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

CENTREBUS LIMITED

43 Wenlock Way, Leicester, LE4 9HU,
Company Registration Number
03872099
Private Limited Company
Active

Company Overview

About Centrebus Ltd
CENTREBUS LIMITED was founded on 1999-11-05 and has its registered office in Leicester. The organisation's status is listed as "Active". Centrebus Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CENTREBUS LIMITED
 
Legal Registered Office
43 Wenlock Way
Leicester
LE4 9HU
Other companies in LE4
 
Filing Information
Company Number 03872099
Company ID Number 03872099
Date formed 1999-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-04-30
Account next due 2024-07-25
Latest return 2023-11-05
Return next due 2024-11-19
Type of accounts GROUP
VAT Number /Sales tax ID GB834865985  
Last Datalog update: 2024-04-25 11:38:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTREBUS 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.
Companies with same name CENTREBUS LIMITED
The following companies were found which have the same name as CENTREBUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTREBUS EAST LTD 43 Wenlock Way Leicester LE4 9HU Active Company formed on the 2011-06-27
CENTREBUS HOLDINGS LIMITED 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND SR3 3XP Active Company formed on the 2008-03-26
CENTREBUS NORTH LIMITED 43 Wenlock Way Leicester LE4 9HU Active Company formed on the 2005-12-08

