TRANSPORT UK WEST LONDON BUS LIMITED

Register to unlock more data on OkredoRegister

TRANSPORT UK WEST LONDON BUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00689260

Incorporation date

10/04/1961

Size

Full

Contacts

Registered address

Registered address

301 Camberwell New Road, London SE5 0TFCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1986)
dot icon20/12/2025
Full accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon05/12/2024
Director's details changed for Mr Dominic Daniel Gerard Booth on 2024-12-04
dot icon21/10/2024
Appointment of Mr David Arthur Cutts as a director on 2024-10-18
dot icon11/10/2024
Termination of appointment of Jonathan Woodward Eardley as a director on 2024-09-27
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with updates
dot icon02/03/2024
Certificate of change of name
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon11/10/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon09/10/2023
Appointment of Mr Adam Holden as a director on 2023-10-06
dot icon09/10/2023
Termination of appointment of Benjamin Mcclennan Avery as a director on 2023-10-06
dot icon23/06/2023
Register inspection address has been changed from 1 Ely Place London EC1N 6RY England to 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG
dot icon23/06/2023
Register(s) moved to registered inspection location 2nd Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AG
dot icon22/06/2023
Cessation of Abellio Transport Holdings Ltd as a person with significant control on 2023-02-28
dot icon22/06/2023
Notification of Transport Uk (Operations) Limited as a person with significant control on 2023-02-28
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with updates
dot icon27/03/2023
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2023-03-24
dot icon27/03/2023
Director's details changed for Mr Dominic Daniel Gerard Booth on 2023-02-28
dot icon27/03/2023
Director's details changed for Mr Benjamin Mcclennan Avery on 2023-03-17
dot icon02/02/2023
Part of the property or undertaking has been released from charge 006892600011
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon25/08/2022
Appointment of Benjamin Avery as a director on 2022-08-22
dot icon12/08/2022
Termination of appointment of Andrew Greville Worboys as a director on 2022-08-11
dot icon23/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon26/01/2022
Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18
dot icon25/10/2021
Appointment of Mr Jonathan Woodward Eardley as a director on 2021-10-25
dot icon25/10/2021
Termination of appointment of Anthony Roy Wilson as a director on 2021-10-25
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon30/07/2021
Registration of charge 006892600011, created on 2021-07-30
dot icon06/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon04/12/2020
Director's details changed for Mr Dominic Daniel Gerard Booth on 2020-12-03
dot icon17/08/2020
Termination of appointment of Julian Edwards as a director on 2020-08-11
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon12/11/2019
Director's details changed for Mr Julian Edwards on 2019-11-12
dot icon11/11/2019
Director's details changed for Mr Dominic Daniel Gerard Booth on 2019-11-07
dot icon29/10/2019
Full accounts made up to 2018-12-31
dot icon23/08/2019
Statement by Directors
dot icon23/08/2019
Statement of capital on 2019-08-23
dot icon23/08/2019
Solvency Statement dated 22/08/19
dot icon23/08/2019
Resolutions
dot icon27/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon19/09/2017
Director's details changed for Mr Julian Edwards on 2017-09-15
dot icon19/09/2017
Director's details changed for Mr Dominic Daniel Gerard Booth on 2017-09-15
dot icon15/09/2017
Change of details for Abellio Transport Holdings Ltd as a person with significant control on 2017-09-15
dot icon26/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon26/06/2017
Notification of Abellio Transport Holdings Ltd as a person with significant control on 2016-04-06
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon05/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon29/06/2016
Appointment of Brodies Secretarial Services Limited as a secretary on 2016-03-02
dot icon08/03/2016
Termination of appointment of Halco Secretaries Limited as a secretary on 2016-03-02
dot icon02/03/2016
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd to 1 Ely Place London EC1N 6RY
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon19/03/2015
Appointment of Mr Andrew Greville Worboys as a director on 2015-02-19
dot icon24/06/2014
Auditor's resignation
dot icon13/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon02/06/2014
Full accounts made up to 2013-12-31
dot icon17/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon04/04/2013
Full accounts made up to 2012-12-31
dot icon27/12/2012
Director's details changed for Mr Julian Edwards on 2012-12-06
dot icon27/12/2012
Director's details changed for Alan Thomas Pilbeam on 2012-12-06
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon24/07/2012
Director's details changed for Dominic Daniel Gerard Booth on 2012-07-19
dot icon23/07/2012
Director's details changed for Dominic Daniel Gerard Booth on 2012-07-19
