EAST KENT ROAD CAR COMPANY,LIMITED

EAST KENT ROAD CAR COMPANY,LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEAST KENT ROAD CAR COMPANY,LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00144585
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EAST KENT ROAD CAR COMPANY,LIMITED?

    • Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage

    Where is EAST KENT ROAD CAR COMPANY,LIMITED located?

    Registered Office Address
    One Stockport Exchange
    20 Railway Road
    SK1 3SW Stockport
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EAST KENT ROAD CAR COMPANY,LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 27, 2024

    What is the status of the latest confirmation statement for EAST KENT ROAD CAR COMPANY,LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for EAST KENT ROAD CAR COMPANY,LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 20, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Bruce Maxwell Dingwall on Dec 23, 2024

    2 pagesCH01

    Full accounts made up to Apr 27, 2024

    45 pagesAA

    Memorandum and Articles of Association

    4 pagesMA

    Registration of charge 001445850012, created on Sep 20, 2024

    41 pagesMR01

    Registration of charge 001445850011, created on Sep 20, 2024

    71 pagesMR01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authority 23/08/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Secretary's details changed for Ms Sarah Jane Bradley on Aug 22, 2024

    1 pagesCH03

    Director's details changed for Mr Bruce Maxwell Dingwall on Aug 22, 2024

    2 pagesCH01

    Director's details changed for Mr Joel Roger Mitchell on Aug 22, 2024

    2 pagesCH01

    Change of details for Stagecoach Bus Holdings Limited as a person with significant control on Aug 22, 2024

    2 pagesPSC05

    Director's details changed for Mr Samuel Derek Greer on Aug 22, 2024

    2 pagesCH01

    Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to One Stockport Exchange 20 Railway Road Stockport SK1 3SW on Aug 22, 2024

    1 pagesAD01

    Appointment of Ms Sarah Jane Bradley as a secretary on Jul 30, 2024

    2 pagesAP03

    Termination of appointment of Michael John Vaux as a secretary on Jul 30, 2024

    1 pagesTM02

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Samuel Derek Greer on Mar 25, 2024

    2 pagesCH01

    Full accounts made up to Apr 29, 2023

    46 pagesAA

    Termination of appointment of Rupert Miles Cox as a director on Aug 31, 2023

    1 pagesTM01

    Appointment of Mr Samuel Derek Greer as a director on Jul 03, 2023

    2 pagesAP01

    Termination of appointment of Carla Lucy Stockton-Jones as a director on Jul 03, 2023

