Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRISTOL BUS STATION LIMITED
Company Information for

BRISTOL BUS STATION LIMITED

8TH FLOOR THE POINT, 37 NORTH WHARF ROAD, LONDON, W2 1AF,
Company Registration Number
01556325
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bristol Bus Station Ltd
BRISTOL BUS STATION LIMITED was founded on 1981-04-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Bristol Bus Station Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BRISTOL BUS STATION LIMITED
 
Legal Registered Office
8TH FLOOR THE POINT
37 NORTH WHARF ROAD
LONDON
W2 1AF
Other companies in W2
 
Filing Information
Company Number 01556325
Company ID Number 01556325
Date formed 1981-04-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts DORMANT
Last Datalog update: 2020-11-05 19:48:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRISTOL BUS STATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRISTOL BUS STATION LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HAMPSON
Company Secretary 2016-07-22
NICHOLAS KEITH CHEVIS
Director 2006-07-20
DUNCAN MCLELLAN COLLIE
Director 2014-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN WELCH
Company Secretary 2014-05-19 2016-07-22
DAVID ALEXANDER LISTON
Director 2010-08-02 2014-07-04
PAUL MICHAEL LEWIS
Company Secretary 2011-07-15 2014-05-19
SIDNEY BARRIE
Company Secretary 2005-12-20 2011-07-15
GRAEME MCKINLAY JENKINS
Director 2010-08-02 2011-04-08
DAVID ANDREW KAYE
Director 2010-04-27 2010-06-01
DEAN KENDAL FINCH
Director 2004-05-31 2009-05-01
STEPHEN MCPHAIL
Director 2003-03-31 2006-07-20
BRENDA LOUISE RUPPEL
Company Secretary 1998-08-28 2005-12-20
IAIN MALCOLM LANAGHAN
Director 2003-03-31 2004-05-31
ROBERT ALEXANDER DUNCAN
Director 1999-09-30 2003-03-31
RICHARD DAVID WRIGHT
Director 1999-09-30 2002-02-15
TREVOR SMALLWOOD
Director 1991-10-07 1999-09-30
RICHARD DAVID WRIGHT
Company Secretary 1998-02-02 1998-08-28
DAVID JOHN WARD
Company Secretary 1991-10-07 1998-01-31
VICTOR JOHN WOOLLEY
Director 1991-06-07 1991-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS KEITH CHEVIS SOVEREIGN QUAY LIMITED Director 2009-06-28 CURRENT 1990-04-18 Active - Proposal to Strike off
NICHOLAS KEITH CHEVIS FIRST METRO LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
NICHOLAS KEITH CHEVIS FIRST LEICESTER BUSES LIMITED Director 2006-07-20 CURRENT 1997-02-13 Dissolved 2016-05-10
NICHOLAS KEITH CHEVIS FIRST LONDON BUSES LIMITED Director 2006-07-20 CURRENT 1998-02-20 Dissolved 2016-05-10
NICHOLAS KEITH CHEVIS FIRST DOCKLANDS LIMITED Director 2006-07-20 CURRENT 1998-04-06 Dissolved 2016-10-11
NICHOLAS KEITH CHEVIS FIRST CENTREWEST BUSES LIMITED Director 2006-07-20 CURRENT 1997-11-14 Active - Proposal to Strike off
NICHOLAS KEITH CHEVIS BADGERLINE GROUP LIMITED Director 2006-07-20 CURRENT 1988-03-25 Active - Proposal to Strike off
NICHOLAS KEITH CHEVIS BADGERLINE YORKSHIRE LIMITED Director 2006-06-19 CURRENT 1994-04-18 Converted / Closed
NICHOLAS KEITH CHEVIS FG PROPERTIES LIMITED Director 2006-06-19 CURRENT 1987-01-28 Active
NICHOLAS KEITH CHEVIS FIRSTBUS (NORTH) LIMITED Director 2006-06-19 CURRENT 1996-10-10 Active
NICHOLAS KEITH CHEVIS FIRST NORTHERN RAILWAY LIMITED Director 2005-01-17 CURRENT 2001-12-14 Active - Proposal to Strike off
NICHOLAS KEITH CHEVIS FIRST GREAT NORTHERN LIMITED Director 2004-10-04 CURRENT 2003-11-27 Active - Proposal to Strike off
NICHOLAS KEITH CHEVIS FIRST RAIL HOLDINGS LIMITED Director 2004-08-19 CURRENT 2004-06-15 Active
NICHOLAS KEITH CHEVIS FIRST LIGHT RAIL LIMITED Director 2001-09-18 CURRENT 1997-07-11 Dissolved 2016-03-15
DUNCAN MCLELLAN COLLIE FIRSTBUS INVESTMENTS LIMITED Director 2016-07-08 CURRENT 1987-12-15 Active
DUNCAN MCLELLAN COLLIE GRT BUS GROUP LIMITED Director 2016-07-08 CURRENT 1988-10-25 Active
DUNCAN MCLELLAN COLLIE FIRST LEICESTER BUSES LIMITED Director 2014-11-25 CURRENT 1997-02-13 Dissolved 2016-05-10
DUNCAN MCLELLAN COLLIE FIRST LONDON BUSES LIMITED Director 2014-11-25 CURRENT 1998-02-20 Dissolved 2016-05-10
DUNCAN MCLELLAN COLLIE FIRST SHARED SERVICES LIMITED Director 2014-11-25 CURRENT 1998-06-08 Active - Proposal to Strike off
DUNCAN MCLELLAN COLLIE FG CANADA INVESTMENTS LIMITED Director 2012-02-20 CURRENT 2009-03-12 Active
DUNCAN MCLELLAN COLLIE FB CANADA HOLDINGS LIMITED Director 2012-02-20 CURRENT 2009-03-12 Active
DUNCAN MCLELLAN COLLIE FIRSTGROUP CANADIAN FINANCE LIMITED Director 2012-02-20 CURRENT 1997-12-30 Active
DUNCAN MCLELLAN COLLIE FIRSTGROUP HOLDINGS LIMITED Director 2012-02-01 CURRENT 1986-06-18 Active
DUNCAN MCLELLAN COLLIE FG PROPERTIES LIMITED Director 2012-02-01 CURRENT 1987-01-28 Active
DUNCAN MCLELLAN COLLIE FIRSTGROUP CONSTRUCTION LIMITED Director 2012-02-01 CURRENT 2010-01-13 Active
DUNCAN MCLELLAN COLLIE FIRSTGROUP AMERICAN INVESTMENTS Director 2007-08-29 CURRENT 2007-08-29 Active
DUNCAN MCLELLAN COLLIE FIRSTGROUP US HOLDINGS Director 2007-08-29 CURRENT 2007-08-29 Active
DUNCAN MCLELLAN COLLIE FIRSTGROUP US FINANCE LIMITED Director 2007-08-29 CURRENT 2007-08-29 Active
DUNCAN MCLELLAN COLLIE FIRSTGROUP (QUEST) TRUSTEES LIMITED Director 2001-11-26 CURRENT 1999-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-07DS01Application to strike the company off the register
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES
2020-09-04CH01Director's details changed for Mr Nicholas Keith Chevis on 2020-06-23