dot icon13/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon25/05/2012
Appointment of Alan Thomas Pilbeam as a director
dot icon25/05/2012
Appointment of Mr Julian Edwards as a director
dot icon03/05/2012
Termination of appointment of Adam John Leadbetter as a director
dot icon24/11/2011
Director's details changed for Dominic Daniel Gerard Booth on 2009-06-09
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon01/03/2011
Termination of appointment of John Mcgowan as a director
dot icon01/03/2011
Appointment of Anthony Roy Wilson as a director
dot icon29/12/2010
Appointment of Mr Adam John Leadbetter as a director
dot icon23/11/2010
Termination of appointment of Steven Hanley as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mr John Paul Mcgowan on 2010-06-01
dot icon29/06/2010
Director's details changed for Mr Steven Ross Hanley on 2010-06-01
dot icon01/06/2010
Certificate of change of name
dot icon01/06/2010
Change of name notice
dot icon01/06/2010
Registered office address changed from the Old Tram Garage Stanley Road Twickenham Middlesex TW2 5NP on 2010-06-01
dot icon07/01/2010
Register(s) moved to registered inspection location
dot icon07/01/2010
Register inspection address has been changed
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon22/09/2009
Location of register of members
dot icon10/07/2009
Return made up to 13/06/09; full list of members
dot icon06/07/2009
Director appointed dominic daniel gerard booth
dot icon18/06/2009
Secretary appointed halco secretaries LIMITED
dot icon18/06/2009
Appointment terminated secretary barbara lees
dot icon18/06/2009
Appointment terminated director peter coates
dot icon18/06/2009
Appointment terminated director david woodward
dot icon18/06/2009
Appointment terminated director neil barker
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon18/12/2008
Secretary's change of particulars / barbara lees / 25/09/2008
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon14/10/2008
Appointment terminated director john henry
dot icon09/10/2008
Secretary appointed barbara lees
dot icon09/10/2008
Appointment terminated secretary jenny casson
dot icon10/07/2008
Director's change of particulars / david woodward / 07/07/2008
dot icon04/07/2008
Secretary's change of particulars / jenny casson / 27/06/2008
dot icon17/06/2008
Return made up to 13/06/08; full list of members
dot icon29/04/2008
Director appointed david peter woodward
dot icon25/04/2008
Director appointed mr steven ross hanley
dot icon25/04/2008
Appointment terminated director martin hancock
dot icon24/04/2008
Appointment terminated director raymond o'toole
dot icon01/04/2008
Appointment terminated director adam walker
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon27/07/2007
Return made up to 13/06/07; full list of members
dot icon28/04/2007
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon17/10/2006
Director's particulars changed
dot icon13/07/2006
Return made up to 13/06/06; full list of members
dot icon13/07/2006
Director resigned
dot icon08/03/2006
New director appointed
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Resolutions
dot icon17/08/2005
New secretary appointed
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon27/07/2005
Return made up to 13/06/05; full list of members
dot icon12/07/2005
Secretary resigned;director resigned
dot icon12/07/2005
Director resigned
dot icon12/07/2005
Director resigned
dot icon12/07/2005
Director resigned
dot icon21/06/2005
Certificate of change of name
dot icon16/06/2005
Full accounts made up to 2004-12-31
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon07/07/2004
Return made up to 13/06/04; full list of members
dot icon07/07/2004
New secretary appointed
dot icon09/01/2004
New director appointed
dot icon26/08/2003
New director appointed
dot icon01/08/2003
Full accounts made up to 2002-12-31
dot icon25/06/2003
Return made up to 13/06/03; full list of members
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon04/07/2002
Return made up to 13/06/02; full list of members
dot icon04/02/2002
Particulars of mortgage/charge
dot icon28/10/2001
Full accounts made up to 2000-12-31
dot icon06/08/2001
Return made up to 13/06/01; full list of members
dot icon16/01/2001
Certificate of change of name
dot icon28/12/2000
Full accounts made up to 1999-12-31
dot icon21/09/2000
Return made up to 13/06/00; full list of members
dot icon30/05/2000
Registered office changed on 30/05/00 from: 20A wintersells road byfleet weybridge surrey KT14 7LF
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon15/07/1999
Return made up to 13/06/99; no change of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon08/07/1998
Return made up to 13/06/98; no change of members
dot icon04/03/1998
New director appointed
dot icon04/03/1998
Return made up to 13/06/97; full list of members
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon01/10/1997
Particulars of mortgage/charge
dot icon29/07/1997
New secretary appointed
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon21/08/1996
Return made up to 13/06/96; no change of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon20/06/1995
Return made up to 13/06/95; no change of members
