CITYBUS LIMITED

Register to unlock more data on OkredoRegister

CITYBUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI009039

Incorporation date

03/10/1972

Size

Full

Contacts

Registered address

Registered address

22 Great Victoria Street, Belfast, Co Antrim BT2 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1972)
dot icon05/12/2025
Full accounts made up to 2025-03-30
dot icon18/06/2025
Appointment of Mr Ian Thomas Campbell as a director on 2025-06-04
dot icon16/06/2025
Appointment of Mr John Glass as a director on 2025-06-04
dot icon10/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon24/01/2025
Full accounts made up to 2024-03-31
dot icon10/10/2024
Appointment of Mr Manish Gupta as a director on 2024-10-01
dot icon10/10/2024
Appointment of Mr Donald Leeson as a director on 2024-10-01
dot icon09/10/2024
Appointment of Ms Grainne Catherine Mcveigh as a director on 2024-10-01
dot icon02/10/2024
Termination of appointment of Sharon Marie O'connor as a director on 2024-09-30
dot icon02/10/2024
Termination of appointment of Marie Mallon as a director on 2024-09-30
dot icon25/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon01/02/2024
Termination of appointment of John Gordon Milligan as a director on 2023-12-31
dot icon20/12/2023
Full accounts made up to 2023-03-26
dot icon29/09/2023
Termination of appointment of Tzvetelina Bogoina-Seenan as a director on 2023-08-31
dot icon29/09/2023
Termination of appointment of Patrick Michael Anderson as a director on 2023-09-29
dot icon08/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon20/12/2022
Full accounts made up to 2022-03-27
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon09/11/2021
Full accounts made up to 2021-03-28
dot icon12/10/2021
Appointment of Sharon Marie O'connor as a director on 2021-10-01
dot icon12/10/2021
Appointment of Ms Tzvetelina Bogoina-Seenan as a director on 2021-10-01
dot icon12/10/2021
Appointment of Marie Mallon as a director on 2021-10-01
dot icon12/10/2021
Appointment of Mr Edward John Andrew Wills as a director on 2021-10-01
dot icon12/10/2021
Appointment of John Gordon Milligan as a director on 2021-10-01
dot icon12/10/2021
Appointment of Michael William Tuke Brown as a director on 2021-10-01
dot icon12/10/2021
Termination of appointment of Mark Eugene Sweeney as a director on 2021-09-30
dot icon12/10/2021
Termination of appointment of Angela Reavey as a director on 2021-09-30
dot icon12/10/2021
Termination of appointment of Bernard Mitchell as a director on 2021-09-30
dot icon12/10/2021
Termination of appointment of Philip Alexander Oneill as a director on 2021-09-30
dot icon12/10/2021
Termination of appointment of Hilary Rose Mccartan as a director on 2021-09-30
dot icon12/10/2021
Termination of appointment of Anthony Depledge as a director on 2021-09-30
dot icon31/05/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon03/03/2021
Appointment of Mr Michael Thomas Wardlow as a director on 2021-03-01
dot icon26/11/2020
Full accounts made up to 2020-03-29
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon14/11/2019
Full accounts made up to 2019-03-31
dot icon10/07/2019
Termination of appointment of Francis Anthony Hewitt as a director on 2019-06-30
dot icon03/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon08/11/2018
Registered office address changed from 3 Milewater Road Belfast Co Antrim BT3 9BG to 22 Great Victoria Street Belfast Co Antrim BT2 7LX on 2018-11-08
dot icon10/09/2018
Full accounts made up to 2018-03-25
dot icon11/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon04/05/2018
Termination of appointment of Clare Margaret Mary Mclaughlin as a secretary on 2018-04-18
dot icon04/05/2018
Appointment of Ms Priscilla Rooney as a secretary on 2018-04-18
dot icon23/10/2017
Full accounts made up to 2017-03-26
dot icon30/08/2017
Appointment of Ms Clare Margaret Mary Mclaughlin as a secretary on 2017-08-29
dot icon30/08/2017
Termination of appointment of John Paul Irvine as a secretary on 2017-08-29
dot icon24/08/2017
Auditor's resignation
dot icon01/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon31/05/2017