Company Officers of CENTREBUS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER FRANK BROWN
Company Secretary 2009-01-12
DAVID BROOKES
Director 2014-06-30
CHRISTOPHER FRANK BROWN
Director 2009-08-24
MATTHEW JOHN EVANS
Director 2015-04-23
KEITH HAYWARD
Director 2007-03-13
JULIAN HENRY PEDDLE
Director 2015-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HARVEY
Director 2003-03-24 2015-03-30
DAVID EDWARD SHELLEY
Director 2003-12-23 2015-03-30
JULIAN HENRY PEDDLE
Director 2003-12-23 2013-09-09
NEIL GEOFFREY HARRIS
Director 2005-04-05 2012-09-28
MARK O'MAHONY
Director 2001-09-06 2009-02-28
CHRISTOPHER HOLMES
Company Secretary 2005-04-05 2009-01-12
CHRISTOPHER DOUGLAS DAY
Director 2004-06-18 2006-12-18
PETER HARVEY
Company Secretary 2005-01-18 2005-04-05
MICHAEL GERARD DOYLE
Company Secretary 2003-12-23 2005-01-17
MICHAEL GERARD DOYLE
Director 2003-12-23 2005-01-17
PETER HARVEY
Company Secretary 2003-03-24 2003-12-23
DIANE O'MAHONY
Company Secretary 2001-09-06 2003-03-24
RALPH GARRATT
Director 1999-11-26 2002-03-08
SUSAN PATRICIA GARRATT
Company Secretary 1999-11-26 2001-09-06
RALPH GARRATT
Director 2000-01-24 2000-11-20
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1999-11-05 1999-11-26
HALLMARK REGISTRARS LIMITED
Nominated Director 1999-11-05 1999-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER FRANK BROWN ERIC W.BOWERS COACHES LIMITED Company Secretary 2009-01-12 CURRENT 1955-04-28 Active
CHRISTOPHER FRANK BROWN CENTREBUS NORTH LIMITED Company Secretary 2009-01-12 CURRENT 2005-12-08 Active
MATTHEW JOHN EVANS ERIC W.BOWERS COACHES LIMITED Director 2015-12-17 CURRENT 1955-04-28 Active
MATTHEW JOHN EVANS CENTREBUS NORTH LIMITED Director 2015-12-17 CURRENT 2005-12-08 Active
MATTHEW JOHN EVANS CENTREBUS EAST LTD Director 2015-12-17 CURRENT 2011-06-27 Active
MATTHEW JOHN EVANS ROMDRIVE LIMITED Director 2015-12-17 CURRENT 1999-03-25 Active
MATTHEW JOHN EVANS SOUTH MIDLAND CONNECT COMMUNITY INTEREST COMPANY Director 2015-08-27 CURRENT 2011-08-02 Active
MATTHEW JOHN EVANS HIGH PEAK BUSES LTD Director 2015-04-14 CURRENT 2011-05-05 Active
KEITH HAYWARD R KIME AND CO LIMITED Director 2011-07-05 CURRENT 1995-07-06 Active
KEITH HAYWARD ERIC W.BOWERS COACHES LIMITED Director 2007-05-16 CURRENT 1955-04-28 Active
JULIAN HENRY PEDDLE B P BROWN TRAVEL LTD Director 2015-08-03 CURRENT 2010-06-29 Active
JULIAN HENRY PEDDLE COMMUTER CLUB LTD Director 2015-02-18 CURRENT 2013-05-30 Liquidation
JULIAN HENRY PEDDLE THE OMNIBUS SOCIETY Director 2013-06-15 CURRENT 1995-07-19 Active
JULIAN HENRY PEDDLE ADVERTA LIMITED Director 2013-04-04 CURRENT 2006-06-19 Active
JULIAN HENRY PEDDLE HIGH FOLD PROPERTIES LIMITED Director 2013-04-04 CURRENT 2010-02-08 Active
JULIAN HENRY PEDDLE MIDLAND RIDER LIMITED Director 2010-03-26 CURRENT 2000-08-09 Dissolved 2014-10-14
JULIAN HENRY PEDDLE DIAMOND BUS (EAST MIDLANDS) LTD Director 2009-12-21 CURRENT 2005-07-11 Active
JULIAN HENRY PEDDLE D & G COACH & BUS LIMITED Director 2008-06-19 CURRENT 1998-03-17 Dissolved 2016-11-01
JULIAN HENRY PEDDLE STATUS BUS AND COACH LIMITED Director 1999-08-06 CURRENT 1999-08-06 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
2024-04-25Previous accounting period shortened from 28/04/23 TO 27/04/23
2024-01-26Previous accounting period shortened from 29/04/23 TO 28/04/23
2023-07-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2023-04-27Previous accounting period shortened from 30/04/22 TO 29/04/22
2022-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-04-21AA01Previous accounting period extended from 27/04/21 TO 30/04/21
2021-11-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-25RES09Resolution of authority to purchase a number of shares
2021-11-24SH0117/11/21 STATEMENT OF CAPITAL GBP 106
2021-11-23SH06Cancellation of shares. Statement of capital on 2021-10-08 GBP 97
2021-11-23SH03Purchase of own shares
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN EVANS
2021-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-04-28AA01Current accounting period shortened from 28/04/20 TO 27/04/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 038720990010
2018-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038720990009
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-06-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM , 102 Cannock Street, Leicester, LE4 9HR
2017-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 107
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 107
2016-08-11SH0127/07/16 STATEMENT OF CAPITAL GBP 107.00
2016-08-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-08-05RES12Resolution of varying share rights or name
2016-08-05RES01ADOPT ARTICLES 27/07/2016
2016-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2016-01-27AA01Previous accounting period shortened from 29/04/15 TO 28/04/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 67
2015-12-21AR0105/11/15 ANNUAL RETURN FULL LIST
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 038720990009
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHELLEY
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY
2015-04-28AP01DIRECTOR APPOINTED MR JULIAN HENRY PEDDLE
2015-04-24AP01DIRECTOR APPOINTED MR MATTHEW JOHN EVANS
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 67
2015-04-21SH0630/03/15 STATEMENT OF CAPITAL GBP 67
2015-04-21SH0630/03/15 STATEMENT OF CAPITAL GBP 102
2015-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2015-01-28AA01PREVSHO FROM 30/04/2014 TO 29/04/2014
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 123
2014-12-03AR0105/11/14 FULL LIST
2014-07-31AP01DIRECTOR APPOINTED MR DAVID BROOKES
2014-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 123
2013-12-05AR0105/11/13 FULL LIST
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PEDDLE
2013-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-12-04AR0105/11/12 FULL LIST
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HARRIS
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-11-08AR0105/11/11 FULL LIST
2011-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER FRANK BROWN / 05/11/2011
2011-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-11-08AR0105/11/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD SHELLEY / 05/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HENRY PEDDLE / 05/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HAYWARD / 05/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HARVEY / 05/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL GEOFFREY HARRIS / 05/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FRANK BROWN / 05/11/2010
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 37 WENLOCK WAY LEICESTER LEICESTERSHIRE LE4 9HU
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK O'MAHONY
2010-01-18AR0105/11/09 FULL LIST
2009-11-04AP01DIRECTOR APPOINTED CHRISTOPHER BROWN
2009-03-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2009-02-03288aSECRETARY APPOINTED CHRISTOPHER FRANK BROWN
2009-01-27288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER HOLMES
2008-12-03363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-04-0888(2)AD 27/03/08 GBP SI 3@1=3 GBP IC 120/123
2008-04-07RES01ALTER ARTICLES 27/03/2008
2008-04-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-11-28363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-11-28288cSECRETARY'S PARTICULARS CHANGED
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-09-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-31288aNEW DIRECTOR APPOINTED
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-12-18288bDIRECTOR RESIGNED
2006-11-28363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-11-28353LOCATION OF REGISTER OF MEMBERS
2006-08-30395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-01-11225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/04/06
2005-12-01288cDIRECTOR'S PARTICULARS CHANGED
2005-12-01363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-04-12288aNEW SECRETARY APPOINTED
2005-04-12288aNEW DIRECTOR APPOINTED
2005-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-12288bSECRETARY RESIGNED
2005-04-12RES12VARYING SHARE RIGHTS AND NAMES
2005-04-1288(2)RAD 28/02/05--------- £ SI 15@1=15 £ IC 105/120
2005-02-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-23363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2005-01-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-31288aNEW SECRETARY APPOINTED
2004-07-06288aNEW DIRECTOR APPOINTED
2004-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-04363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2004-01-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PF0002280 Active Licenced property: 40 BILTON WAY INDUSTRIAL ESTATE DALLOW ROAD LUTON DALLOW ROAD GB LU1 1UU;SENATE PLACE UNIT 6 WHITWORTH ROAD STEVENAGE WHITWORTH ROAD GB SG1 4QS. Correspondance address: 43 Wenlock Way LEICESTER GB LE4 9HU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CENTREBUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-21 Outstanding JULIAN HENRY PEDDLE
RENT DEPOSIT DEED 2010-12-14 Outstanding BNP PARIBAS SECURITIES SERVICES TRUST COMPANY (JERSEY) LIMITED
RENT DEPOSIT DEED 2010-03-06 Outstanding THE CHANNEL ISLANDS LIMITED AND TMF CHARITABLE TRUSTEE LIMITED (AS TRUSTEES OF THE WOODSIDE UNIT TRUST)
LEGAL MORTGAGE 2007-09-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2007-09-05 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2006-08-30 Outstanding WOODSIDE AND HEYWOOD TRUSTEE I LIMITED AND WOODSIDE TRUSTEE II LIMITED (AS TRUSTEES OF THEWOODSIDE UNIT TRUST)
DEBENTURE 2006-02-14 Outstanding JULIAN HENRY PEDDLE
DEBENTURE 2005-06-29 Outstanding HSBC BANK PLC
DEBENTURE 2002-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CENTREBUS LIMITED