dot icon06/03/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Declaration of assistance for shares acquisition
dot icon26/09/1994
Declaration of satisfaction of mortgage/charge
dot icon13/09/1994
Return made up to 13/06/94; full list of members
dot icon31/08/1994
Declaration of assistance for shares acquisition
dot icon26/08/1994
Full accounts made up to 1993-12-31
dot icon03/10/1993
Declaration of assistance for shares acquisition
dot icon02/10/1993
Declaration of satisfaction of mortgage/charge
dot icon02/10/1993
Declaration of satisfaction of mortgage/charge
dot icon05/09/1993
Full accounts made up to 1992-12-26
dot icon23/08/1993
Director resigned
dot icon23/08/1993
Director resigned
dot icon23/08/1993
Secretary resigned
dot icon23/08/1993
Registered office changed on 23/08/93 from: 30 millstone lane leicester LE1 5RN
dot icon23/08/1993
Director resigned
dot icon29/07/1993
Secretary resigned;new secretary appointed
dot icon23/07/1993
Particulars of mortgage/charge
dot icon14/07/1993
Declaration of satisfaction of mortgage/charge
dot icon14/07/1993
Declaration of satisfaction of mortgage/charge
dot icon09/07/1993
Declaration of satisfaction of mortgage/charge
dot icon05/07/1993
Return made up to 13/06/93; full list of members
dot icon02/07/1993
Director resigned
dot icon17/03/1993
Resolutions
dot icon25/01/1993
Resolutions
dot icon25/01/1993
£ nc 805000/1605000 03/12/92
dot icon25/01/1993
Ad 03/12/92--------- £ si 800000@1=800000 £ ic 5000/805000
dot icon06/01/1993
Declaration of assistance for shares acquisition
dot icon14/12/1992
Particulars of mortgage/charge
dot icon11/12/1992
Resolutions
dot icon11/12/1992
Resolutions
dot icon11/12/1992
Resolutions
dot icon10/12/1992
Resolutions
dot icon10/12/1992
Director resigned
dot icon05/11/1992
Secretary resigned;new secretary appointed
dot icon26/10/1992
Full accounts made up to 1991-12-28
dot icon12/10/1992
New director appointed
dot icon04/08/1992
Particulars of mortgage/charge
dot icon31/07/1992
Auditor's resignation
dot icon24/07/1992
Particulars of mortgage/charge
dot icon17/07/1992
Return made up to 13/06/92; full list of members
dot icon09/06/1992
New director appointed
dot icon18/05/1992
Full accounts made up to 1990-12-31
dot icon16/03/1992
New director appointed
dot icon16/03/1992
New director appointed
dot icon22/01/1992
Particulars of mortgage/charge
dot icon17/12/1991
Particulars of mortgage/charge
dot icon12/09/1991
Return made up to 13/06/91; full list of members
dot icon24/08/1990
Declaration of satisfaction of mortgage/charge
dot icon26/07/1990
Return made up to 13/06/90; full list of members
dot icon02/07/1990
Resolutions
dot icon11/06/1990
Return made up to 04/09/89; full list of members
dot icon11/06/1990
Auditor's resignation
dot icon11/06/1990
Director resigned
dot icon11/06/1990
Registered office changed on 11/06/90 from: becket house 1 lambeth palace road london SE1 7EU
dot icon11/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/06/1990
Full accounts made up to 1989-12-31
dot icon15/11/1989
Full accounts made up to 1988-12-31
dot icon29/06/1989
New director appointed
dot icon30/03/1989
Particulars of mortgage/charge
dot icon25/01/1989
Return made up to 12/09/88; full list of members
dot icon11/10/1988
Director resigned;new director appointed
dot icon06/10/1988
Full accounts made up to 1987-12-31
dot icon15/04/1988
Registered office changed on 15/04/88 from: sproull and co 31-33 college rd harrow middlesex
dot icon06/10/1987
Return made up to 29/05/87; no change of members
dot icon08/09/1987
Director's particulars changed
dot icon03/09/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon30/06/1987
Accounts made up to 1986-12-31
dot icon27/03/1987
Director's particulars changed
dot icon25/02/1987
Annual return made up to 27/03/86
dot icon11/02/1987
Accounts for a small company made up to 1985-12-31
dot icon25/09/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRODIES SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/03/2016 - 24/03/2023
691
Booth, Dominic Daniel Gerard
Director
09/06/2009 - Present
45
Pilbeam, Alan Thomas
Director
23/05/2012 - Present
29
Woodward, David Peter
Director
18/04/2008 - 09/06/2009
18
Eardley, Jonathan Woodward
Director
25/10/2021 - 27/09/2024
10

Persons with Significant Control

2
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 TRANSPORT UK WEST LONDON BUS LIMITED

TRANSPORT UK WEST LONDON BUS LIMITED is an(a) Active company incorporated on 10/04/1961 with the registered office located at 301 Camberwell New Road, London SE5 0TF. There are currently 4 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 TRANSPORT UK WEST LONDON BUS LIMITED?

toggle

TRANSPORT UK WEST LONDON BUS LIMITED is currently Active. It was registered on 10/04/1961 .

Where is TRANSPORT UK WEST LONDON BUS LIMITED located?

toggle

TRANSPORT UK WEST LONDON BUS LIMITED is registered at 301 Camberwell New Road, London SE5 0TF.

What does TRANSPORT UK WEST LONDON BUS LIMITED do?

toggle

TRANSPORT UK WEST LONDON BUS 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 TRANSPORT UK WEST LONDON BUS LIMITED?

toggle

The latest filing was on 20/12/2025: Full accounts made up to 2025-03-31.