FIRST EASTERN COUNTIES BUSES LIMITED

FIRST EASTERN COUNTIES BUSES LIMITED

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

    Company NameFIRST EASTERN COUNTIES BUSES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00257815
    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 FIRST EASTERN COUNTIES BUSES LIMITED?

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

    Where is FIRST EASTERN COUNTIES BUSES LIMITED located?

    Registered Office Address
    Davey House
    7b Castle Meadow
    NR1 3DE Norwich
    Norfolk
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST EASTERN COUNTIES BUSES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EASTERN COUNTIES OMNIBUS COMPANY LIMITEDJul 14, 1931Jul 14, 1931

    What are the latest accounts for FIRST EASTERN COUNTIES BUSES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 29, 2025

    What is the status of the latest confirmation statement for FIRST EASTERN COUNTIES BUSES LIMITED?

    Last Confirmation Statement Made Up ToJan 03, 2027
    Next Confirmation Statement DueJan 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2026
    OverdueNo

    What are the latest filings for FIRST EASTERN COUNTIES BUSES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 03, 2026 with no updates

    3 pagesCS01

    Appointment of Mr Simon William Mathieson as a director on Nov 11, 2025

    2 pagesAP01

    Termination of appointment of Piers Darryl St John Marlow as a director on Nov 11, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 29, 2025

    30 pagesAA

    legacy

    223 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr James Robert Mcinnes on Apr 01, 2025

    2 pagesCH01

    Termination of appointment of Andrew Simon Jarvis as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Mr James Robert Mcinnes as a director on Mar 31, 2025

    2 pagesAP01

    Confirmation statement made on Jan 03, 2025 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 30, 2024

    31 pagesAA

    legacy

    268 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Firstbus (South) Limited as a person with significant control on Jul 10, 2024

    2 pagesPSC05

    Termination of appointment of Rachel June Hirst as a director on Mar 30, 2024

    1 pagesTM01

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Registration of charge 002578150005, created on Dec 21, 2023

    22 pagesMR01

    Registration of charge 002578150006, created on Dec 21, 2023

    22 pagesMR01

    Registration of charge 002578150007, created on Dec 21, 2023

    22 pagesMR01

    Full accounts made up to Mar 25, 2023

    34 pagesAA

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 26, 2022

    32 pagesAA

    Termination of appointment of Joseph Andrew Thompson as a director on Nov 21, 2022