Register(s) moved to registered inspection location 22 Great Victoria Street Belfast Northern Ireland BT2 7LX
dot icon19/12/2016
Full accounts made up to 2016-03-27
dot icon28/10/2016
Director's details changed for Mr Christopher Conway on 2016-10-27
dot icon03/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon26/01/2016
Appointment of Ms Angela Reavey as a director
dot icon26/01/2016
Appointment of Ms Angela Reavey as a director on 2016-01-20
dot icon26/01/2016
Appointment of Mrs Hilary Rose Mccartan as a director on 2016-01-20
dot icon26/01/2016
Appointment of Mr Mark Eugene Sweeney as a director on 2016-01-20
dot icon08/01/2016
Termination of appointment of James Brown as a director on 2016-01-01
dot icon08/01/2016
Termination of appointment of Angela Coffey as a director on 2016-01-01
dot icon21/12/2015
Full accounts made up to 2015-03-29
dot icon22/09/2015
Appointment of Mr Christopher Conway as a director on 2015-09-09
dot icon08/09/2015
Termination of appointment of David Edward Strahan as a director on 2015-09-07
dot icon02/09/2015
Termination of appointment of John Trethowen as a director on 2015-07-01
dot icon22/06/2015
Appointment of Mr Patrick Michael Anderson as a director on 2015-06-15
dot icon05/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon12/11/2014
Appointment of Mr David Edward Strahan as a director on 2014-10-27
dot icon06/11/2014
Termination of appointment of John Gordon Milligan as a director on 2014-10-27
dot icon06/11/2014
Full accounts made up to 2014-03-30
dot icon18/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon03/04/2014
Appointment of John Gordon Milligan as a director
dot icon03/04/2014
Termination of appointment of Catherine Mason as a director
dot icon27/02/2014
Annual return made up to 2013-05-31 with full list of shareholders
dot icon27/12/2013
Full accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon19/06/2013
Director's details changed for John Trethowen on 2013-05-31
dot icon19/06/2013
Director's details changed for Angela Coffey on 2013-05-31
dot icon25/10/2012
Resolutions
dot icon03/09/2012
Register(s) moved to registered inspection location
dot icon28/08/2012
Register inspection address has been changed
dot icon08/08/2012
Full accounts made up to 2012-03-25
dot icon02/07/2012
Annual return made up to 2012-05-31
dot icon14/02/2012
Appointment of Bernard Mitchell as a director
dot icon28/11/2011
Termination of appointment of Sharon O'connor as a director
dot icon26/10/2011
Appointment of Anthony Depledge as a director
dot icon26/10/2011
Appointment of Sharon Marie O'connor as a director
dot icon26/10/2011
Appointment of Mr James Brown as a director
dot icon26/10/2011
Appointment of Frank Hewitt as a director
dot icon12/10/2011
Termination of appointment of Ruth Laird as a director
dot icon12/10/2011
Termination of appointment of John Doran as a director
dot icon12/10/2011
Termination of appointment of Gerry Lennon as a director
dot icon10/08/2011
Full accounts made up to 2011-03-27
dot icon08/07/2011
Termination of appointment of Anne Palmer as a director
dot icon29/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon05/04/2011
Termination of appointment of Sean Hogan as a director
dot icon23/11/2010
Appointment of John Paul Irvine as a secretary
dot icon10/08/2010
Full accounts made up to 2010-03-28
dot icon09/07/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon21/05/2010
Appointment of Philip Alexander Oneill as a director
dot icon09/03/2010
Termination of appointment of James Aiken as a secretary
dot icon09/03/2010
Termination of appointment of James Aiken as a director
dot icon30/09/2009
29/03/09 annual accts
dot icon07/07/2009
31/05/09 annual return shuttle
dot icon26/02/2009
Change of dirs/sec
dot icon14/10/2008
30/03/08 annual accts
dot icon26/08/2008
Change of dirs/sec
dot icon26/08/2008
Change of dirs/sec
dot icon26/08/2008
Change of dirs/sec
dot icon20/08/2008
Change of dirs/sec
dot icon20/08/2008
Change of dirs/sec
dot icon20/08/2008
Change of dirs/sec
dot icon26/06/2008
31/05/08 annual return shuttle
dot icon19/05/2008
Change of dirs/sec
dot icon24/10/2007
25/03/07 annual accts
dot icon21/08/2007
Auditor resignation
dot icon25/06/2007
