BIRMINGHAM PASSENGER TRANSPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM PASSENGER TRANSPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02901263

Incorporation date

22/02/1994

Size

Dormant

Contacts

Registered address

Registered address

Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1994)
dot icon25/03/2026
Termination of appointment of Carey Stuart as a director on 2026-03-18
dot icon25/03/2026
Appointment of Mr Aaron Van Den Berg as a director on 2026-03-18
dot icon05/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon12/08/2025
Change of details for The Go-Ahead Group Limited as a person with significant control on 2025-08-04
dot icon07/08/2025
Secretary's details changed for Ms Carolyn Ferguson on 2025-08-04
dot icon04/08/2025
Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE to Second Floor 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 2025-08-04
dot icon31/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon27/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/09/2024
Termination of appointment of Sam Sawers as a director on 2024-09-19
dot icon10/09/2024
Appointment of Ms Carey Stuart as a director on 2024-09-10
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon14/07/2023
Director's details changed for Mr Richard Swan on 2023-06-22
dot icon02/05/2023
Termination of appointment of Mark Robert Ferriday as a director on 2023-04-30
dot icon02/05/2023
Appointment of Mr Sam Sawers as a director on 2023-05-01
dot icon04/04/2023
Accounts for a dormant company made up to 2022-07-02
dot icon23/02/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon03/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon18/10/2022
Change of details for The Go-Ahead Group Plc as a person with significant control on 2022-10-10
dot icon18/10/2022
Director's details changed for Mr Richard Swan on 2022-10-10
dot icon22/09/2022
Termination of appointment of Christian Schreyer as a director on 2022-09-20
dot icon22/09/2022
Appointment of Mark Robert Ferriday as a director on 2022-09-20
dot icon22/09/2022
Appointment of Mr Richard Swan as a director on 2022-09-20
dot icon31/03/2022
Termination of appointment of Gordon Alexander Boyd as a director on 2022-03-28
dot icon23/03/2022
Consolidated accounts of parent company for subsidiary company period ending 03/07/21
dot icon23/03/2022
Notice of agreement to exemption from filing of accounts for period ending 03/07/21
dot icon23/03/2022
Filing exemption statement of guarantee by parent company for period ending 03/07/21
dot icon03/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon08/11/2021
Appointment of Mr Christian Schreyer as a director on 2021-11-05
dot icon08/11/2021
Termination of appointment of David Allen Brown as a director on 2021-11-05
dot icon06/10/2021
Appointment of Mr Gordon Boyd as a director on 2021-09-28
dot icon06/10/2021
Termination of appointment of Elodie Brian as a director on 2021-09-27
dot icon01/06/2021
Accounts for a dormant company made up to 2020-06-27
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon30/03/2020
Accounts for a dormant company made up to 2019-06-29
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon13/02/2020
Director's details changed for Elodie Brian on 2019-06-05
dot icon13/06/2019
Appointment of Elodie Brian as a director on 2019-06-05
dot icon16/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon21/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon30/11/2018
Termination of appointment of Simon Patrick Butcher as a director on 2018-11-30
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon08/02/2018
Accounts for a dormant company made up to 2017-07-01
dot icon05/06/2017
Confirmation statement made on 2017-06-05 with no updates
dot icon21/03/2017
Accounts for a dormant company made up to 2016-07-02
dot icon02/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon01/04/2016
Appointment of Mr Simon Patrick Butcher as a director on 2016-03-14
dot icon10/03/2016
Accounts for a dormant company made up to 2015-06-27
dot icon07/12/2015
Termination of appointment of Keith Down as a director on 2015-12-06
dot icon30/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon04/03/2015
Accounts for a dormant company made up to 2014-06-28
dot icon30/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon01/10/2014
Statement of company's objects
dot icon30/12/2013
Accounts for a dormant company made up to 2013-06-29
dot icon22/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon14/05/2013
Secretary's details changed for Carolyn Sephton on 2013-05-13
dot icon23/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon13/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon11/10/2012
Director's details changed for Mr Keith Down on 2012-09-24
dot icon08/10/2012
Director's details changed for Mr David Allen Brown on 2012-09-24
dot icon12/01/2012
Accounts for a dormant company made up to 2011-07-02
dot icon24/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon04/07/2011
Termination of appointment of Keith Ludeman as a director
dot icon11/04/2011
Appointment of David Allen Brown as a director
dot icon23/03/2011
Appointment of Keith Down as a director
dot icon08/03/2011
Termination of appointment of Nicholas Swift as a director
dot icon04/03/2011
Accounts for a dormant company made up to 2010-07-03
dot icon09/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon23/04/2010
Resolutions
dot icon14/01/2010
Accounts for a dormant company made up to 2009-06-27
dot icon06/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon14/10/2009
