ARRIVA BUS & COACH LIMITED

Register to unlock more data on OkredoRegister

ARRIVA BUS & COACH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01075050

Incorporation date

04/10/1972

Size

Dormant

Contacts

Registered address

Registered address

1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear SR3 3XPCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon05/08/2024
Director's details changed for Mr Nigel Anthony Eggleton on 2024-08-05
dot icon09/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon24/04/2024
Accounts for a small company made up to 2023-12-31
dot icon17/12/2023
Accounts for a small company made up to 2022-12-31
dot icon20/09/2023
Full accounts made up to 2021-12-31
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon30/01/2023
Termination of appointment of Mark Hemus as a director on 2023-01-27
dot icon23/12/2022
Appointment of Mr Nigel Anthony Eggleton as a director on 2022-12-21
dot icon11/07/2022
Full accounts made up to 2020-12-31
dot icon09/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon10/07/2021
Full accounts made up to 2019-12-31
dot icon30/06/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon10/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon26/03/2021
Termination of appointment of Andrew Charles Cullen as a director on 2021-03-26
dot icon24/03/2021
Termination of appointment of Edward Charles Thomas Potter as a director on 2020-12-14
dot icon25/08/2020
Appointment of Mr Mark Hemus as a director on 2020-08-01
dot icon16/06/2020
Termination of appointment of Lorna Edwards as a secretary on 2020-06-12
dot icon22/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon02/03/2020
Termination of appointment of Carol Bainbridge as a director on 2020-03-01
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon29/01/2019
Termination of appointment of Stephen Brien Law as a director on 2019-01-25
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon01/06/2018
Director's details changed for Mr Edward Charles Thomas Potter on 2018-05-25
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon19/06/2017
Appointment of Stephen Brien Law as a director on 2017-06-19
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon04/04/2017
Appointment of Carol Bainbridge as a director on 2017-04-04
dot icon31/03/2017
Termination of appointment of Stephen Richard Hodkinson as a director on 2017-03-31
dot icon31/03/2017
Appointment of Andrew Charles Cullen as a director on 2017-03-31
dot icon02/03/2017
Director's details changed for Mr Edward Charles Thomas Potter on 2017-03-02
dot icon20/02/2017
Appointment of Mr Edward Charles Thomas Potter as a director on 2017-02-20
dot icon14/02/2017
Termination of appointment of Alan Dale as a director on 2017-02-06
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon18/07/2016
Appointment of Alan Dale as a director on 2016-07-18
dot icon03/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon22/01/2016
Termination of appointment of Mark Anthony Bowd as a director on 2016-01-22
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon06/09/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon17/12/2013
Termination of appointment of Elizabeth Davies as a secretary
dot icon17/12/2013
Appointment of Lorna Edwards as a secretary
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Appointment of Mr Mark Antony Bowd as a director
dot icon16/08/2013
Termination of appointment of Mark Bowd as a director
dot icon08/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon25/05/2012
Appointment of Mark Antony Bowd as a director
dot icon03/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon10/04/2012
Appointment of Mr Stephen Richard Hodkinson as a director
dot icon10/04/2012
Termination of appointment of Robert Mcleod as a director
dot icon04/11/2011
Termination of appointment of Colin Stephenson as a director
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon05/05/2011
Director's details changed for Mr Robert Mcleod on 2011-05-03
dot icon11/01/2011
Appointment of Colin Stephenson as a director
dot icon11/01/2011
Termination of appointment of Stephen Lonsdale as a director
dot icon13/08/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon10/05/2010
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2010-05-03
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 03/05/09; full list of members
dot icon22/10/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 03/05/08; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 03/05/07; full list of members
dot icon14/05/2007
Registered office changed on 14/05/07 from: 1 admiral way doxford international business park sunderland tyne & wear SR3 3XP
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 03/05/06; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
Secretary's particulars changed
dot icon02/06/2005
Return made up to 03/05/05; full list of members
dot icon08/02/2005
New secretary appointed
dot icon03/02/2005
Secretary resigned
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon15/09/2004
Memorandum and Articles of Association
dot icon15/09/2004
Resolutions
dot icon24/05/2004
Return made up to 03/05/04; full list of members
dot icon29/10/2003
Full accounts made up to 2002-12-31
dot icon11/07/2003
Director resigned
dot icon07/07/2003
Director's particulars changed
dot icon06/06/2003
Return made up to 03/05/03; full list of members
dot icon05/03/2003
