EAST KENT ROAD CAR COMPANY,LIMITED
Overview
Company Name | EAST KENT ROAD CAR COMPANY,LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00144585 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for EAST KENT ROAD CAR COMPANY,LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 27, 2024 |
What is the status of the latest confirmation statement for EAST KENT ROAD CAR COMPANY,LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2026 |
---|---|
Next Confirmation Statement Due | Jul 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2025 |
Overdue | No |
What are the latest filings for EAST KENT ROAD CAR COMPANY,LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 20, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Bruce Maxwell Dingwall on Dec 23, 2024 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Apr 27, 2024 | 45 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 4 pages | MA | ||||||||||||||
Registration of charge 001445850012, created on Sep 20, 2024 | 41 pages | MR01 | ||||||||||||||
Registration of charge 001445850011, created on Sep 20, 2024 | 71 pages | MR01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Ms Sarah Jane Bradley on Aug 22, 2024 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mr Bruce Maxwell Dingwall on Aug 22, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Joel Roger Mitchell on Aug 22, 2024 | 2 pages | CH01 | ||||||||||||||
Change of details for Stagecoach Bus Holdings Limited as a person with significant control on Aug 22, 2024 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Mr Samuel Derek Greer on Aug 22, 2024 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Ms Sarah Jane Bradley as a secretary on Jul 30, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Michael John Vaux as a secretary on Jul 30, 2024 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Samuel Derek Greer on Mar 25, 2024 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Apr 29, 2023 | 46 pages | AA | ||||||||||||||
Termination of appointment of Rupert Miles Cox as a director on Aug 31, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Samuel Derek Greer as a director on Jul 03, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Carla Lucy Stockton-Jones as a director on Jul 03, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 30, 2022 | 47 pages | AA | ||||||||||||||
Director's details changed for Dr Rupert Miles Cox on Oct 14, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of EAST KENT ROAD CAR COMPANY,LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADLEY, Sarah Jane | Secretary | 20 Railway Road SK1 3SW Stockport One Stockport Exchange United Kingdom | 325678860001 | |||||||
DINGWALL, Bruce Maxwell | Director | 20 Railway Road SK1 3SW Stockport One Stockport Exchange United Kingdom | Scotland | British | Accountant | 185252790002 | ||||
GREER, Samuel Derek | Director | 20 Railway Road SK1 3SW Stockport One Stockport Exchange United Kingdom | Scotland | British | Company Director | 140386230007 | ||||
MITCHELL, Joel Roger | Director | 20 Railway Road SK1 3SW Stockport One Stockport Exchange United Kingdom | United Kingdom | British | Company Director | 258664050001 | ||||
HEAD, Michael Edward | Secretary | 19 Felbridge Avenue RH10 7BD Crawley West Sussex | British | 59161160002 | ||||||
PICKETT, Thomas Raymond | Secretary | Park House Gooseberry Hall Lane Nonington CT15 4HJ Dover Kent | British | 12413800002 | ||||||
REEVE, Michael John | Secretary | Yewcroft 28 Hammerwood Road Ashurst Wood RH19 3TG East Grinstead West Sussex | English | Fiancial Controller | 2521430001 | |||||
STOGGELL, Martin Herbert | Secretary | 119 Blackborough Road RH2 7DA Reigate Surrey | British | Accountant | 27504200001 | |||||
TYLER, Christopher Michael | Secretary | 12 Delves Close Ringmer BN8 5JW Lewes East Sussex | British | 54790510001 | ||||||
VAUX, Michael John | Secretary | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | British | Solicitor | 137383880001 | |||||
WEBB, Forbes Waddington | Secretary | 7 Firle Grange BN25 2HD Seaford East Sussex | British | Finance Director | 84060000001 | |||||
WHITNALL, Alan Leonard | Secretary | 25 Millhill Drive Greenloaning FK15 0LS Dunblane Perthshire | British | 54184420002 | ||||||
ALEXANDER, Richard Thomas | Director | 23 Salvington Road BN13 2HW Worthing West Sussex | British | Engineering Director | 34495320001 | |||||
ANDREW, Robert Gervase | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | Scotland | British | Company Director | 54172700005 | ||||
BERKSHIRE, John Peter | Director | Old Mill Cottage Mill Street Temple Ewell CT16 3DN Dover Kent | United Kingdom | British | Company Director | 11593150001 | ||||
BOWKER, Roger William | Director | 43 Leigh Drive Elsenham CM22 6BY Bishops Stortford Hertfordshire | England | British | Chairman | 8614910005 | ||||
BROWN, Colin | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | Accountant | 85970020003 | ||||
COCHRANE, Keith Robertson | Director | Glen Hall Belwood Park PH2 7AJ Perth | British | Chief Executive | 47574960002 | |||||
COX, Anthony Geoffrey | Director | 4 Keats Close Great Houghton NN4 7NX Northampton Northamptonshire | British | Company Director | 70180950001 | |||||
COX, Brian John | Director | Kirknewton House Kirknewton NE71 6XF Wooler Northumberland | England | British | Executive Director | 1436830002 | ||||
COX, Brian John | Director | Kirknewton House Kirknewton NE71 6XF Wooler Northumberland | England | British | Executive Director | 1436830002 | ||||
COX, Brian John | Director | Little Crede Crede Lane Bosham PO18 8NX Chichester West Sussex | British | Die | 1436830001 | |||||
COX, Rupert Miles | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | Managing Director | 167060140005 | ||||
DYER, Andrew William | Director | 98 Swanwick Lane SO31 7HA Swanwick Hampshire | United Kingdom | British | Manager | 62948690002 | ||||
GLOAG, Ann Heron | Director | Kinfauns Castle PH2 7JZ Perth Perthshire | Scotland | British | Company Director | 141120003 | ||||
GREER, Samuel Derek | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | Company Director | 140386230006 | ||||
GRIFFITHS, Martin Andrew | Director | Grianan 1 Georgina Place Scone PH2 6TB Perth Perthshire | United Kingdom | British | Finance Director | 61722690001 | ||||
HINKLEY, William Barry | Director | Mandalay Bassenthwaite CA12 4QG Keswick Cumbria | England | British | Executive Director | 2268190002 | ||||
KINSKI, Michael John | Director | Cherry Tree House 268 Dunchurch Road CV22 6HX Rugby Warwickshire | United Kingdom | British | Group Chief Executive | 58643710001 | ||||
MEDLICOTT, Philip | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | Company Director | 129614380002 | ||||
MONTGOMERY, Robert | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | Company Director | 122403240002 | ||||
MOON, Robert Burnell | Director | Montana Canterbury Road Selsted CT15 7HJ Dover Kent | British | Company Director | 12413810001 | |||||
NOLAN, Gary James | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | Managing Director | 65317320002 | ||||
NORWELL, Philip Ben | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | England | British | Managing Director | 179672190002 | ||||
PICKETT, Thomas Raymond | Director | Park House Gooseberry Hall Lane Nonington CT15 4HJ Dover Kent | British | Company Director | 12413800002 |
Who are the persons with significant control of EAST KENT ROAD CAR COMPANY,LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stagecoach Bus Holdings Limited | Apr 06, 2016 | Dunkeld Road Perth PH1 5TW Perthshire 10 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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