Director's details changed for Keith Lawrence Ludeman on 2009-10-05
dot icon14/10/2009
Secretary's details changed for Carolyn Sephton on 2009-10-05
dot icon13/10/2009
Director's details changed for Nicholas Swift on 2009-10-05
dot icon23/04/2009
Accounts for a dormant company made up to 2008-06-28
dot icon11/11/2008
Return made up to 19/10/08; full list of members
dot icon25/04/2008
Full accounts made up to 2007-06-30
dot icon08/12/2007
Declaration of satisfaction of mortgage/charge
dot icon08/12/2007
Declaration of satisfaction of mortgage/charge
dot icon12/11/2007
Return made up to 19/10/07; full list of members
dot icon30/07/2007
Director resigned
dot icon26/07/2007
New director appointed
dot icon25/07/2007
Director resigned
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon22/11/2006
Return made up to 19/10/06; full list of members
dot icon15/11/2006
Director resigned
dot icon27/07/2006
Director resigned
dot icon27/07/2006
New director appointed
dot icon18/07/2006
New secretary appointed
dot icon18/07/2006
Secretary resigned
dot icon20/03/2006
Return made up to 22/02/06; full list of members
dot icon12/01/2006
Accounting reference date extended from 31/03/06 to 30/06/06
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Secretary resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New secretary appointed;new director appointed
dot icon04/01/2006
Registered office changed on 04/01/06 from: cross quays business park hallbridge way tipton road tividale warley west midlands B69 3HY
dot icon22/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon21/12/2005
Ad 02/12/05--------- £ si 8824@1=8824 £ ic 50000/58824
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon15/12/2005
Auditor's resignation
dot icon25/07/2005
New director appointed
dot icon15/03/2005
Return made up to 22/02/05; full list of members
dot icon29/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon11/06/2004
Auditor's resignation
dot icon05/03/2004
Return made up to 22/02/04; full list of members
dot icon04/12/2003
Group of companies' accounts made up to 2003-03-31
dot icon08/04/2003
Return made up to 22/02/03; full list of members
dot icon08/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon27/03/2002
Return made up to 22/02/02; full list of members
dot icon17/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon04/04/2001
Return made up to 22/02/01; full list of members
dot icon01/02/2001
Full group accounts made up to 2000-03-31
dot icon20/03/2000
Return made up to 22/02/00; full list of members
dot icon13/12/1999
Accounts for a medium company made up to 1999-03-31
dot icon30/03/1999
Return made up to 22/02/99; no change of members
dot icon29/09/1998
Resolutions
dot icon29/09/1998
Resolutions
dot icon19/08/1998
Full group accounts made up to 1998-03-31
dot icon30/03/1998
Return made up to 22/02/98; no change of members
dot icon17/03/1998
Full group accounts made up to 1997-03-31
dot icon17/07/1997
Director resigned
dot icon26/03/1997
Return made up to 22/02/97; full list of members
dot icon21/02/1997
Group accounts for a small company made up to 1996-03-31
dot icon23/04/1996
New secretary appointed;new director appointed
dot icon23/04/1996
Registered office changed on 23/04/96 from: lifford hall lifford lane kings norton birmingham B30 3JN
dot icon23/04/1996
Secretary resigned
dot icon29/02/1996
Return made up to 22/02/96; full list of members
dot icon26/02/1996
Director resigned
dot icon07/12/1995
Accounts for a medium company made up to 1995-03-31
dot icon05/04/1995
Ad 31/03/95--------- £ si 49998@1=49998 £ ic 2/50000
dot icon01/03/1995
Return made up to 22/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/06/1994
Particulars of mortgage/charge
dot icon12/06/1994
Accounting reference date notified as 31/03
dot icon07/06/1994
Particulars of mortgage/charge
dot icon05/05/1994
Resolutions
dot icon05/05/1994
£ nc 1000/500000 31/03/94
dot icon17/03/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon17/03/1994
Director resigned;new director appointed
dot icon17/03/1994
Registered office changed on 17/03/94 from: aci house torrington park north finchley london N12 9SZ
dot icon22/02/1994
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
01/02/2027
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Down, Keith
Director
06/03/2011 - 05/12/2015
92
Swan, Richard
Director
20/09/2022 - Present
22
Cowan, Graham Michael
Nominee Director
21/02/1994 - 21/02/1994
7048
Ferriday, Mark Robert
Director
20/09/2022 - 30/04/2023
18
Sawers, Sam
Director
01/05/2023 - 19/09/2024
18

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 BIRMINGHAM PASSENGER TRANSPORT SERVICES LIMITED

BIRMINGHAM PASSENGER TRANSPORT SERVICES LIMITED is an(a) Active company incorporated on 22/02/1994 with the registered office located at Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BL. There are currently 3 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 BIRMINGHAM PASSENGER TRANSPORT SERVICES LIMITED?

toggle

BIRMINGHAM PASSENGER TRANSPORT SERVICES LIMITED is currently Active. It was registered on 22/02/1994 .

Where is BIRMINGHAM PASSENGER TRANSPORT SERVICES LIMITED located?

toggle

BIRMINGHAM PASSENGER TRANSPORT SERVICES LIMITED is registered at Second Floor 55 Degrees North, Pilgrim Street, Newcastle Upon Tyne NE1 6BL.

What does BIRMINGHAM PASSENGER TRANSPORT SERVICES LIMITED do?

toggle

BIRMINGHAM PASSENGER TRANSPORT SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM PASSENGER TRANSPORT SERVICES LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Carey Stuart as a director on 2026-03-18.