31/05/07 annual return shuttle
dot icon14/02/2007
Change of dirs/sec
dot icon18/08/2006
26/03/06 annual accts
dot icon26/07/2006
Change of dirs/sec
dot icon02/07/2006
31/05/06 annual return shuttle
dot icon27/11/2005
Change of dirs/sec
dot icon27/11/2005
Change of dirs/sec
dot icon27/11/2005
Change of dirs/sec
dot icon14/07/2005
Change of dirs/sec
dot icon14/07/2005
27/03/05 annual accts
dot icon14/07/2005
Change of dirs/sec
dot icon30/06/2005
31/05/05 annual return shuttle
dot icon26/07/2004
28/03/04 annual accts
dot icon16/07/2004
31/05/04 annual return shuttle
dot icon25/05/2004
Change of dirs/sec
dot icon15/03/2004
Resolutions
dot icon15/03/2004
Return of allot of shares
dot icon21/01/2004
Change of dirs/sec
dot icon04/11/2003
Change of dirs/sec
dot icon28/07/2003
Resolutions
dot icon28/07/2003
Return of allot of shares
dot icon07/07/2003
30/03/03 annual accts
dot icon30/06/2003
Updated mem and arts
dot icon30/06/2003
Not of incr in nom cap
dot icon30/06/2003
Resolutions
dot icon27/06/2003
31/05/03 annual return shuttle
dot icon24/04/2003
Change of dirs/sec
dot icon15/10/2002
Change of dirs/sec
dot icon25/09/2002
Change of dirs/sec
dot icon29/08/2002
Change of dirs/sec
dot icon15/08/2002
02/04/02 annual accts
dot icon08/07/2002
31/05/02 annual return shuttle
dot icon23/05/2002
Change of dirs/sec
dot icon23/05/2002
Change of dirs/sec
dot icon23/05/2002
Change of dirs/sec
dot icon23/05/2002
Change of dirs/sec
dot icon17/05/2002
Change of dirs/sec
dot icon17/05/2002
Change of dirs/sec
dot icon17/05/2002
Change of dirs/sec
dot icon17/05/2002
Change of dirs/sec
dot icon29/10/2001
02/04/01 annual accts
dot icon29/06/2001
31/05/01 annual return shuttle
dot icon23/03/2001
Change of dirs/sec
dot icon26/10/2000
02/04/00 annual accts
dot icon28/06/2000
31/05/00 annual return shuttle
dot icon26/10/1999
28/03/99 annual accts
dot icon27/08/1999
Change of dirs/sec
dot icon27/08/1999
Change of dirs/sec
dot icon27/08/1999
Change of dirs/sec
dot icon27/08/1999
Change of dirs/sec
dot icon27/08/1999
Change of dirs/sec
dot icon26/07/1999
Change of dirs/sec
dot icon26/07/1999
Change of dirs/sec
dot icon26/07/1999
Change of dirs/sec
dot icon03/07/1999
31/05/99 annual return shuttle
dot icon03/07/1999
31/05/99 annual return shuttle
dot icon26/06/1999
Change of dirs/sec
dot icon31/01/1999
Change of dirs/sec
dot icon31/01/1999
Change of dirs/sec
dot icon31/01/1999
Change of dirs/sec
dot icon31/01/1999
Change of dirs/sec
dot icon31/01/1999
Change of dirs/sec
dot icon31/01/1999
Change of dirs/sec
dot icon31/01/1999
Change of dirs/sec
dot icon27/11/1998
Change of dirs/sec
dot icon27/11/1998
Change of dirs/sec
dot icon19/11/1998
Change of dirs/sec
dot icon11/11/1998
Change of dirs/sec
dot icon11/11/1998
Change of dirs/sec
dot icon29/06/1998
31/05/98 annual return shuttle
dot icon29/06/1998
29/03/98 annual accts
dot icon05/07/1997
Auditor resignation
dot icon04/07/1997
31/03/97 annual accts
dot icon04/07/1997
31/05/97 annual return shuttle
dot icon23/07/1996
31/05/96 annual return shuttle
dot icon23/07/1996
31/03/96 annual accts
dot icon16/03/1996
Change of dirs/sec
dot icon22/02/1996
Change of dirs/sec
dot icon22/02/1996
Change of dirs/sec
dot icon22/02/1996
Change of dirs/sec
dot icon22/02/1996
Change of dirs/sec
dot icon22/02/1996
Change of dirs/sec
dot icon25/01/1996
Change of dirs/sec
dot icon25/01/1996
Change of dirs/sec
dot icon25/01/1996
Change of dirs/sec
dot icon25/01/1996
Change of dirs/sec
dot icon02/01/1996
02/04/95 annual accts
dot icon15/12/1995
Articles
dot icon07/12/1995
Resolutions
dot icon18/07/1995
30/06/95 annual return shuttle
dot icon31/05/1995
Return of allot of shares
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Change of dirs/sec
dot icon10/08/1994
30/06/94 annual return shuttle
dot icon10/08/1994
31/03/94 annual accts
dot icon11/02/1994
Change of dirs/sec
dot icon18/10/1993
Change of dirs/sec
dot icon30/06/1993
31/03/93 annual accts
dot icon22/06/1993
30/06/93 annual return shuttle
dot icon22/02/1993
Change of dirs/sec
dot icon15/02/1993
Change of dirs/sec
dot icon11/12/1992
Change of dirs/sec
dot icon25/09/1992
Change of dirs/sec
dot icon10/07/1992
30/06/92 annual return form
dot icon10/07/1992
