About

Registered Number: 00257815
Date of Incorporation: 14/07/1931 (92 years and 9 months ago)
Company Status: Active
Registered Address: Davey House, 7b Castle Meadow, Norwich, Norfolk, NR1 3DE,

 

Based in Norwich in Norfolk, First Eastern Counties Buses Ltd was setup in 1931, it has a status of "Active". We don't know the number of employees at First Eastern Counties Buses Ltd. There are 20 directors listed for the business at Companies House.

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.