About

Registered Number: 02368266
Date of Incorporation: 04/04/1989 (35 years ago)
Company Status: Active
Registered Address: 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne& Wear, SR3 3XP

 

Arriva Motor Holdings Ltd was registered on 04 April 1989 with its registered office in Park, Sunderland in Tyne& Wear. We do not know the number of employees at this business. The company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EDWARDS, Lorna 16 December 2013 12 June 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 18 June 2020
TM01 - Termination of appointment of director 16 June 2020
TM02 - Termination of appointment of secretary 16 June 2020
CS01 - N/A 21 May 2020
CH01 - Change of particulars for director 07 November 2019
AA - Annual Accounts 05 October 2019
CS01 - N/A 03 May 2019
CH01 - Change of particulars for director 01 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 03 May 2018
AAMD - Amended Accounts 19 December 2017
AA - Annual Accounts 21 September 2017
TM01 - Termination of appointment of director 02 June 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 03 May 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 07 May 2014
AP03 - Appointment of secretary 18 December 2013
TM02 - Termination of appointment of secretary 18 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 May 2013
AP01 - Appointment of director 29 August 2012
AA - Annual Accounts 16 August 2012
CH03 - Change of particulars for secretary 28 May 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 04 May 2011
CH01 - Change of particulars for director 04 May 2011
AP01 - Appointment of director 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 16 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 11 May 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
AA - Annual Accounts 04 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
AA - Annual Accounts 02 November 2004
RESOLUTIONS - N/A 15 September 2004
MEM/ARTS - N/A 15 September 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288c - Notice of change of directors or secretaries or in their particulars 07 July 2003
363s - Annual Return 06 June 2003
AUD - Auditor's letter of resignation 05 March 2003
AA - Annual Accounts 25 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
363s - Annual Return 07 June 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 22 May 2001
SA - Shares agreement 28 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
AA - Annual Accounts 25 October 2000
363s - Annual Return 23 May 2000
RESOLUTIONS - N/A 13 January 2000
CERTNM - Change of name certificate 10 January 2000
123 - Notice of increase in nominal capital 10 January 2000
225 - Change of Accounting Reference Date 10 January 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 01 February 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
AUD - Auditor's letter of resignation 24 December 1998
AUD - Auditor's letter of resignation 10 November 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
287 - Change in situation or address of Registered Office 28 August 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 22 January 1998
CERTNM - Change of name certificate 18 November 1997
363s - Annual Return 15 May 1997
288b - Notice of resignation of directors or secretaries 14 April 1997
AA - Annual Accounts 16 December 1996
288c - Notice of change of directors or secretaries or in their particulars 06 November 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 13 December 1995
RESOLUTIONS - N/A 13 July 1995
363s - Annual Return 16 May 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 12 May 1994
RESOLUTIONS - N/A 09 May 1994
RESOLUTIONS - N/A 09 May 1994
RESOLUTIONS - N/A 09 May 1994
RESOLUTIONS - N/A 09 May 1994
RESOLUTIONS - N/A 09 May 1994
288 - N/A 21 January 1994
AA - Annual Accounts 20 May 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 10 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1992
395 - Particulars of a mortgage or charge 25 June 1992
363s - Annual Return 11 May 1992
RESOLUTIONS - N/A 01 May 1992
RESOLUTIONS - N/A 01 May 1992
AA - Annual Accounts 28 October 1991
288 - N/A 11 September 1991
363x - Annual Return 22 May 1991
AA - Annual Accounts 19 March 1991
288 - N/A 06 December 1990
288 - N/A 06 September 1990
288 - N/A 15 August 1990
RESOLUTIONS - N/A 17 July 1990
363 - Annual Return 25 May 1990
288 - N/A 28 September 1989
395 - Particulars of a mortgage or charge 13 September 1989
RESOLUTIONS - N/A 12 September 1989
288 - N/A 31 August 1989
288 - N/A 14 June 1989
287 - Change in situation or address of Registered Office 06 June 1989
NEWINC - New incorporation documents 04 April 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 1992 Fully Satisfied

N/A

Supplemental guarantee & debenture 08 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.