Treka Bus Limited BRIGHOUSE


Treka Bus started in year 2000 as Private Limited Company with registration number 04063157. The Treka Bus company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Brighouse at Archer Road. Postal code: HD6 1XF. Since October 15, 2009 Treka Bus Limited is no longer carrying the name Blue Amber Red.

At present 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.

Treka Bus Limited Address / Contact

Office Address Archer Road
Office Address2 Armytage Road Industrial Estate
Town Brighouse
Post code HD6 1XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04063157
Date of Incorporation Thu, 31st Aug 2000
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Nicholas W.

Position: Director

Appointed: 05 October 2023

Resigned: 05 October 2023

Jonathan H.

Position: Director

Appointed: 12 July 2023

Resigned: 04 December 2023

Jon S.

Position: Director

Appointed: 18 December 2018

Resigned: 12 July 2023

Francis B.

Position: Director

Appointed: 18 December 2018

Resigned: 11 October 2023

Daniel J.

Position: Director

Appointed: 31 October 2017

Resigned: 05 July 2018

Geoffrey H.

Position: Director

Appointed: 31 October 2017

Resigned: 31 March 2020

John R.

Position: Director

Appointed: 31 October 2017

Resigned: 04 December 2023

Morgan C.

Position: Director

Appointed: 27 November 2013

Resigned: 15 November 2023

Roger C.

Position: Director

Appointed: 15 October 2010

Resigned: 27 November 2013

Mark C.

Position: Director

Appointed: 31 August 2010

Resigned: 31 October 2017

Mark C.

Position: Secretary

Appointed: 31 August 2010

Resigned: 31 October 2017

Richard F.

Position: Secretary

Appointed: 18 August 2010

Resigned: 04 October 2010

Michael L.

Position: Secretary

Appointed: 14 June 2007

Resigned: 31 August 2010

Raymond F.

Position: Director

Appointed: 14 June 2007

Resigned: 04 October 2010

Marcus S.

Position: Director

Appointed: 14 June 2007

Resigned: 29 October 2010

Dorethy W.

Position: Director

Appointed: 01 December 2000

Resigned: 14 June 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 August 2000

Resigned: 31 August 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 August 2000

Resigned: 31 August 2000

Ian W.

Position: Director

Appointed: 31 August 2000

Resigned: 14 June 2007

Jane G.

Position: Director

Appointed: 31 August 2000

Resigned: 14 June 2007

William W.

Position: Director

Appointed: 31 August 2000

Resigned: 14 June 2007

Jane G.

Position: Secretary

Appointed: 31 August 2000

Resigned: 14 June 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Villmount Limited from Belfast, Northern Ireland. The abovementioned PSC is classified as "a private limited 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. Another one in the persons with significant control register is Mark C. This PSC .

Villmount Limited

C/O Dwf Llp 42 Queen Street, Belfast, BT1 6HL, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni604140
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mark C.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: right to appoint and remove directors

Company previous names

Blue Amber Red October 15, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 21st, July 2023
Free Download (51 pages)

Company search