    1 pagesTM01

    Who are the officers of FIRST EASTERN COUNTIES BUSES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLIZZARD, David John Mark
    7b Castle Meadow
    NR1 3DE Norwich
    Davey House
    Norfolk
    England
    Secretary
    7b Castle Meadow
    NR1 3DE Norwich
    Davey House
    Norfolk
    England
    299092740001
    BROWN, Colin
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    ScotlandBritish85970020004
    MATHIESON, Simon William
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    United KingdomBritish342500010001
    MCINNES, James Robert
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    Director
    37 North Wharf Road
    W2 1AF London
    The Point, 8th Floor
    England
    EnglandBritish332903230002
    BARRIE, Sidney
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    148196030001
    GLIBOTA-VIGO, Silvana Nerina
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    264607650001
    HAMPSON, Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    214275420001
    HOPKINS, Lynn Barbara
    85 Maplewell Road
    Woodhouse Eaves
    LE12 8RG Loughborough
    Leicestershire
    Secretary
    85 Maplewell Road
    Woodhouse Eaves
    LE12 8RG Loughborough
    Leicestershire
    British24424880001
    HUPTON, David John
    Beech House
    New Buckenham
    NR16 2AS Norwich
    Norfolk
    Secretary
    Beech House
    New Buckenham
    NR16 2AS Norwich
    Norfolk
    British26763440001
    IDDON, Peter James
    Abbot Road
    NR12 8PN Horning, Norwich
    17
    Norfolk
    United Kingdom
    Secretary
    Abbot Road
    NR12 8PN Horning, Norwich
    17
    Norfolk
    United Kingdom
    British136625680001
    LEWIS, Paul Michael
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    United Kingdom
    161915830001
    MARSHALL, David Leslie
    1 Wensum Close
    PE33 0TT Watlington
    Norfolk
    Secretary
    1 Wensum Close
    PE33 0TT Watlington
    Norfolk
    British156192780001
    WADE, Jarlath Delphene
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Secretary
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    283872010001
    WATERS, Carl Anthony
    45 Mallow Way
    Harts Farm
    NR18 0XF Wymondham
    Norfolk
    Secretary
    45 Mallow Way
    Harts Farm
    NR18 0XF Wymondham
    Norfolk
    British48314520002
    WELCH, Robert John
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Secretary
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    188074760001
    WICKERS, Stephen Anthony
    Rouen House
    Rouen Road
    NR1 1RB Norwich
    Norfolk
    Secretary
    Rouen House
    Rouen Road
    NR1 1RB Norwich
    Norfolk
    British124157500001
    WICKERS, Stephen Anthony
    31 Pym Close
    Thorpe St Andrew
    NR7 0QP Norwich
    Norfolk
    Secretary
    31 Pym Close
    Thorpe St Andrew
    NR7 0QP Norwich
    Norfolk
    British84968780001
    ALEXANDER, David Brian
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    England
    Director
    Donisthorpe Street
    LS10 1PL Leeds
    Hunslet Park Depot
    West Yorkshire
    England
    EnglandBritish20404660006
    ANDREWS, Keith
    Plashes House Upper Bacchus
    Colliers End
    SG11 1EH Ware
    Hertfordshire
    Director
    Plashes House Upper Bacchus
    Colliers End
    SG11 1EH Ware
    Hertfordshire
    British105007850001
    BARBER, Thomas Ernest
    2 Drury Close
    Rougham
    IP30 9JE Bury St Edmunds
    Suffolk
    Director
    2 Drury Close
    Rougham
    IP30 9JE Bury St Edmunds
    Suffolk
    British47503380001
    BARKER, Neil James
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    Director
    King Street
    AB24 5RP Aberdeen
    395
    Scotland
    United KingdomBritish165014000002
    BARRETT, Alan Neville
    23 Teasel Road
    NR17 1XX Attleborough
    Norfolk
    Director
    23 Teasel Road
    NR17 1XX Attleborough
    Norfolk
    British45605110002
    BARRETT, Nigel
    Depot
    Westway
    CM1 3AR Chelmsford
    Bus
    Essex
    Director
    Depot
    Westway
    CM1 3AR Chelmsford
    Bus
    Essex
    EnglandBritish71086350006
    BELFIELD, Kevin John
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    EnglandBritish67754880002
    BOOTH, Colin
    Goodwood Avenue
    Kippax
    LS25 7HS Leeds
    37
    West Yorkshire
    United Kingdom
    Director
    Goodwood Avenue
    Kippax
    LS25 7HS Leeds
    37
    West Yorkshire
    United Kingdom
    British131494210001
    BOWEN, James Thomas
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    Director
    Easton Road
    BS5 0DZ Bristol
    Enterprise House
    England
    United KingdomBritish177433790002
    BRANIGAN, Michael
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    England
    Director
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    England
    EnglandBritish113021800001
    BRANIGAN, Michael
    Dividy Road
    Adderley Green
    ST3 5YY Stoke-On-Trent
    Bus Depot
    Staffordshire
    United Kingdom
    Director
    Dividy Road
    Adderley Green
    ST3 5YY Stoke-On-Trent
    Bus Depot
    Staffordshire
    United Kingdom
    EnglandBritish113021800001
    BRUNDLE, Peter Henry
    Burefield House
    NR12 8SH Wroxham
    Norfolk
    Director
    Burefield House
    NR12 8SH Wroxham
    Norfolk
    British7321040001
    BURTON, Jack Robert
    7 Colegate
    NR3 1BN Norwich
    Norfolk
    Director
    7 Colegate
    NR3 1BN Norwich
    Norfolk
    British42588570001
    CATO, Jacqueline Sarah
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    Director
    Westway
    CM1 3AR Chelmsford
    Bus Depot
    Essex
    United KingdomBritish66515850001
    CATO, Jacqueline Sarah
    Rouen Road
    NR1 1RB Norwich
    Rouen House
    Norfolk
    United Kingdom
    Director
    Rouen Road
    NR1 1RB Norwich
    Rouen House
    Norfolk
    United Kingdom
    United KingdomBritish66515850002
    CHALLIS, Stephen Leslie
    Pine Road
    South Wootton
    PE30 3JP Kings Lynn
    24
    Norfolk
    Director
    Pine Road
    South Wootton
    PE30 3JP Kings Lynn
    24
    Norfolk
    BrtiainBritish15651310001
    CLYMER, John Philip Alexander
    The Osiers Off Back Lane
    Burgh Castle
    NR31 9QL Great Yarmouth
    Norfolk
    Director
    The Osiers Off Back Lane
    Burgh Castle
    NR31 9QL Great Yarmouth
    Norfolk
    British49755650001
    COUPAR, Paul
    21 Oxford Road
    Kesgrave
    IP5 7EL Ipswich
    Suffolk
    Director
    21 Oxford Road
    Kesgrave
    IP5 7EL Ipswich
    Suffolk
    British59353270002

    Who are the persons with significant control of FIRST EASTERN COUNTIES BUSES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    Apr 06, 2016
    The Point
    37 North Wharf Road
    W2 1AF London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03261587
    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