2001

Colin S.

Position: Director

Appointed: 21 May 1998

Resigned: 24 August 2004

Robert D.

Position: Director

Appointed: 06 April 1997

Resigned: 07 December 2001

Peter H.

Position: Director

Appointed: 01 April 1997

Resigned: 06 August 1999

Steven C.

Position: Director

Appointed: 31 December 1996

Resigned: 19 April 1998

Graeme V.

Position: Director

Appointed: 12 January 1996

Resigned: 06 April 1997

William S.

Position: Secretary

Appointed: 19 September 1995

Resigned: 01 December 1996

Kevin R.

Position: Director

Appointed: 22 August 1995

Resigned: 31 May 1998

Joseph G.

Position: Director

Appointed: 04 May 1994

Resigned: 31 October 1998

Alan S.

Position: Director

Appointed: 30 March 1994

Resigned: 30 September 1995

Peter P.

Position: Director

Appointed: 02 March 1994

Resigned: 11 March 2007

Lynn H.

Position: Director

Appointed: 08 December 1993

Resigned: 01 April 1995

Julian H.

Position: Director

Appointed: 08 December 1993

Resigned: 30 June 1999

Gordon M.

Position: Director

Appointed: 14 October 1993

Resigned: 01 May 1996

Moir L.

Position: Director

Appointed: 14 October 1993

Resigned: 01 May 1996

Colin S.

Position: Director

Appointed: 14 October 1993

Resigned: 30 April 1996

Robert D.

Position: Director

Appointed: 14 October 1993

Resigned: 01 December 1996

Malcolm K.

Position: Director

Appointed: 25 May 1993

Resigned: 14 October 1993

Cyril B.

Position: Director

Appointed: 17 February 1992

Resigned: 14 October 1993

Sally B.

Position: Director

Appointed: 16 January 1992

Resigned: 14 October 1993

Anthea H.

Position: Director

Appointed: 11 October 1991

Resigned: 14 October 1993

Anthony R.

Position: Director

Appointed: 11 October 1991

Resigned: 16 January 1992

Christopher M.

Position: Director

Appointed: 11 October 1991

Resigned: 30 September 1996

Philip L.

Position: Director

Appointed: 11 October 1991

Resigned: 22 April 1993

Trevor B.

Position: Director

Appointed: 11 October 1991

Resigned: 14 October 1993

David W.

Position: Director

Appointed: 11 October 1991

Resigned: 18 September 1995

John H.

Position: Director

Appointed: 11 October 1991

Resigned: 31 January 1994

Geoffrey H.

Position: Director

Appointed: 11 October 1991

Resigned: 14 October 1993

William M.

Position: Director

Appointed: 11 October 1991

Resigned: 14 October 1993

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Firstbus (South) Limited from London, 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.

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 filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 11th, December 2023
Free Download (4 pages)

Company search

Advertisements