About

Registered Number: 02576898
Date of Incorporation: 28/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Olive Grove, Sheffield, South Yorkshire, S2 3GA,

 

Having been setup in 1991, Don Valley Buses Ltd are based in Sheffield, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Glibota-vigo, Silvana Nerina, Barrie, Sidney, Hampson, Michael, Lewis, Paul Michael, Welch, Robert John, Edwards, Peter Raymond in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Peter Raymond 20 July 1994 18 March 1999 1
Secretary Name Appointed Resigned Total Appointments
GLIBOTA-VIGO, Silvana Nerina 15 November 2019 - 1
BARRIE, Sidney 15 February 2010 15 July 2011 1
HAMPSON, Michael 28 September 2016 14 November 2019 1
LEWIS, Paul Michael 15 July 2011 19 May 2014 1
WELCH, Robert John 19 May 2014 28 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 28 January 2020
AP03 - Appointment of secretary 21 November 2019
TM02 - Termination of appointment of secretary 21 November 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2019
CH01 - Change of particulars for director 09 October 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 08 February 2019
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 09 February 2018
AD01 - Change of registered office address 22 November 2017
PSC05 - N/A 22 November 2017
CH01 - Change of particulars for director 26 October 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 04 January 2017
TM02 - Termination of appointment of secretary 30 September 2016
AP03 - Appointment of secretary 30 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 14 November 2015
TM01 - Termination of appointment of director 14 August 2015
AP01 - Appointment of director 14 August 2015
AR01 - Annual Return 10 February 2015
AP03 - Appointment of secretary 02 June 2014
TM02 - Termination of appointment of secretary 02 June 2014
TM01 - Termination of appointment of director 01 May 2014
AP01 - Appointment of director 01 May 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 24 December 2012
AA - Annual Accounts 21 August 2012
TM01 - Termination of appointment of director 14 February 2012
AR01 - Annual Return 30 January 2012
AD01 - Change of registered office address 30 January 2012
AA - Annual Accounts 29 November 2011
AP03 - Appointment of secretary 27 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 22 December 2010
AP01 - Appointment of director 20 July 2010
AR01 - Annual Return 04 March 2010
AD01 - Change of registered office address 04 March 2010
AP03 - Appointment of secretary 17 February 2010
TM02 - Termination of appointment of secretary 17 February 2010
AP01 - Appointment of director 29 January 2010
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 21 November 2008
363s - Annual Return 10 April 2008
AA - Annual Accounts 17 January 2008
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
363s - Annual Return 26 February 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 21 February 2006
AA - Annual Accounts 01 February 2006
288b - Notice of resignation of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 11 February 2004
AA - Annual Accounts 31 January 2004
288b - Notice of resignation of directors or secretaries 24 October 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 30 January 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 06 February 2001
AA - Annual Accounts 01 February 2001
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
RESOLUTIONS - N/A 02 March 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 30 January 2000
288b - Notice of resignation of directors or secretaries 08 April 1999
363s - Annual Return 21 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 1998
AA - Annual Accounts 19 October 1998
287 - Change in situation or address of Registered Office 22 September 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
288b - Notice of resignation of directors or secretaries 28 July 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 02 February 1997
AA - Annual Accounts 12 November 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 05 February 1995
395 - Particulars of a mortgage or charge 01 February 1995
AA - Annual Accounts 01 November 1994
288 - N/A 04 August 1994
288 - N/A 04 August 1994
288 - N/A 04 August 1994
363s - Annual Return 23 February 1994
287 - Change in situation or address of Registered Office 18 January 1994
AA - Annual Accounts 07 January 1994
288 - N/A 14 September 1993
363b - Annual Return 29 January 1993
AA - Annual Accounts 01 December 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 01 December 1992
288 - N/A 30 June 1992
CERTNM - Change of name certificate 22 June 1992
CERTNM - Change of name certificate 22 June 1992
288 - N/A 19 June 1992
363a - Annual Return 10 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 December 1991
288 - N/A 29 November 1991
288 - N/A 29 November 1991
288 - N/A 29 November 1991
287 - Change in situation or address of Registered Office 29 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 June 1991
395 - Particulars of a mortgage or charge 20 June 1991
RESOLUTIONS - N/A 22 May 1991
MEM/ARTS - N/A 22 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1991
RESOLUTIONS - N/A 16 April 1991
RESOLUTIONS - N/A 16 April 1991
288 - N/A 16 April 1991
288 - N/A 16 April 1991
NEWINC - New incorporation documents 28 January 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 30 January 1995 Fully Satisfied

N/A

Mortgage debenture 07 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.