Thames Transit Limited STOCKPORT


Thames Transit started in year 1988 as Private Limited Company with registration number 02272113. The Thames Transit company has been functioning successfully for 36 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.

Currently there are 3 directors in the the firm, namely Elisabeth T., Samuel G. and Bruce D.. In addition one secretary - Michael V. - is with the company. 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.

This company operates within the OX4 2RY postal code. The company is dealing with transport and has been registered as such. Its registration number is PH0005863 . It is located at Unit 11 Granville Way, Chaucer Business Park, Bicester with a total of 1216 cars. It has eight locations in the UK.

Thames Transit 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 02272113
Date of Incorporation Tue, 28th Jun 1988
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 30th April
Company age 36 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Elisabeth T.

Position: Director

Appointed: 31 January 2024

Samuel G.

Position: Director

Appointed: 03 July 2023

Bruce D.

Position: Director

Appointed: 31 May 2019

Michael V.

Position: Secretary

Appointed: 29 May 2009

Rupert C.

Position: Director

Appointed: 12 April 2021

Resigned: 31 August 2023

Rachel G.

Position: Director

Appointed: 12 April 2021

Resigned: 31 January 2024

Carla S.

Position: Director

Appointed: 24 February 2020

Resigned: 03 July 2023

Christopher C.

Position: Director

Appointed: 01 October 2018

Resigned: 12 April 2021

Arnold T.

Position: Director

Appointed: 18 April 2017

Resigned: 30 June 2020

Gary N.

Position: Director

Appointed: 02 May 2013

Resigned: 07 April 2017

Samuel G.

Position: Director

Appointed: 10 March 2010

Resigned: 28 December 2016

Robert M.

Position: Director

Appointed: 31 March 2009

Resigned: 22 March 2017

Robert A.

Position: Director

Appointed: 31 March 2009

Resigned: 28 December 2016

Michael V.

Position: Director

Appointed: 31 March 2009

Resigned: 28 December 2016

Colin B.

Position: Director

Appointed: 30 December 2004

Resigned: 31 May 2019

Paul O.

Position: Director

Appointed: 13 June 2002

Resigned: 30 December 2004

Alan W.

Position: Secretary

Appointed: 27 February 2002

Resigned: 29 May 2009

James F.

Position: Director

Appointed: 01 June 2001

Resigned: 30 December 2004

Karen R.

Position: Director

Appointed: 01 December 2000

Resigned: 19 April 2002

Martin S.

Position: Director

Appointed: 11 September 2000

Resigned: 01 October 2018

Brian C.

Position: Director

Appointed: 01 August 2000

Resigned: 03 July 2002

Martin G.

Position: Director

Appointed: 01 August 2000

Resigned: 30 December 2004

Alan F.

Position: Director

Appointed: 31 December 1999

Resigned: 27 February 2002

Alan F.

Position: Secretary

Appointed: 31 December 1999

Resigned: 27 February 2002

Inglis L.

Position: Director

Appointed: 25 April 1999

Resigned: 08 September 2000

Leslie W.

Position: Director

Appointed: 21 January 1999

Resigned: 26 April 2013

William H.

Position: Director

Appointed: 30 November 1998

Resigned: 25 July 2000

Michael K.

Position: Director

Appointed: 20 April 1998

Resigned: 30 November 1998

Alex C.

Position: Director

Appointed: 15 August 1997

Resigned: 20 April 1999

Keith C.

Position: Director

Appointed: 15 August 1997

Resigned: 01 August 2000

Brian S.

Position: Director

Appointed: 15 August 1997

Resigned: 23 March 1998

John S.

Position: Director

Appointed: 22 July 1997

Resigned: 31 December 1999

Anthony C.

Position: Director

Appointed: 22 July 1997

Resigned: 24 November 1998

Russell M.

Position: Director

Appointed: 22 July 1997

Resigned: 15 August 1997

John S.

Position: Secretary

Appointed: 22 July 1997

Resigned: 31 December 1999

Gerald S.

Position: Director

Appointed: 30 June 1997

Resigned: 22 July 1997

Stephen B.

Position: Secretary

Appointed: 01 January 1997

Resigned: 22 July 1997

Gregory M.

Position: Director

Appointed: 05 March 1996

Resigned: 31 December 1996

Paul J.

Position: Director

Appointed: 05 March 1996

Resigned: 22 July 1997

Lara W.

Position: Secretary

Appointed: 11 December 1995

Resigned: 31 December 1996

Michael B.

Position: Secretary

Appointed: 20 January 1995

Resigned: 11 December 1995

Michael B.

Position: Director

Appointed: 22 September 1993

Resigned: 11 December 1995

Simon G.

Position: Director

Appointed: 22 September 1993

Resigned: 31 December 1996

Tony F.

Position: Director

Appointed: 03 January 1993

Resigned: 22 September 1993

Harold B.

Position: Director

Appointed: 03 January 1993

Resigned: 22 July 1997

Patricia J.

Position: Director

Appointed: 03 January 1993

Resigned: 22 July 1997

Clifford W.

Position: Director

Appointed: 03 January 1993

Resigned: 22 July 1997

Annabelle S.

Position: Secretary

Appointed: 03 January 1993

Resigned: 20 January 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Stagecoach Bus Holdings Limited from Perth, United Kingdom. This PSC is classified 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.

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 11 Granville Way
Address Chaucer Business Park
City Bicester
Post code OX26 4JT
Vehicles 200
Former Parker Knoll Ltd
Address London Road
City Chipping Norton
Post code OX7 5AX
Vehicles 200
Harwell International
Address Business Centre , Harwell Intnl Business Centre
City Didcot
Post code OX11 0RA
Vehicles 200
Horspath Road
City Oxford
Post code OX4 2RY
Vehicles 200
Unit One Network
Address Sandy Lane West , Littlemore
City Oxford
Post code OX4 6JU
Vehicles 200
Elms Farm Business Park
Address Grove Road , Grove
City Wantage
Post code OX12 7PD
Vehicles 8
Corn Street
City Witney
Post code OX28 6BZ
Vehicles 200
Downs Road
City Witney
Post code OX29 0SY
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2023/04/29
filed on: 7th, February 2024
Free Download (48 pages)

Company search

Advertisements