About

Registered Number: 00257815
Date of Incorporation: 14/07/1931 (93 years and 8 months ago)
Company Status: Active
Registered Address: Davey House, 7b Castle Meadow, Norwich, Norfolk, NR1 3DE,

 

First Eastern Counties Buses Ltd was founded on 14 July 1931 and are based in Norfolk. The business has 20 directors listed as Glibota-vigo, Silvana Nerina, Barrie, Sidney, Hampson, Michael, Lewis, Paul Michael, Welch, Robert John, Barber, Thomas Ernest, Booth, Colin, Burton, Jack Robert, Clymer, John Philip Alexander, Dyson, Derek James, Halksworth, Barry, Holland, Leonard, Jephcote, Neville William, Oni, Olushola, Roberts, Mark Stephen, Smith, Jon Ernest, Taylor, John Edward, Taylor, Robert Douglas, Turvey, Peter John, Wilson, Michael James Henry at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, Thomas Ernest 01 March 1996 01 April 1998 1
BOOTH, Colin 01 June 2008 01 August 2009 1
BURTON, Jack Robert 02 March 1995 18 September 2003 1
CLYMER, John Philip Alexander 30 September 1996 01 April 1998 1
DYSON, Derek James 28 August 1991 19 April 1996 1
HALKSWORTH, Barry 30 September 1996 01 April 1997 1
HOLLAND, Leonard 20 February 2003 09 April 2004 1
JEPHCOTE, Neville William 01 January 1994 31 May 1995 1
ONI, Olushola 16 April 2007 11 April 2008 1
ROBERTS, Mark Stephen 06 March 1995 01 April 1998 1
SMITH, Jon Ernest 12 July 2004 23 May 2006 1
TAYLOR, John Edward 21 December 1995 19 February 2003 1
TAYLOR, Robert Douglas 01 September 2008 01 August 2009 1
TURVEY, Peter John 30 March 1995 19 October 1995 1
WILSON, Michael James Henry 25 September 2017 22 August 2019 1
Secretary Name Appointed Resigned Total Appointments
GLIBOTA-VIGO, Silvana Nerina 15 November 2019 - 1
BARRIE, Sidney 31 December 2009 15 July 2011 1
HAMPSON, Michael 10 August 2016 14 November 2019 1
LEWIS, Paul Michael 15 July 2011 19 May 2014 1
WELCH, Robert John 19 May 2014 10 August 2016 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 24 December 2019
CH01 - Change of particulars for director 28 November 2019
AP03 - Appointment of secretary 21 November 2019
TM02 - Termination of appointment of secretary 21 November 2019
CH01 - Change of particulars for director 09 October 2019
TM01 - Termination of appointment of director 22 August 2019
AD01 - Change of registered office address 13 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2019
CS01 - N/A 05 April 2019
SH01 - Return of Allotment of shares 01 April 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 02 January 2018
PSC05 - N/A 12 December 2017
CH01 - Change of particulars for director 24 October 2017
AP01 - Appointment of director 05 October 2017
TM01 - Termination of appointment of director 13 June 2017
CH01 - Change of particulars for director 29 May 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 06 January 2017
AP03 - Appointment of secretary 15 September 2016
TM02 - Termination of appointment of secretary 15 September 2016
RESOLUTIONS - N/A 23 June 2016
CC04 - Statement of companies objects 23 June 2016
TM01 - Termination of appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
TM01 - Termination of appointment of director 28 April 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 15 December 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 03 August 2015
AR01 - Annual Return 10 April 2015
CH01 - Change of particulars for director 12 January 2015
AA - Annual Accounts 07 November 2014
AP01 - Appointment of director 27 October 2014
AP01 - Appointment of director 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
TM01 - Termination of appointment of director 05 June 2014
TM02 - Termination of appointment of secretary 28 May 2014
AP03 - Appointment of secretary 28 May 2014
AP01 - Appointment of director 25 April 2014
TM01 - Termination of appointment of director 10 April 2014
AR01 - Annual Return 04 April 2014
CH01 - Change of particulars for director 28 January 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 21 January 2014
AP01 - Appointment of director 20 January 2014
AA - Annual Accounts 12 December 2013
TM01 - Termination of appointment of director 03 December 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 19 August 2013
CH01 - Change of particulars for director 28 June 2013
TM01 - Termination of appointment of director 02 May 2013
CH01 - Change of particulars for director 16 April 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 17 December 2012
CH01 - Change of particulars for director 06 July 2012
AP01 - Appointment of director 28 June 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 02 January 2012
AP01 - Appointment of director 19 August 2011
AD01 - Change of registered office address 01 August 2011
AP03 - Appointment of secretary 28 July 2011
TM02 - Termination of appointment of secretary 27 July 2011
TM01 - Termination of appointment of director 14 June 2011
AP01 - Appointment of director 23 May 2011
CH01 - Change of particulars for director 20 May 2011
TM01 - Termination of appointment of director 12 May 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 07 December 2010
TM01 - Termination of appointment of director 04 October 2010
AP01 - Appointment of director 18 August 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
AP01 - Appointment of director 29 April 2010
TM01 - Termination of appointment of director 28 April 2010
AP01 - Appointment of director 08 March 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
TM01 - Termination of appointment of director 26 January 2010
AP03 - Appointment of secretary 14 January 2010
TM02 - Termination of appointment of secretary 13 January 2010
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH03 - Change of particulars for secretary 26 November 2009
AA - Annual Accounts 17 November 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
363a - Annual Return 05 April 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
288b - Notice of resignation of directors or secretaries 16 December 2008
