THAMES TRANSIT LIMITED
Overview
| Company Name | THAMES TRANSIT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02272113 |
| 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 THAMES TRANSIT LIMITED?
- Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage
Where is THAMES TRANSIT LIMITED located?
| Registered Office Address | One Stockport Exchange 20 Railway Road SK1 3SW Stockport United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THAMES TRANSIT LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITY MINIBUS LIMITED | Oct 05, 1988 | Oct 05, 1988 |
| BONDCO NO.7 LIMITED | Jun 28, 1988 | Jun 28, 1988 |
What are the latest accounts for THAMES TRANSIT 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 THAMES TRANSIT LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for THAMES TRANSIT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 01, 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 | 44 pages | AA | ||||||||||
Memorandum and Articles of Association | 4 pages | MA | ||||||||||
Registration of charge 022721130007, created on Sep 20, 2024 | 41 pages | MR01 | ||||||||||
Registration of charge 022721130006, 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 | ||||||||||
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 | ||||||||||
Director's details changed for Mr Christopher Philip Hanson 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 | ||||||||||
Appointment of Mr Christopher Philip Hanson as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elisabeth Tasker as a director on Jun 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Samuel Derek Greer on Mar 25, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Ms Elisabeth Tasker as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Geliamassi as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Apr 29, 2023 | 48 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 | ||||||||||
Who are the officers of THAMES TRANSIT 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 | 325682140001 | |||||||
| DINGWALL, Bruce Maxwell | Director | 20 Railway Road SK1 3SW Stockport One Stockport Exchange United Kingdom | Scotland | British | 185252790002 | |||||
| GREER, Samuel Derek | Director | 20 Railway Road SK1 3SW Stockport One Stockport Exchange United Kingdom | Scotland | British | 140386230007 | |||||
| HANSON, Christopher Philip | Director | 20 Railway Road SK1 3SW Stockport One Stockport Exchange United Kingdom | Wales | British | 319378770001 | |||||
| BATH, Stephen John | Secretary | 8 Elmers Way Bransgore BH23 8HB Christchurch Dorset | British | 2877760001 | ||||||
| BEST, Michael John | Secretary | Harley Thorn Higher Broad Oak Road West Hill EX11 1XJ Ottery St Mary Devon | British | 36339320001 | ||||||
| FULLER, Alan Charles | Secretary | Freshwater Cottage 2 Chapel Brow Charlesworth SK13 5HH Glossop Derbyshire | British | 70283550001 | ||||||
| STAITE, John Frederick | Secretary | 30 Byfords Close Huntley GL19 3SA Gloucester | British | 45931770001 | ||||||
| STRICKLAND, Annabelle June | Secretary | 22 Cherry Tree Close EX4 5AT Exeter Devon | British | 32648300001 | ||||||
| VAUX, Michael John | Secretary | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | 148861170001 | |||||||
| WHITNALL, Alan Leonard | Secretary | 25 Millhill Drive Greenloaning FK15 0LS Dunblane Perthshire | British | 54184420002 | ||||||
| WILDMAN, Lara Joanne | Secretary | 17 Catalina Close Dunkeswell EX14 0QD Honiton Devon | British | 45772780001 | ||||||
| ANDREW, Robert Gervase | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | Scotland | British | 54172700005 | |||||
| BEST, Michael John | Director | Harley Thorn Higher Broad Oak Road West Hill EX11 1XJ Ottery St Mary Devon | British | 36339320001 | ||||||
| BLUNDRED, Harold Davies | Director | Ladram House Behind Hayes EX9 7JQ Otterton Devon | British | 2990700001 | ||||||
| BROWN, Colin | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 85970020003 | |||||
| CARTER, Alex Paul | Director | The Hayes Stubbs Road Everdon NN11 3BN Daventry Northamptonshire | British | 41601830001 | ||||||
| COCHRANE, Keith Robertson | Director | Glen Hall Belwood Park PH2 7AJ Perth | British | 47574960002 | ||||||
| COLEMAN, Christopher Sean Lee | Director | Wellington Road TW2 5NX Twickenham Busways House United Kingdom | England | British | 136392380001 | |||||
| COX, Anthony Geoffrey | Director | 4 Keats Close Great Houghton NN4 7NX Northampton Northamptonshire | British | 70180950001 | ||||||
| COX, Brian John | Director | Kirknewton House Kirknewton NE71 6XF Wooler Northumberland | England | British | 1436830002 | |||||
| COX, Rupert Miles | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 167060140005 | |||||
| FRANCIS, Tony Fitzalbert | Director | 1 Ballard Chase OX14 1XQ Abingdon Oxfordshire | British | 32968160001 | ||||||
| FREEMAN, James David Ferdinand | Director | 12 Wootton Hill Farm East Hunsbury NN4 9JJ Northampton Northamptonshire | British | 115573330001 | ||||||
| FULLER, Alan Charles | Director | Freshwater Cottage 2 Chapel Brow Charlesworth SK13 5HH Glossop Derbyshire | England | British | 70283550001 | |||||
| GELIAMASSI, Rachel | Director | One Stockport Exchange 20 Railway Road SK1 3SW Stockport C/O Stagecoach Services Limited United Kingdom | England | British | 282532440001 | |||||
| GREER, Samuel Derek | Director | 10 Dunkeld Road PH1 5TW Perth Stagecoach Group Plc Perthshire United Kingdom | United Kingdom | British | 140386230006 | |||||
| GRIFFIN, Simon John Duffus | Director | Chequers Cottage Wheeler End HP14 3NH High Wycombe Buckinghamshire | British | 9709850001 | ||||||
| GRIFFITHS, Martin Andrew | Director | Grianan 1 Georgina Place Scone PH2 6TB Perth Perthshire | United Kingdom | British | 61722690001 | |||||
| HINKLEY, William Barry | Director | Mandalay Bassenthwaite CA12 4QG Keswick Cumbria | England | British | 2268190002 | |||||
| JEFFERY, Patricia Janet | Director | Millburn House 8 Five Acres OX5 2RP Murcott Oxfordshire | British | 2990710006 | ||||||
| JEFFERY, Paul Kenneth | Director | Millburn House 8 Five Acres Murcott OX5 2RP Oxford Oxfordshire | British | 52000820001 | ||||||
| KINSKI, Michael John | Director | Cherry Tree House 268 Dunchurch Road CV22 6HX Rugby Warwickshire | United Kingdom | British | 58643710001 | |||||
| LYON, Inglis | Director | 102 Lewis Road Radford Semele CV31 1UP Leamington Spa Warwickshire | British | 72280120001 | ||||||
| MCDONALD, Russell Wayne | Director | Winsham 8 Barton Close Exton EX3 0PE Exeter | British | 54579150001 |
Who are the persons with significant control of THAMES TRANSIT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stagecoach Bus Holdings Limited | Apr 06, 2016 | 20 Railway Road SK1 3SW Stockport One Stockport Exchange 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