Auditor's resignation
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon30/05/2002
Return made up to 03/05/02; full list of members
dot icon14/05/2002
Director resigned
dot icon03/04/2002
Director resigned
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 03/05/01; full list of members
dot icon19/12/2000
Director's particulars changed
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon14/06/2000
Return made up to 03/05/00; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon12/05/1999
Return made up to 03/05/99; no change of members
dot icon13/01/1999
New director appointed
dot icon11/01/1999
Director resigned
dot icon24/12/1998
Auditor's resignation
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon30/09/1998
New director appointed
dot icon28/08/1998
Registered office changed on 28/08/98 from: millfield house hylton road sunderland. SR4 7BA
dot icon17/08/1998
Resolutions
dot icon10/08/1998
New director appointed
dot icon19/05/1998
Return made up to 03/05/98; no change of members
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon02/05/1998
Declaration of satisfaction of mortgage/charge
dot icon21/04/1998
Declaration of satisfaction of mortgage/charge
dot icon21/04/1998
Declaration of satisfaction of mortgage/charge
dot icon01/01/1998
Certificate of change of name
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon21/05/1997
Return made up to 03/05/97; full list of members
dot icon20/09/1996
Full accounts made up to 1995-12-31
dot icon15/05/1996
Return made up to 03/05/96; full list of members
dot icon29/08/1995
Full accounts made up to 1994-12-31
dot icon13/07/1995
Resolutions
dot icon16/05/1995
Return made up to 03/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Full accounts made up to 1993-12-31
dot icon11/05/1994
Return made up to 03/05/94; full list of members
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Resolutions
dot icon10/05/1994
Resolutions
dot icon11/04/1994
Particulars of mortgage/charge
dot icon21/01/1994
Director resigned
dot icon24/05/1993
Full accounts made up to 1992-12-31
dot icon14/05/1993
Return made up to 03/05/93; full list of members
dot icon10/07/1992
Full accounts made up to 1991-12-31
dot icon12/05/1992
Return made up to 03/05/92; full list of members
dot icon30/04/1992
Resolutions
dot icon30/04/1992
Resolutions
dot icon11/09/1991
New director appointed
dot icon15/07/1991
Full accounts made up to 1990-12-31
dot icon23/05/1991
Return made up to 03/05/91; change of members
dot icon06/09/1990
Secretary's particulars changed
dot icon05/09/1990
Full accounts made up to 1989-12-31
dot icon15/08/1990
Secretary's particulars changed
dot icon31/07/1990
Declaration of satisfaction of mortgage/charge
dot icon25/05/1990
Return made up to 03/05/90; full list of members
dot icon21/02/1990
Resolutions
dot icon20/11/1989
Return made up to 15/10/89; full list of members
dot icon23/10/1989
Full accounts made up to 1988-12-31
dot icon19/10/1989
Director resigned
dot icon20/09/1989
Accounting reference date shortened from 31/08 to 31/12
dot icon31/08/1989
Secretary resigned;new secretary appointed
dot icon21/06/1989
Particulars of mortgage/charge
dot icon21/06/1989
Particulars of mortgage/charge
dot icon15/06/1989
Particulars of mortgage/charge
dot icon14/06/1989
Particulars of mortgage/charge
dot icon12/01/1989
Full group accounts made up to 1988-08-31
dot icon12/01/1989
Return made up to 22/12/88; full list of members
dot icon10/01/1989
Full group accounts made up to 1988-02-29
dot icon07/10/1988
Director resigned;new director appointed
dot icon07/10/1988
Secretary resigned;new secretary appointed
dot icon07/10/1988
Registered office changed on 07/10/88 from: lodge garage whitehall rd gomersal cleckheaton
dot icon07/10/1988
Accounting reference date shortened from 28/02 to 31/08
dot icon14/01/1988
Accounts made up to 1987-02-28
dot icon14/01/1988
Return made up to 17/12/87; full list of members
dot icon12/01/1988
Director's particulars changed
dot icon23/11/1987
Certificate of change of name
dot icon23/11/1987
Certificate of change of name
dot icon07/01/1987
Full accounts made up to 1986-02-28
dot icon07/01/1987
Annual return made up to 15/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dale, Alan
Director
18/07/2016 - 06/02/2017
5
Martin, David Robert
Director
20/07/1998 - 07/05/2002
127
Hodkinson, Stephen Richard
Director
02/04/2012 - 31/03/2017
15
Bowd, Mark Antony
Director
02/04/2012 - 16/08/2013
40
Bowd, Mark Antony
Director
16/08/2013 - 22/01/2016
40

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARRIVA BUS & COACH LIMITED

ARRIVA BUS & COACH LIMITED is an(a) Active company incorporated on 04/10/1972 with the registered office located at 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear SR3 3XP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARRIVA BUS & COACH LIMITED?

toggle

ARRIVA BUS & COACH LIMITED is currently Active. It was registered on 04/10/1972 .

Where is ARRIVA BUS & COACH LIMITED located?

toggle

ARRIVA BUS & COACH LIMITED is registered at 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear SR3 3XP.

What does ARRIVA BUS & COACH LIMITED do?

toggle

ARRIVA BUS & COACH LIMITED operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

What is the latest filing for ARRIVA BUS & COACH LIMITED?

toggle

The latest filing was on 22/09/2025: Accounts for a dormant company made up to 2024-12-31.