Stagecoach Devon Limited STOCKPORT


Stagecoach Devon started in year 1995 as Private Limited Company with registration number 03142135. The Stagecoach Devon company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Stockport at C/o Stagecoach Services Limited One Stockport Exchange. Postal code: SK1 3SW.

At the moment there are 3 directors in the the company, namely Samuel G., Peter K. and Bruce D.. In addition one secretary - Michael V. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the EX2 8FD postal code. The company is dealing with transport and has been registered as such. Its registration number is PH1020951 . It is located at Unit 14, Benning Court, Barnstaple with a total of 641 cars. It has sixteen locations in the UK.

Stagecoach Devon Limited Address / Contact

Office Address C/o Stagecoach Services Limited One Stockport Exchange
Office Address2 20 Railway Road
Town Stockport
Post code SK1 3SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03142135
Date of Incorporation Thu, 21st Dec 1995
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 30th April
Company age 29 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Samuel G.

Position: Director

Appointed: 03 July 2023

Peter K.

Position: Director

Appointed: 05 December 2022

Bruce D.

Position: Director

Appointed: 31 May 2019

Michael V.

Position: Secretary

Appointed: 29 May 2009

Rupert C.

Position: Director

Appointed: 02 May 2022

Resigned: 31 August 2023

Carla S.

Position: Director

Appointed: 24 February 2020

Resigned: 03 July 2023

Michael W.

Position: Director

Appointed: 22 November 2019

Resigned: 05 December 2022

Arnold T.

Position: Director

Appointed: 18 April 2017

Resigned: 30 June 2020

Michael W.

Position: Director

Appointed: 28 December 2016

Resigned: 28 April 2017

Robert D.

Position: Director

Appointed: 01 July 2015

Resigned: 22 November 2019

Michael W.

Position: Director

Appointed: 01 July 2013

Resigned: 14 August 2015

Gary N.

Position: Director

Appointed: 02 May 2013

Resigned: 28 December 2016

Michelle H.

Position: Director

Appointed: 10 March 2010

Resigned: 01 July 2013

Samuel G.

Position: Director

Appointed: 10 March 2010

Resigned: 28 December 2016

Robert M.

Position: Director

Appointed: 31 March 2009

Resigned: 22 March 2017

Michael V.

Position: Director

Appointed: 31 March 2009

Resigned: 28 December 2016

Robert A.

Position: Director

Appointed: 31 March 2009

Resigned: 28 December 2016

Colin B.

Position: Director

Appointed: 30 December 2004

Resigned: 31 May 2019

Christopher H.

Position: Director

Appointed: 29 November 2002

Resigned: 28 July 2008

Leslie W.

Position: Director

Appointed: 22 November 2002

Resigned: 26 April 2013

Alan W.

Position: Secretary

Appointed: 20 August 2002

Resigned: 29 May 2009

David B.

Position: Director

Appointed: 01 August 2001

Resigned: 25 October 2002

Martin G.

Position: Director

Appointed: 01 August 2000

Resigned: 30 December 2004

Brian C.

Position: Director

Appointed: 01 August 2000

Resigned: 03 July 2002

Roger B.

Position: Director

Appointed: 29 February 2000

Resigned: 20 October 2000

Kenneth C.

Position: Director

Appointed: 29 February 2000

Resigned: 29 June 2001

Martin S.

Position: Director

Appointed: 05 March 1999

Resigned: 22 November 2002

Martin S.

Position: Secretary

Appointed: 05 March 1999

Resigned: 20 August 2002

Peter J.

Position: Director

Appointed: 05 March 1999

Resigned: 31 May 2000

Michael K.

Position: Director

Appointed: 20 April 1998

Resigned: 30 November 1998

Brian S.

Position: Director

Appointed: 10 February 1997

Resigned: 23 March 1998

Keith C.

Position: Director

Appointed: 10 February 1997

Resigned: 01 August 2000

John S.

Position: Director

Appointed: 19 February 1996

Resigned: 19 April 1999

Russell M.

Position: Director

Appointed: 19 February 1996

Resigned: 20 October 2000

Anthony C.

Position: Director

Appointed: 19 February 1996

Resigned: 29 February 2000

John S.

Position: Secretary

Appointed: 19 February 1996

Resigned: 19 April 1999

Gregory M.

Position: Director

Appointed: 16 January 1996

Resigned: 17 January 1996

Harold B.

Position: Director

Appointed: 21 December 1995

Resigned: 19 February 1996

Lara W.

Position: Secretary

Appointed: 21 December 1995

Resigned: 19 February 1996

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Stagecoach Bus Holdings Limited from Perth, United Kingdom. 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.

Stagecoach Bus Holdings Limited

Stagecoach Group Plc 10 Dunkeld Road, Perth, Perthshire, PH1 5TW, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc176671
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

Unit 14
Address Benning Court , Riverside Road , Pottington Business Park
City Barnstaple
Post code EX31 1QN
Vehicles 50
Bude Self Storage
Address Stratton
City Bude
Post code EX23 9NR
Vehicles 15
Chard Truck Services Ltd
Address Kingfisher House , Millfield
City Chard
Post code TA20 2BB
Vehicles 9
Mid Devon District Council
Address Claremont , 65 Fore Street
City Cullompton
Post code EX15 1JY
Vehicles 1
Little Cotton Farm
City Dartmouth
Post code TQ6 0LB
Vehicles 6
Mannings Yard
Address Exeter Road
City Dawlish
Post code EX7 0LX
Vehicles 10
Belgrave Road
City Exeter
Post code EX1 2LB
Vehicles 132
Stagecoach Devon Ltd
Address Matford Park Depot , Matford Park Road , Matford Business Park
City Exeter
Post code EX2 8FD
Vehicles 180
Bus Station
Address Royal Avenue
City Exmouth
Post code EX8 1EN
Vehicles 11
East Devon Business Park
Address Wilmington
City Honiton
Post code EX14 9RL
Vehicles 5
Bus Station
Address Dartmouth Road
City Paignton
Post code TQ4 5EB
Vehicles 20
1 The Ride
City Plymouth
Post code PL9 7JT
Vehicles 102
Portbury Yard
Address Temple Street
City Sidmouth
Post code EX10 9HB
Vehicles 5
Langsford Park
Address Crowndale Road
City Tavistock
Post code PL19 8JR
Vehicles 10
Regent Close
City Torquay
Post code TQ2 7AN
Vehicles 80
Tamar Trading Co Ltd
Address Hatchmoor Ind Estate
City Torrington
Post code EX38 7HP
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-04-30
filed on: 27th, January 2023
Free Download (51 pages)

Company search

Advertisements