About

Registered Number: 02232813
Date of Incorporation: 18/03/1988 (36 years and 1 month ago)
Company Status: Active
Registered Address: The Go-Ahead Group Plc 3rd Floor, 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE,

 

Founded in 1988, Bus Uk Ltd have registered office in Newcastle Upon Tyne, it has a status of "Active". We don't currently know the number of employees at this business. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FERGUSON, Carolyn 16 June 2018 - 1
HARRISON, Peter 01 November 2013 16 June 2018 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 24 February 2020
PSC05 - N/A 24 February 2020
CH01 - Change of particulars for director 13 February 2020
AP01 - Appointment of director 07 February 2020
PSC07 - N/A 14 November 2019
PSC07 - N/A 14 November 2019
TM01 - Termination of appointment of director 10 September 2019
AP01 - Appointment of director 13 June 2019
CS01 - N/A 23 April 2019
PSC02 - N/A 23 April 2019
AP01 - Appointment of director 27 December 2018
RESOLUTIONS - N/A 21 December 2018
CC04 - Statement of companies objects 21 December 2018
TM01 - Termination of appointment of director 30 November 2018
AA01 - Change of accounting reference date 05 October 2018
AP01 - Appointment of director 06 September 2018
AD01 - Change of registered office address 06 July 2018
AP03 - Appointment of secretary 06 July 2018
AP01 - Appointment of director 06 July 2018
AP01 - Appointment of director 06 July 2018
TM02 - Termination of appointment of secretary 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
AP01 - Appointment of director 03 July 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 06 June 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 13 June 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 09 May 2014
AP03 - Appointment of secretary 10 December 2013
TM02 - Termination of appointment of secretary 10 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 27 June 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 25 May 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 10 June 2011
CH03 - Change of particulars for secretary 10 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 22 June 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 08 May 2007
363a - Annual Return 21 June 2006
AA - Annual Accounts 18 April 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 28 June 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 25 June 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 12 June 2000
AA - Annual Accounts 08 May 2000
AA - Annual Accounts 11 August 1999
363s - Annual Return 30 June 1999
363s - Annual Return 10 June 1998
AA - Annual Accounts 28 April 1998
AA - Annual Accounts 22 September 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
363s - Annual Return 08 July 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 01 July 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 03 July 1995
288 - N/A 08 March 1995
CERTNM - Change of name certificate 02 December 1994
AA - Annual Accounts 04 November 1994
363s - Annual Return 28 June 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 28 June 1993
AA - Annual Accounts 24 July 1992
363s - Annual Return 10 July 1992
288 - N/A 10 July 1992
RESOLUTIONS - N/A 25 February 1992
AA - Annual Accounts 03 July 1991
363b - Annual Return 03 July 1991
RESOLUTIONS - N/A 26 June 1991
288 - N/A 26 June 1991
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
CERTNM - Change of name certificate 09 February 1990
AA - Annual Accounts 25 October 1989
363 - Annual Return 21 July 1989
288 - N/A 11 July 1989
RESOLUTIONS - N/A 06 February 1989
RESOLUTIONS - N/A 14 September 1988
RESOLUTIONS - N/A 14 September 1988
PUC 2 - N/A 09 August 1988
123 - Notice of increase in nominal capital 08 August 1988
MEM/ARTS - N/A 02 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1988
CERTNM - Change of name certificate 17 June 1988
RESOLUTIONS - N/A 04 May 1988
288 - N/A 04 May 1988
288 - N/A 04 May 1988
287 - Change in situation or address of Registered Office 04 May 1988
NEWINC - New incorporation documents 18 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.