2020-08-10TM02Termination of appointment of Silvana Nerina Glibota-Vigo on 2020-07-31
2020-05-28SH19Statement of capital on 2020-05-28 GBP 1
2020-05-28SH20Statement by Directors
2020-05-28CAP-SSSolvency Statement dated 07/04/20
2020-05-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-21TM02Termination of appointment of Michael Hampson on 2019-11-14
2019-11-21AP03Appointment of Mrs Silvana Nerina Glibota-Vigo as company secretary on 2019-11-15
2019-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-01-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-08-07PSC05Change of details for Firstbus Group Limited as a person with significant control on 2017-12-04
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM 50 Eastbourne Terrace Paddington London W2 6LG
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 1650000
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 1650000
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-26AP03Appointment of Mr Michael Hampson as company secretary on 2016-07-22
2016-08-26TM02Termination of appointment of Robert John Welch on 2016-07-22
2016-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 1650000
2015-08-14AR0113/08/15 ANNUAL RETURN FULL LIST
2015-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-28AP01DIRECTOR APPOINTED MR DUNCAN MCLELLAN COLLIE
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1650000
2014-08-29AR0113/08/14 ANNUAL RETURN FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LISTON
2014-06-02AP03Appointment of Mr Robert John Welch as company secretary
2014-06-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL LEWIS
2013-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-08-23AR0113/08/13 ANNUAL RETURN FULL LIST
2013-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-13AR0113/08/12 ANNUAL RETURN FULL LIST
2011-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-16AR0113/08/11 ANNUAL RETURN FULL LIST
2011-07-27AP03Appointment of Mr Paul Michael Lewis as company secretary
2011-07-27TM02APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME JENKINS
2010-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-08-13AR0113/08/10 FULL LIST
2010-08-13AP01DIRECTOR APPOINTED MR DAVID LISTON
2010-08-13AP01DIRECTOR APPOINTED MR GRAEME MCKINLAY JENKINS
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 50 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LX
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE
2010-05-06AP01DIRECTOR APPOINTED MR DAVID ANDREW KAYE
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / SIDNEY BARRIE / 12/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS KEITH CHEVIS / 12/10/2009
2009-09-01363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR DEAN FINCH
2008-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-02363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2007-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-08-23363aRETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS
2007-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-20288bDIRECTOR RESIGNED
2006-11-20288aNEW DIRECTOR APPOINTED
2006-09-19287REGISTERED OFFICE CHANGED ON 19/09/06 FROM: THIRD FLOOR MACMILLAN HOUSE PADDINGTON STATION LONDON W2 1FG
2006-07-11363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-02-09288bSECRETARY RESIGNED
2006-02-09288aNEW SECRETARY APPOINTED
2006-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-07363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-27288cDIRECTOR'S PARTICULARS CHANGED
2004-07-09288aNEW DIRECTOR APPOINTED
2004-07-09363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-06-28288bDIRECTOR RESIGNED
2004-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-11-10288cDIRECTOR'S PARTICULARS CHANGED
2003-08-06363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2003-06-20288aNEW DIRECTOR APPOINTED
2003-05-09288aNEW DIRECTOR APPOINTED
2003-05-09288bDIRECTOR RESIGNED
2003-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-28363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2002-03-19288bDIRECTOR RESIGNED
2001-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-07-20287REGISTERED OFFICE CHANGED ON 20/07/01 FROM: 32A WEYMOUTH STREET LONDON W1N 3FA
2001-07-02363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-08-09288cSECRETARY'S PARTICULARS CHANGED
2000-07-06363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
2000-01-04288aNEW DIRECTOR APPOINTED
1999-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRISTOL BUS STATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRISTOL BUS STATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1986-12-22 Satisfied HILL SAMUEL & CO. LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRISTOL BUS STATION LIMITED

Intangible Assets
Patents
We have not found any records of BRISTOL BUS STATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRISTOL BUS STATION LIMITED
Trademarks
We have not found any records of BRISTOL BUS STATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRISTOL BUS STATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BRISTOL BUS STATION LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRISTOL BUS STATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRISTOL BUS STATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRISTOL BUS STATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.