    1 pagesTM01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2022

    47 pagesAA

    Director's details changed for Dr Rupert Miles Cox on Oct 14, 2022

    2 pagesCH01

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

    Who are the officers of EAST KENT ROAD CAR COMPANY,LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Sarah Jane
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    Secretary
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    325678860001
    DINGWALL, Bruce Maxwell
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    Director
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    ScotlandBritishAccountant185252790002
    GREER, Samuel Derek
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    Director
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    ScotlandBritishCompany Director140386230007
    MITCHELL, Joel Roger
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    Director
    20 Railway Road
    SK1 3SW Stockport
    One Stockport Exchange
    United Kingdom
    United KingdomBritishCompany Director258664050001
    HEAD, Michael Edward
    19 Felbridge Avenue
    RH10 7BD Crawley
    West Sussex
    Secretary
    19 Felbridge Avenue
    RH10 7BD Crawley
    West Sussex
    British59161160002
    PICKETT, Thomas Raymond
    Park House Gooseberry Hall Lane
    Nonington
    CT15 4HJ Dover
    Kent
    Secretary
    Park House Gooseberry Hall Lane
    Nonington
    CT15 4HJ Dover
    Kent
    British12413800002
    REEVE, Michael John
    Yewcroft 28 Hammerwood Road
    Ashurst Wood
    RH19 3TG East Grinstead
    West Sussex
    Secretary
    Yewcroft 28 Hammerwood Road
    Ashurst Wood
    RH19 3TG East Grinstead
    West Sussex
    EnglishFiancial Controller2521430001
    STOGGELL, Martin Herbert
    119 Blackborough Road
    RH2 7DA Reigate
    Surrey
    Secretary
    119 Blackborough Road
    RH2 7DA Reigate
    Surrey
    BritishAccountant27504200001
    TYLER, Christopher Michael
    12 Delves Close
    Ringmer
    BN8 5JW Lewes
    East Sussex
    Secretary
    12 Delves Close
    Ringmer
    BN8 5JW Lewes
    East Sussex
    British54790510001
    VAUX, Michael John
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Secretary
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    BritishSolicitor137383880001
    WEBB, Forbes Waddington
    7 Firle Grange
    BN25 2HD Seaford
    East Sussex
    Secretary
    7 Firle Grange
    BN25 2HD Seaford
    East Sussex
    BritishFinance Director84060000001
    WHITNALL, Alan Leonard
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    Secretary
    25 Millhill Drive
    Greenloaning
    FK15 0LS Dunblane
    Perthshire
    British54184420002
    ALEXANDER, Richard Thomas
    23 Salvington Road
    BN13 2HW Worthing
    West Sussex
    Director
    23 Salvington Road
    BN13 2HW Worthing
    West Sussex
    BritishEngineering Director34495320001
    ANDREW, Robert Gervase
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    ScotlandBritishCompany Director54172700005
    BERKSHIRE, John Peter
    Old Mill Cottage Mill Street Temple Ewell
    CT16 3DN Dover
    Kent
    Director
    Old Mill Cottage Mill Street Temple Ewell
    CT16 3DN Dover
    Kent
    United KingdomBritishCompany Director11593150001
    BOWKER, Roger William
    43 Leigh Drive
    Elsenham
    CM22 6BY Bishops Stortford
    Hertfordshire
    Director
    43 Leigh Drive
    Elsenham
    CM22 6BY Bishops Stortford
    Hertfordshire
    EnglandBritishChairman8614910005
    BROWN, Colin
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritishAccountant85970020003
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    BritishChief Executive47574960002
    COX, Anthony Geoffrey
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    Director
    4 Keats Close
    Great Houghton
    NN4 7NX Northampton
    Northamptonshire
    BritishCompany Director70180950001
    COX, Brian John
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    Director
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    EnglandBritishExecutive Director1436830002
    COX, Brian John
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    Director
    Kirknewton House
    Kirknewton
    NE71 6XF Wooler
    Northumberland
    EnglandBritishExecutive Director1436830002
    COX, Brian John
    Little Crede Crede Lane
    Bosham
    PO18 8NX Chichester
    West Sussex
    Director
    Little Crede Crede Lane
    Bosham
    PO18 8NX Chichester
    West Sussex
    BritishDie1436830001
    COX, Rupert Miles
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritishManaging Director167060140005
    DYER, Andrew William
    98 Swanwick Lane
    SO31 7HA Swanwick
    Hampshire
    Director
    98 Swanwick Lane
    SO31 7HA Swanwick
    Hampshire
    United KingdomBritishManager62948690002
    GLOAG, Ann Heron
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    Director
    Kinfauns Castle
    PH2 7JZ Perth
    Perthshire
    ScotlandBritishCompany Director141120003
    GREER, Samuel Derek
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritishCompany Director140386230006
    GRIFFITHS, Martin Andrew
    Grianan 1 Georgina Place
    Scone
    PH2 6TB Perth
    Perthshire
    Director
    Grianan 1 Georgina Place
    Scone
    PH2 6TB Perth
    Perthshire
    United KingdomBritishFinance Director61722690001
    HINKLEY, William Barry
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    Director
    Mandalay
    Bassenthwaite
    CA12 4QG Keswick
    Cumbria
    EnglandBritishExecutive Director2268190002
    KINSKI, Michael John
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    Director
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    United KingdomBritishGroup Chief Executive58643710001
    MEDLICOTT, Philip
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritishCompany Director129614380002
    MONTGOMERY, Robert
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritishCompany Director122403240002
    MOON, Robert Burnell
    Montana Canterbury Road
    Selsted
    CT15 7HJ Dover
    Kent
    Director
    Montana Canterbury Road
    Selsted
    CT15 7HJ Dover
    Kent
    BritishCompany Director12413810001
    NOLAN, Gary James
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    United KingdomBritishManaging Director65317320002
    NORWELL, Philip Ben
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    Director
    10 Dunkeld Road
    PH1 5TW Perth
    Stagecoach Group Plc
    Perthshire
    United Kingdom
    EnglandBritishManaging Director179672190002
    PICKETT, Thomas Raymond
    Park House Gooseberry Hall Lane
    Nonington
    CT15 4HJ Dover
    Kent
    Director
    Park House Gooseberry Hall Lane
    Nonington
    CT15 4HJ Dover
    Kent
    BritishCompany Director12413800002

    Who are the persons with significant control of EAST KENT ROAD CAR COMPANY,LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    Apr 06, 2016
    Dunkeld Road
    Perth
    PH1 5TW Perthshire
    10
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc176671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0