Nottingham City Transport Limited


Nottingham City Transport started in year 1986 as Private Limited Company with registration number 02004967. The Nottingham City Transport company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Nottingham City Centre at Lower Parliament Street. Postal code: NG1 1GG.

Currently there are 8 directors in the the company, namely Muhammad A., Dianne J. and Guillaume C. and others. In addition one secretary - Robert H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Stephen L. who worked with the the company until 16 August 1999.

This company operates within the NG1 1GG postal code. The company is dealing with transport and has been registered as such. Its registration number is PB0002362 . It is located at Leake Road, Gotham, Nottingham with a total of 1500 cars. It has four locations in the UK.

Nottingham City Transport Limited Address / Contact

Office Address Lower Parliament Street
Office Address2 Nottingham
Town Nottingham City Centre
Post code NG1 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02004967
Date of Incorporation Thu, 27th Mar 1986
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 (118 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Muhammad A.

Position: Director

Appointed: 13 November 2023

Dianne J.

Position: Director

Appointed: 13 November 2023

Guillaume C.

Position: Director

Appointed: 04 October 2023

Andrew C.

Position: Director

Appointed: 23 May 2023

Benjamin P.

Position: Director

Appointed: 03 September 2021

Graham C.

Position: Director

Appointed: 25 July 2019

David A.

Position: Director

Appointed: 01 January 2018

Robert H.

Position: Secretary

Appointed: 16 August 1999

Robert H.

Position: Director

Appointed: 04 May 1999

Henri-Vincent R.

Position: Director

Appointed: 23 May 2023

Resigned: 04 October 2023

Phil J.

Position: Director

Appointed: 27 August 2019

Resigned: 22 May 2023

Audra W.

Position: Director

Appointed: 07 August 2019

Resigned: 23 May 2022

Angharad R.

Position: Director

Appointed: 25 July 2019

Resigned: 22 May 2023

Corrall J.

Position: Director

Appointed: 29 November 2018

Resigned: 24 July 2019

Barry H.

Position: Director

Appointed: 05 June 2018

Resigned: 23 May 2023

Alex H.

Position: Director

Appointed: 30 November 2017

Resigned: 22 May 2023

Jonathan C.

Position: Director

Appointed: 31 July 2017

Resigned: 24 July 2019

Peter B.

Position: Director

Appointed: 18 April 2017

Resigned: 30 November 2017

Linda W.

Position: Director

Appointed: 05 October 2015

Resigned: 24 July 2019

David L.

Position: Director

Appointed: 05 October 2015

Resigned: 19 September 2018

John L.

Position: Director

Appointed: 27 July 2015

Resigned: 21 November 2020

Carol J.

Position: Director

Appointed: 03 October 2014

Resigned: 24 September 2017

Stephen W.

Position: Director

Appointed: 24 March 2014

Resigned: 29 May 2018

Steven B.

Position: Director

Appointed: 13 September 2012

Resigned: 07 July 2015

Gary M.

Position: Director

Appointed: 13 June 2012

Resigned: 31 December 2021

Martin G.

Position: Director

Appointed: 13 June 2012

Resigned: 18 April 2017

Nicholas M.

Position: Director

Appointed: 07 September 2011

Resigned: 03 October 2014

Steven B.

Position: Director

Appointed: 11 January 2011

Resigned: 13 June 2012

Julia T.

Position: Director

Appointed: 27 November 2009

Resigned: 23 April 2012

Giles F.

Position: Director

Appointed: 01 October 2007

Resigned: 27 November 2009

Merlita B.

Position: Director

Appointed: 11 September 2007

Resigned: 07 September 2011

Michael L.

Position: Director

Appointed: 01 September 2004

Resigned: 31 January 2018

Nicola T.

Position: Director

Appointed: 01 October 2002

Resigned: 03 September 2021

Barry B.

Position: Director

Appointed: 05 July 2002

Resigned: 13 June 2012

Brian G.

Position: Director

Appointed: 05 March 2002

Resigned: 07 July 2015

Terence T.

