About

Registered Number: 00241973
Date of Incorporation: 27/08/1929 (94 years and 8 months ago)
Company Status: Active
Registered Address: 3rd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE

 

Having been setup in 1929, The SouThern Vectis Omnibus Company Ltd are based in Newcastle Upon Tyne, it's status at Companies House is "Active". The organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 21 February 2020
CH01 - Change of particulars for director 13 February 2020
AP01 - Appointment of director 14 June 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 22 March 2019
TM01 - Termination of appointment of director 30 November 2018
AP01 - Appointment of director 30 May 2018
CS01 - N/A 30 April 2018
TM01 - Termination of appointment of director 15 March 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 30 May 2017
CH01 - Change of particulars for director 20 March 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 31 October 2016
AP01 - Appointment of director 10 May 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 23 March 2016
AA - Annual Accounts 09 March 2016
TM01 - Termination of appointment of director 07 December 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 13 November 2014
CC04 - Statement of companies objects 01 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 06 November 2013
AP01 - Appointment of director 09 October 2013
CH03 - Change of particulars for secretary 14 May 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 13 November 2012
CH01 - Change of particulars for director 11 October 2012
CH01 - Change of particulars for director 08 October 2012
AP01 - Appointment of director 02 August 2012
CH01 - Change of particulars for director 31 May 2012
AA - Annual Accounts 16 January 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 03 January 2012
TM01 - Termination of appointment of director 22 December 2011
AR01 - Annual Return 31 October 2011
TM01 - Termination of appointment of director 04 July 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 24 March 2011
AA - Annual Accounts 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 03 September 2010
RESOLUTIONS - N/A 26 April 2010
AA - Annual Accounts 19 March 2010
TM01 - Termination of appointment of director 18 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 25 April 2008
287 - Change in situation or address of Registered Office 09 April 2008
363a - Annual Return 16 November 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
AA - Annual Accounts 08 May 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
363a - Annual Return 22 November 2006
363a - Annual Return 17 November 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
363a - Annual Return 05 December 2005
353 - Register of members 23 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 November 2005
RESOLUTIONS - N/A 15 November 2005
RESOLUTIONS - N/A 15 November 2005
RESOLUTIONS - N/A 15 November 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
MISC - Miscellaneous document 06 September 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
287 - Change in situation or address of Registered Office 22 August 2005
225 - Change of Accounting Reference Date 07 July 2005
363a - Annual Return 09 November 2004
AA - Annual Accounts 01 November 2004
363a - Annual Return 22 October 2003
AA - Annual Accounts 22 October 2003
363a - Annual Return 29 October 2002
AA - Annual Accounts 29 October 2002
363a - Annual Return 05 November 2001
AA - Annual Accounts 05 November 2001
AA - Annual Accounts 26 October 2000
363a - Annual Return 26 October 2000
AA - Annual Accounts 28 October 1999
363a - Annual Return 28 October 1999
AA - Annual Accounts 04 November 1998
363a - Annual Return 04 November 1998
363s - Annual Return 03 November 1997
AA - Annual Accounts 03 November 1997
AA - Annual Accounts 07 November 1996
363s - Annual Return 07 November 1996
AA - Annual Accounts 31 October 1995
363x - Annual Return 31 October 1995
363x - Annual Return 17 November 1994
AA - Annual Accounts 07 November 1994
288 - N/A 09 November 1993
AA - Annual Accounts 29 October 1993
363x - Annual Return 29 October 1993
288 - N/A 09 March 1993
395 - Particulars of a mortgage or charge 03 March 1993
AA - Annual Accounts 07 November 1992
363x - Annual Return 07 November 1992
AA - Annual Accounts 25 October 1991
363x - Annual Return 25 October 1991
AA - Annual Accounts 19 November 1990
363 - Annual Return 19 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1990
AA - Annual Accounts 17 November 1989
363 - Annual Return 17 November 1989
288 - N/A 18 September 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 14 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 1988
RESOLUTIONS - N/A 03 June 1988
AA - Annual Accounts 24 November 1987
363 - Annual Return 24 November 1987
288 - N/A 25 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 December 1986
288 - N/A 01 December 1986
395 - Particulars of a mortgage or charge 21 October 1986
GAZ(U) - N/A 17 October 1986
MISC - Miscellaneous document 17 October 1986
288 - N/A 15 October 1986
RESOLUTIONS - N/A 10 October 1986
395 - Particulars of a mortgage or charge 10 October 1986
AA - Annual Accounts 08 July 1986
363 - Annual Return 03 June 1986
MISC - Miscellaneous document 27 August 1929
NEWINC - New incorporation documents 27 August 1929

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 February 1993 Fully Satisfied

N/A

Debenture 07 October 1986 Fully Satisfied

N/A

Mortgage debenture 07 October 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.