Preston Bus Limited OLDBURY


Preston Bus started in year 1986 as Private Limited Company with registration number 02004022. The Preston Bus company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Oldbury at Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way. Postal code: B69 3HW.

At the moment there are 7 directors in the the firm, namely David L., Thomas C. and Jack D. and others. In addition one secretary - Kim T. - is with the company. At the moment 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 PR1 6NY postal code. The company is dealing with transport and has been registered as such. Its registration number is PC0001777 . It is located at Units 10-11, Blackpool with a total of 150 cars. It has two locations in the UK.

Preston Bus Limited Address / Contact

Office Address Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way
Office Address2 Tividale
Town Oldbury
Post code B69 3HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02004022
Date of Incorporation Tue, 25th Mar 1986
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 30th November
Company age 38 years old
Account next due date Sat, 31st Aug 2024 (76 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

David L.

Position: Director

Appointed: 01 February 2023

Thomas C.

Position: Director

Appointed: 01 December 2022

Jack D.

Position: Director

Appointed: 30 September 2019

Matthew R.

Position: Director

Appointed: 01 February 2018

Kim T.

Position: Secretary

Appointed: 25 January 2011

Kim T.

Position: Director

Appointed: 25 January 2011

Simon D.

Position: Director

Appointed: 25 January 2011

Robert D.

Position: Director

Appointed: 25 January 2011

Paul D.

Position: Director

Appointed: 10 May 2012

Resigned: 06 August 2013

Carlton B.

Position: Director

Appointed: 25 January 2011

Resigned: 14 November 2012

Antony G.

Position: Director

Appointed: 25 January 2011

Resigned: 31 October 2018

Michael V.

Position: Secretary

Appointed: 29 May 2009

Resigned: 25 January 2011

Leslie W.

Position: Director

Appointed: 22 January 2009

Resigned: 25 January 2011

Alan W.

Position: Secretary

Appointed: 22 January 2009

Resigned: 29 May 2009

Colin B.

Position: Director

Appointed: 22 January 2009

Resigned: 25 January 2011

James H.

Position: Director

Appointed: 25 March 2008

Resigned: 22 January 2009

Philip W.

Position: Director

Appointed: 18 October 2007

Resigned: 22 January 2009

Michael C.

Position: Director

Appointed: 13 July 2007

Resigned: 22 January 2009

Yakub P.

Position: Director

Appointed: 23 April 2007

Resigned: 22 January 2009

Kenneth P.

Position: Director

Appointed: 19 September 2005

Resigned: 31 March 2007

Lawrence B.

Position: Director

Appointed: 18 May 2005

Resigned: 14 September 2007

Leslie J.

Position: Director

Appointed: 23 April 2003

Resigned: 22 January 2009

Margaret I.

Position: Director

Appointed: 24 June 2002

Resigned: 22 January 2009

Margaret I.

Position: Secretary

Appointed: 24 June 2002

Resigned: 22 January 2009

Philip M.

Position: Director

Appointed: 28 March 2002

Resigned: 18 May 2005

Ernest W.

Position: Director

Appointed: 23 April 2001

Resigned: 28 March 2002

Francesco D.

Position: Director

Appointed: 23 April 2001

Resigned: 05 August 2005

John A.

Position: Director

Appointed: 21 February 2000

Resigned: 22 January 2009

Bernard W.

Position: Director

Appointed: 23 April 1999

Resigned: 23 April 2003

Frederick G.

Position: Director

Appointed: 29 May 1997

Resigned: 04 June 2007

Stephen N.

Position: Director

Appointed: 02 May 1997

Resigned: 23 April 2001

Alan Y.

Position: Director

Appointed: 23 April 1997

Resigned: 23 April 2001

Joseph T.

Position: Director

Appointed: 23 April 1997

Resigned: 23 April 1999

John H.

Position: Director

Appointed: 15 April 1996

Resigned: 28 March 2008

Paul R.

Position: Director

Appointed: 05 May 1995

Resigned: 29 May 1997

William A.

Position: Director

Appointed: 05 August 1994

Resigned: 13 March 1996

Joseph H.

Position: Director

Appointed: 23 April 1993

Resigned: 23 April 1997

Martin Q.

Position: Director

Appointed: 23 April 1993

Resigned: 29 May 1997

Ian H.

Position: Director

Appointed: 23 April 1993

Resigned: 05 February 2001

Neil P.

Position: Director

Appointed: 23 April 1993

Resigned: 29 May 1997

Kevin B.

Position: Director

Appointed: 23 April 1993

Resigned: 04 May 1995

Nigel F.

Position: Director

Appointed: 30 March 1993

Resigned: 15 October 1999

George O.

Position: Director

Appointed: 30 March 1993

Resigned: 31 May 1994

Joseph F.

Position: Director

Appointed: 03 July 1992

Resigned: 30 March 1993

David F.

Position: Director

Appointed: 07 February 1992

Resigned: 30 March 1993

Francesco D.

Position: Director

Appointed: 03 January 1992

Resigned: 25 September 1992

Charles H.

Position: Director

Appointed: 03 January 1992

Resigned: 30 March 1993

Alistair H.

Position: Director

Appointed: 03 January 1992

Resigned: 05 June 1992

Peter B.

Position: Director

Appointed: 03 January 1992

Resigned: 22 January 2009

Ian H.

Position: Director

Appointed: 03 January 1992

Resigned: 30 March 1993

Thomas H.

Position: Director

Appointed: 03 January 1992

Resigned: 01 June 1995

Lawrence C.

Position: Director

Appointed: 03 January 1992

Resigned: 30 March 1993

Paul H.

Position: Director

Appointed: 03 January 1992

Resigned: 22 June 2002

John W.

Position: Director

Appointed: 03 January 1992

Resigned: 30 March 1993

Irene B.

Position: Director

Appointed: 03 January 1992

Resigned: 30 March 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Rotala Limited from Oldbury, England. The abovementioned PSC is categorised as "a company", 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.

Rotala Limited

Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, B69 3HW, England

Legal authority Companies Act
Legal form Company
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

Units 10-11
City Blackpool
Post code FY4 4NW
Vehicles 30
221 Deepdale Road
City Preston
Post code PR1 6NY
Vehicles 120

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Current accounting period extended from 30th November 2023 to 29th February 2024
filed on: 18th, January 2024
Free Download (1 page)

Company search

Advertisements