Position: Director

Appointed: 30 March 2001

Resigned: 24 March 2014

Gillian H.

Position: Director

Appointed: 30 June 2000

Resigned: 10 August 2007

Dennis J.

Position: Director

Appointed: 30 June 2000

Resigned: 25 January 2002

Francois P.

Position: Director

Appointed: 12 May 2000

Resigned: 01 October 2007

Graham S.

Position: Director

Appointed: 11 January 2000

Resigned: 11 January 2012

Christopher G.

Position: Director

Appointed: 30 July 1999

Resigned: 07 July 2015

Robert H.

Position: Director

Appointed: 19 January 1999

Resigned: 30 March 2001

Jonathan C.

Position: Director

Appointed: 12 October 1998

Resigned: 30 June 2000

Stephen L.

Position: Secretary

Appointed: 28 February 1998

Resigned: 16 August 1999

Brian P.

Position: Director

Appointed: 30 June 1997

Resigned: 24 July 2019

John D.

Position: Director

Appointed: 18 February 1997

Resigned: 14 December 1998

Paul B.

Position: Director

Appointed: 15 May 1996

Resigned: 31 December 1996

Joyce D.

Position: Director

Appointed: 16 April 1996

Resigned: 18 September 1998

Paul F.

Position: Director

Appointed: 16 January 1996

Resigned: 04 January 2000

Jan D.

Position: Director

Appointed: 17 October 1995

Resigned: 16 April 1996

John R.

Position: Director

Appointed: 20 June 1995

Resigned: 17 October 1995

Anthony R.

Position: Director

Appointed: 20 June 1995

Resigned: 30 June 1997

Ian M.

Position: Director

Appointed: 21 June 1994

Resigned: 05 June 2000

Mark F.

Position: Director

Appointed: 06 June 1994

Resigned: 01 April 2021

Roy G.

Position: Director

Appointed: 18 May 1993

Resigned: 20 June 1995

Mary B.

Position: Director

Appointed: 18 May 1993

Resigned: 21 June 1994

John L.

Position: Director

Appointed: 22 September 1992

Resigned: 06 July 2002

Gwyneth T.

Position: Director

Appointed: 22 September 1992

Resigned: 28 February 1998

Timothy B.

Position: Director

Appointed: 22 September 1992

Resigned: 20 June 1995

Charles B.

Position: Director

Appointed: 22 September 1992

Resigned: 31 December 1995

Graham C.

Position: Director

Appointed: 22 September 1992

Resigned: 18 May 1993

Dennis J.

Position: Director

Appointed: 22 September 1992

Resigned: 30 June 1999

Derrick D.

Position: Director

Appointed: 22 September 1992

Resigned: 31 August 1993

Philip B.

Position: Director

Appointed: 22 September 1992

Resigned: 15 May 1996

Stephen T.

Position: Director

Appointed: 22 September 1992

Resigned: 18 May 1993

John P.

Position: Director

Appointed: 22 September 1992

Resigned: 29 September 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Transdev Plc from Brentford, England. This PSC is categorised as "a public limited company" and has 25-50% shares. This PSC and has 25-50% shares.

Transdev Plc

Qwest Suite 1.18 Qwest Suite 1.18, 1110 Great West Road, Brentford, TW8 0GP, England

Legal authority United Kingdom (England & Wales)
Legal form Public Limited Company
Country registered United Kingdom (England)
Place registered United Kingdom (England) - Companies House
Registration number 02749273
Notified on 6 April 2016
Nature of control: 25-50% shares

Transport Operator Data

Leake Road
Address Gotham
City Nottingham
Post code NG11 0HZ
Vehicles 375
Lower Parliament Street
City Nottingham
Post code NG1 1GG
Vehicles 375
Trent Bridge Garage
Address Turney Street
City Nottingham
Post code NG2 2LG
Vehicles 375
Trent Works
Address Turney Street
City Nottingham
Post code NG2 2LG
Vehicles 375

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 25th March 2023
filed on: 6th, January 2024
Free Download (63 pages)

Company search

Advertisements