Change of dirs/sec
dot icon10/07/1992
29/03/92 annual accts
dot icon18/01/1992
Change of dirs/sec
dot icon23/07/1991
02/07/91 annual return
dot icon22/07/1991
31/03/91 annual accts
dot icon22/07/1991
Change of dirs/sec
dot icon20/04/1991
Return of allot of shares
dot icon26/02/1991
Change of dirs/sec
dot icon24/09/1990
Change of dirs/sec
dot icon24/09/1990
Change of dirs/sec
dot icon17/08/1990
28/06/90 annual return
dot icon14/08/1990
31/03/90 annual accts
dot icon28/03/1990
Return of allot of shares
dot icon28/03/1990
Return of allot of shares
dot icon24/11/1989
Change of dirs/sec
dot icon04/09/1989
12/08/89 annual return
dot icon14/08/1989
Allotment (cash)
dot icon10/08/1989
Resolutions
dot icon09/08/1989
02/04/89 annual accts
dot icon10/01/1989
Change of dirs/sec
dot icon17/11/1988
Change of dirs/sec
dot icon02/08/1988
06/06/88 annual return
dot icon30/07/1988
Change of dirs/sec
dot icon24/06/1988
27/03/88 annual accts
dot icon21/10/1987
29/03/87 annual accts
dot icon14/10/1987
22/06/87 annual return
dot icon29/07/1987
Change of dirs/sec
dot icon15/06/1987
Allotment (cash)
dot icon19/03/1987
Change of dirs/sec
dot icon05/07/1986
23/06/86 annual return
dot icon30/06/1986
30/03/86 annual accts
dot icon17/09/1985
Allotment (cash)
dot icon10/07/1985
31/03/85 annual accts
dot icon10/07/1985
19/06/85 annual return
dot icon04/01/1985
Change of dirs/sec
dot icon04/10/1984
Allotment (cash)
dot icon28/08/1984
Allotment (cash)
dot icon16/08/1984
31/03/84 annual accts
dot icon20/07/1984
18/06/84 annual return
dot icon25/01/1984
31/12/83 annual return
dot icon17/11/1983
Particulars re directors
dot icon08/09/1983
Particulars re directors
dot icon31/08/1983
Return of allots (cash)
dot icon25/01/1983
31/12/82 annual return
dot icon25/01/1983
Particulars re directors
dot icon15/07/1982
Return of allots (cash)
dot icon01/06/1982
Notice of ARD
dot icon10/02/1982
Return of allots (cash)
dot icon25/01/1982
Memorandum and articles
dot icon25/01/1982
Not of incr in nom cap
dot icon25/01/1982
Resolutions
dot icon08/01/1982
31/12/81 annual return
dot icon19/01/1981
31/12/80 annual return
dot icon09/01/1980
31/12/79 annual return
dot icon04/12/1979
Return of allots (cash)
dot icon18/01/1979
Return of allots (cash)
dot icon10/01/1979
31/12/78 annual return
dot icon10/01/1979
Memorandum and articles
dot icon07/08/1978
Return of allots (cash)
dot icon08/06/1978
31/12/77 annual return
dot icon08/06/1978
Resolutions
dot icon08/06/1978
Not of incr in nom cap
dot icon25/02/1977
31/12/76 annual return
dot icon06/02/1976
31/12/75 annual return
dot icon11/08/1975
Particulars re directors
dot icon28/03/1975
31/12/74 annual return
dot icon28/03/1975
Particulars re directors
dot icon27/06/1974
31/12/73 annual return
dot icon03/04/1973
Situation of reg office
dot icon18/10/1972
Situation of reg office
dot icon18/10/1972
Particulars re directors
dot icon03/10/1972
Miscellaneous
dot icon03/10/1972
Articles
dot icon03/10/1972
Decl on compl on incorp
dot icon03/10/1972
Statement of nominal cap
dot icon03/10/1972
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sweeney, Paul
Director
01/09/2002 - 15/12/2003
8
Milligan, John Gordon
Director
01/04/2014 - 27/10/2014
15
Milligan, John Gordon
Director
01/10/2021 - 31/12/2023
15
Conway, Christopher
Director
09/09/2015 - Present
9
Bogoina-Seenan, Tzvetelina
Director
01/10/2021 - 31/08/2023
9

Persons with Significant Control

0

No PSC data available.

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 CITYBUS LIMITED

CITYBUS LIMITED is an(a) Active company incorporated on 03/10/1972 with the registered office located at 22 Great Victoria Street, Belfast, Co Antrim BT2 7LX. There are currently 9 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 CITYBUS LIMITED?

toggle

CITYBUS LIMITED is currently Active. It was registered on 03/10/1972 .

Where is CITYBUS LIMITED located?

toggle

CITYBUS LIMITED is registered at 22 Great Victoria Street, Belfast, Co Antrim BT2 7LX.

What does CITYBUS LIMITED do?

toggle

CITYBUS LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for CITYBUS LIMITED?

toggle

The latest filing was on 05/12/2025: Full accounts made up to 2025-03-30.