ARRIVA MOTOR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARRIVA MOTOR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02368266

Incorporation date

04/04/1989

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 04/04/1989)
dot icon03/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon23/01/2025
Resolutions
dot icon23/01/2025
Solvency Statement dated 21/01/25
dot icon23/01/2025
Statement by Directors
dot icon23/01/2025
Statement of capital on 2025-01-23
dot icon09/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon04/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/01/2024
Change of details for Arriva Plc as a person with significant control on 2024-01-29
dot icon09/10/2023
Director's details changed for Mrs Helen Mary Seeber on 2023-10-03
dot icon17/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon07/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon14/12/2022
Termination of appointment of David Graham Johnstone as a director on 2022-12-14
dot icon12/12/2022
Appointment of Mr Malcolm Bulbeck as a director on 2022-12-12
dot icon06/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon17/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/07/2021
Director's details changed for Mrs Helen Mary Seeber on 2021-07-01
dot icon10/05/2021
Confirmation statement made on 2021-05-03 with no updates
dot icon18/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/06/2020
Appointment of Mrs Helen Mary Seeber as a director on 2020-06-12
dot icon16/06/2020
Termination of appointment of Lorna Edwards as a director on 2020-06-12
dot icon16/06/2020
Termination of appointment of Lorna Edwards as a secretary on 2020-06-12
dot icon21/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon07/11/2019
Director's details changed for Mrs Lorna Edwards on 2019-10-25
dot icon05/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon01/04/2019
Director's details changed for Mrs Lorna Edwards on 2019-03-22
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon19/12/2017
Amended full accounts made up to 2016-12-31
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon02/06/2017
Termination of appointment of Martin James Hibbert as a director on 2017-06-02
dot icon03/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon31/03/2016
Termination of appointment of Kenneth Mcintyre Carlaw as a director on 2016-03-31
dot icon31/03/2016
Appointment of Mrs Lorna Edwards as a director on 2016-03-31
dot icon01/10/2015
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 icon02/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon18/12/2013
Appointment of Lorna Edwards as a secretary
dot icon18/12/2013
Termination of appointment of Elizabeth Davies as a secretary
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon29/08/2012
Appointment of Mr. Kenneth Mcintyre Carlaw as a director
dot icon16/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/05/2012
Secretary's details changed for Ms Elizabeth Anne Thorpe on 2012-05-26
dot icon04/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon04/05/2011
Director's details changed for Mr David Graham Johnstone on 2011-05-04
dot icon11/01/2011
Appointment of Mr Martin James Hibbert as a director
dot icon11/01/2011
Termination of appointment of Stephen Lonsdale as a director
dot icon04/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon07/05/2010
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 icon06/05/2009
Return made up to 03/05/09; full list of members
dot icon04/03/2009
Director's change of particulars / david johnstone / 01/10/2008
dot icon23/10/2008
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 icon16/05/2007
Return made up to 03/05/07; full list of members
dot icon15/05/2007
Registered office changed on 15/05/07 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 icon11/05/2006
Return made up to 03/05/06; full list of members
dot icon19/04/2006
Director resigned
dot icon03/02/2006
New director appointed
dot icon04/11/2005
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 icon30/10/2003
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 icon30/07/2002
Declaration of satisfaction of mortgage/charge
dot icon07/06/2002
Return made up to 03/05/02; full list of members
dot icon03/04/2002
New director appointed
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Return made up to 03/05/01; full list of members
dot icon28/11/2000
Statement of affairs
dot icon28/11/2000
Ad 01/01/00--------- £ si 49999998@1
dot icon25/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon23/05/2000
Return made up to 03/05/00; full list of members
dot icon13/01/2000
Resolutions
dot icon10/01/2000
Certificate of change of name
dot icon10/01/2000
£ nc 100000/120000000 29/12/99
dot icon10/01/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon28/09/1999
Accounts for a dormant company made up to 1999-03-31
dot icon24/05/1999
Return made up to 03/05/99; no change of members
dot icon01/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon11/01/1999
Director resigned
dot icon24/12/1998
Auditor's resignation
dot icon10/11/1998
Auditor's resignation
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 icon19/05/1998
Return made up to 03/05/98; no change of members
dot icon22/01/1998
Accounts for a dormant company made up to 1997-03-31
dot icon18/11/1997
Certificate of change of name
dot icon15/05/1997
Return made up to 03/05/97; full list of members
dot icon14/04/1997
Director resigned
dot icon16/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon06/11/1996
Director's particulars changed
dot icon15/05/1996
Return made up to 03/05/96; full list of members
dot icon13/12/1995
Accounts for a dormant company made up to 1995-03-31
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 mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Accounts for a dormant company made up to 1994-03-31
dot icon12/05/1994
Return made up to 03/05/94; full list of members
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon09/05/1994
Resolutions
dot icon21/01/1994
Director resigned
dot icon20/05/1993
Accounts for a dormant company made up to 1993-03-31
dot icon14/05/1993
Return made up to 03/05/93; full list of members
dot icon10/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon29/06/1992
Declaration of satisfaction of mortgage/charge
dot icon25/06/1992
Particulars of mortgage/charge
dot icon11/05/1992
Return made up to 03/05/92; no change of members
dot icon01/05/1992
Resolutions
dot icon01/05/1992
Resolutions
dot icon28/10/1991
Accounts for a dormant company made up to 1991-03-31
dot icon11/09/1991
New director appointed
dot icon22/05/1991
Return made up to 03/05/91; full list of members
dot icon19/03/1991
Accounts for a dormant company made up to 1990-03-31
dot icon06/12/1990
Director resigned
dot icon06/09/1990
Secretary's particulars changed
dot icon15/08/1990
Secretary's particulars changed
dot icon17/07/1990
Resolutions
dot icon25/05/1990
Return made up to 03/05/90; full list of members
dot icon28/09/1989
New director appointed
dot icon13/09/1989
Particulars of mortgage/charge
dot icon12/09/1989
Resolutions
dot icon31/08/1989
Secretary resigned;new secretary appointed
dot icon14/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/06/1989
Registered office changed on 06/06/89 from: 31 corsham street, london, N1 6DR
dot icon04/04/1989
Incorporation

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bulbeck, Malcolm
Director
12/12/2022 - Present
26
Hibbert, Martin James
Director
16/12/2010 - 02/06/2017
51
Carlaw, Kenneth Mcintyre
Director
28/08/2012 - 31/03/2016
146
Edwards, Lorna
Director
31/03/2016 - 12/06/2020
56
Lonsdale, Stephen Philip
Director
09/09/1991 - 16/12/2010
195

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 MOTOR HOLDINGS LIMITED

ARRIVA MOTOR HOLDINGS LIMITED is an(a) Active company incorporated on 04/04/1989 with the registered office located at 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne& Wear SR3 3XP. There are currently 2 active directors 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 MOTOR HOLDINGS LIMITED?

toggle

ARRIVA MOTOR HOLDINGS LIMITED is currently Active. It was registered on 04/04/1989 .

Where is ARRIVA MOTOR HOLDINGS LIMITED located?

toggle

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

What does ARRIVA MOTOR HOLDINGS LIMITED do?

toggle

ARRIVA MOTOR HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ARRIVA MOTOR HOLDINGS LIMITED?

toggle

The latest filing was on 03/10/2025: Accounts for a dormant company made up to 2024-12-31.