AA - Annual Accounts 13 October 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 May 2008
363a - Annual Return 30 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
AA - Annual Accounts 02 February 2008
288b - Notice of resignation of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 10 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 03 September 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 07 February 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 05 June 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 05 February 2006
288a - Notice of appointment of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2005
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
288c - Notice of change of directors or secretaries or in their particulars 04 August 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
363s - Annual Return 27 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 20 April 2004
AA - Annual Accounts 29 January 2004
288a - Notice of appointment of directors or secretaries 28 November 2003
288b - Notice of resignation of directors or secretaries 25 September 2003
288c - Notice of change of directors or secretaries or in their particulars 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 23 September 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
363s - Annual Return 15 April 2003
288b - Notice of resignation of directors or secretaries 13 April 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
AA - Annual Accounts 27 January 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
363s - Annual Return 29 April 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
AA - Annual Accounts 11 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 21 June 2001
363s - Annual Return 15 May 2001
395 - Particulars of a mortgage or charge 05 May 2001
AA - Annual Accounts 16 January 2001
288a - Notice of appointment of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 08 June 2000
363a - Annual Return 09 May 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 May 2000
353 - Register of members 09 May 2000
AA - Annual Accounts 14 January 2000
288b - Notice of resignation of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
363a - Annual Return 21 April 1999
288c - Notice of change of directors or secretaries or in their particulars 11 February 1999
287 - Change in situation or address of Registered Office 03 November 1998
CERTNM - Change of name certificate 02 November 1998
AA - Annual Accounts 16 September 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
353 - Register of members 11 June 1998
363a - Annual Return 11 May 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
AA - Annual Accounts 16 October 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
288c - Notice of change of directors or secretaries or in their particulars 28 August 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
AUD - Auditor's letter of resignation 25 June 1997
363a - Annual Return 02 June 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 October 1996
AA - Annual Accounts 06 October 1996
288 - N/A 16 August 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
363s - Annual Return 06 June 1996
288 - N/A 21 May 1996
288 - N/A 21 May 1996
288 - N/A 13 May 1996
288 - N/A 29 April 1996
288 - N/A 21 March 1996
RESOLUTIONS - N/A 31 January 1996
MEM/ARTS - N/A 31 January 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
RESOLUTIONS - N/A 03 January 1996
RESOLUTIONS - N/A 03 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 January 1996
288 - N/A 07 December 1995
288 - N/A 07 December 1995
288 - N/A 07 December 1995
AA - Annual Accounts 03 November 1995
288 - N/A 27 October 1995
288 - N/A 04 July 1995
288 - N/A 24 April 1995
363x - Annual Return 18 April 1995
288 - N/A 18 April 1995
288 - N/A 06 April 1995
288 - N/A 24 March 1995
288 - N/A 24 March 1995
288 - N/A 13 February 1995
288 - N/A 19 December 1994
395 - Particulars of a mortgage or charge 03 November 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 October 1994
AA - Annual Accounts 12 September 1994
AUD - Auditor's letter of resignation 27 July 1994
AUD - Auditor's letter of resignation 27 July 1994
288 - N/A 27 July 1994
288 - N/A 27 July 1994
288 - N/A 27 July 1994
363x - Annual Return 08 April 1994
288 - N/A 21 January 1994
AA - Annual Accounts 10 May 1993
363s - Annual Return 14 April 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 September 1992
288 - N/A 01 July 1992
AA - Annual Accounts 08 April 1992
363s - Annual Return 08 April 1992
288 - N/A 08 April 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1992
288 - N/A 05 September 1991
288 - N/A 05 September 1991
AA - Annual Accounts 23 April 1991
363a - Annual Return 23 April 1991
AA - Annual Accounts 24 October 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 June 1990
363 - Annual Return 25 April 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 November 1989
AA - Annual Accounts 12 May 1989
363 - Annual Return 12 May 1989
288 - N/A 05 October 1988
AA - Annual Accounts 15 June 1988
363 - Annual Return 14 June 1988
288 - N/A 14 October 1987
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 October 1987
AA - Annual Accounts 25 June 1987
363 - Annual Return 25 June 1987
288 - N/A 11 March 1987
395 - Particulars of a mortgage or charge 06 March 1987
395 - Particulars of a mortgage or charge 06 March 1987
288 - N/A 03 November 1986
AA - Annual Accounts 09 May 1986
363 - Annual Return 09 May 1986
288 - N/A 07 May 1986
287 - Change in situation or address of Registered Office 28 February 1986
MISC - Miscellaneous document 14 July 1931

Mortgages & Charges

Description Date Status Charge by
Tenancy agreement 03 May 2001 Fully Satisfied

N/A

Debenture 20 October 1994 Fully Satisfied

N/A

Mortgage 26 February 1987 Fully Satisfied

N/A

Guarantee & debenture 26 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.