THE U.K. BUS DRIVER OF THE YEAR ASSOCIATION LTD
Overview
| Company Name | THE U.K. BUS DRIVER OF THE YEAR ASSOCIATION LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02159826 |
| 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 THE U.K. BUS DRIVER OF THE YEAR ASSOCIATION LTD?
- Other transportation support activities (52290) / Transportation and storage
Where is THE U.K. BUS DRIVER OF THE YEAR ASSOCIATION LTD located?
| Registered Office Address | c/o TINA HAYNES 12 Powys Street Atherton M46 9AR Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE U.K. BUS DRIVER OF THE YEAR ASSOCIATION LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE U.K. BUS DRIVER OF THE YEAR ASSOCIATION LTD?
| Last Confirmation Statement Made Up To | Feb 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 19, 2025 |
| Overdue | No |
What are the latest filings for THE U.K. BUS DRIVER OF THE YEAR ASSOCIATION LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 16 pages | MA | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Graeme Gerard Healy as a director on Oct 17, 2024 | 2 pages | AP01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Appointment of Mr Gerallt Evans as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Patrick Joseph Toner on Feb 10, 2024 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christopher Seymour Heaps as a director on Oct 19, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Jardine as a director on Sep 25, 2023 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Termination of appointment of Stephen William Holmes as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Amanda Jayne Thompson as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bryan David Constable as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Anthony Williams as a director on Oct 20, 2020 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Frank Henry Llewellyn as a director on Oct 17, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Douglas Bailey as a director on Oct 17, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of THE U.K. BUS DRIVER OF THE YEAR ASSOCIATION LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAYNES, Tina Louise | Secretary | c/o Tina Haynes Powys Street Atherton M46 9AR Manchester 12 United Kingdom | 148246600001 | |||||||
| BOXALL, John Alfred | Director | 73 Bassett Avenue OX6 7TZ Bicester Oxfordshire | England | British | 24346830001 | |||||
| EVANS, Gerallt | Director | c/o Tina Haynes Powys Street Atherton M46 9AR Manchester 12 | Wales | British | 320475050001 | |||||
| FIELDHOUSE, Keith | Director | Whalley Road Ramsbottom BL0 0DE Bury 34 Lancashire | England | British | 134315450001 | |||||
| HAYNES, Tina Louise | Director | c/o Tina Haynes Powys Street Atherton M46 9AR Manchester 12 United Kingdom | United Kingdom | British | 155673270002 | |||||
| HEALY, Graeme Gerard | Director | Shotts Cottage Fallin FK7 7LU Stirling 1 Scotland | Scotland | British | 281124260001 | |||||
| MACKAY, Paul | Director | Corunna Terrace EH26 0LQ Penicuik 14 Scotland | Scotland | British | 222219780001 | |||||
| MACKIE, Joseph | Director | 128 Seafield Road AB15 7YQ Aberdeen | Scotland | British | 55357010001 | |||||
| MARTIN, Paul | Director | Langton Close NR5 8RU Norwich 5 United Kingdom | United Kingdom | British | 147367470001 | |||||
| MORGAN, Michael | Director | Lavender Way PE10 9TT Bourne 10 England | England | British | 217468000002 | |||||
| THOMPSON, Amanda Jayne | Director | Tyn Y Bonau Road Pontarddulais SA4 8RY Swansea 33 Wales | Wales | British | 303968700001 | |||||
| TONER, Patrick Joseph | Director | Howatston Court EH54 7FF Livingston 28 Scotland | Scotland | British | 260358360002 | |||||
| WINSTANLEY, John Douglas | Director | Greenleas Avenue Emmer Green RG4 8TA Reading 21 United Kingdom | United Kingdom | British | 161611800001 | |||||
| BOOTH, Marylin Fay | Secretary | 3 The Cedars Rectory Lane WD3 1FF Rickmansworth Hertfordshire | British | 80609510001 | ||||||
| BUCKLEY, Margaret | Secretary | 4 Curtis Close WD3 2QA Rickmansworth Hertfordshire | British | 33327970001 | ||||||
| DEVINE, Marion Kathleen Teresa | Secretary | 59 Manor Way Croxley Green WD3 3LU Rickmansworth Hertfordshire | British | 74609380001 | ||||||
| DRIVER, Julie Patricia | Secretary | 2 Thorne Close DA8 1EU Erith Kent | British | 24346810001 | ||||||
| RAINE, Jack | Secretary | Melrose Tattenhall Road Tattenhall CH3 9QH Chester Cheshire | British | 24346890002 | ||||||
| ARUNDEL, Brian | Director | 3 Pinewood Gardens HP1 1TN Hemel Hempstead Hertfordshire | British | 24346820001 | ||||||
| BAILEY, Douglas | Director | 11 Garfield Terrace PR6 7AE Chorley Lancashire | United Kingdom | British | 52335710001 | |||||
| BRADDOCK, Andrew John | Director | 4 Borderside GU46 6LJ Yateley Hampshire | England | British | 97359100001 | |||||
| CHAMBERS, Michael Richard | Director | 15 Freshfield Road Formby L37 3JA Liverpool Merseyside | United Kingdom | British | 16977480001 | |||||
| CONSTABLE, Bryan David | Director | 3 Mill View Ringmer BN8 5EP Lewes East Sussex | England | British | 9851660001 | |||||
| COOK, Geoffrey | Director | 12 Princeton Mews CO4 9SJ Colchester Essex | British | 109504620002 | ||||||
| DAVIES, Norman John | Director | Alpha Avenue Garsington OX44 9BH Oxford 48 United Kingdom | United Kingdom | British | 155673390001 | |||||
| EVANS, Brian David | Director | 13 Castle Meadows Coity CF35 6DA Bridgend Mid Glamorgan | British | 19394710001 | ||||||
| GIBSON, Peter | Director | 16 Longley Road CR0 3LH Croydon Surrey | British | 13738700001 | ||||||
| GOODE, Roger Ian | Director | Monk Ings WF17 9HU Birstall 69 West Yorkshire | England | British | 134315460001 | |||||
| GRIFFITHS, Thomas John | Director | Flat 6 Coll Sharp Court 26 Austin Street E2 7NB London | British | 42081710001 | ||||||
| HAWCROFT, Alan | Director | 70 Larch Hill S9 4AJ Sheffield South Yorkshire | England | British | 68332740001 | |||||
| HEAPS, Christopher Seymour | Director | Pinecroft Ridgeway Road RH4 3AP Dorking Surrey | England | British | 25225890001 | |||||
| HOLMES, Stephen William | Director | 9 Beech Close CT19 5TB Folkestone Kent | England | British | 68332900001 | |||||
| HOPWOOD, Paul | Director | 30 Wakefield Road Midanbury SO18 2DJ Southampton Hampshire | British | 66274920001 | ||||||
| HUNTER, Andrew John | Director | Brandywell Road PH2 9GY Abernethy 11 Perthshire | British | 132774420001 | ||||||
| JARDINE, John | Director | Granton Mains Wynd EH4 4GB Edinburgh 6 Scotland | Scotland | British | 260373520001 |
What are the latest statements on persons with significant control for THE U.K. BUS DRIVER OF THE YEAR ASSOCIATION LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 19, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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