Intangible Assets
Patents
We have not found any records of CENTREBUS LIMITED registering or being granted any patents
Domain Names

CENTREBUS LIMITED owns 1 domain names.

centrebus.co.uk  

Trademarks
We have not found any records of CENTREBUS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CENTREBUS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2016-12 GBP £65 463-Other Contractor Paymnts
Rutland County Council 2016-10 GBP £60 TPP - Other
Rutland County Council 2016-9 GBP £53,309 Transport Contract
Rutland County Council 2016-8 GBP £67,389 TPP - Private Contractors
Rutland County Council 2016-7 GBP £56,081 Transport Contract
Rutland County Council 2016-6 GBP £60,465 TPP - Other
Rutland County Council 2016-5 GBP £74,646 TPP - Private Contractors
Rutland County Council 2016-4 GBP £87,910 Transport Contract
Rutland County Council 2016-3 GBP £58,404 TPP - Other
Rutland County Council 2016-2 GBP £57,821 Transport Contract
Rutland County Council 2016-1 GBP £57,502 Transport Contract
Rutland County Council 2015-12 GBP £96,553 Transport Contract
Rutland County Council 2015-11 GBP £58,799 Concessionary fares
Rutland County Council 2015-10 GBP £103,740 TPP - Private Contractors
Rutland County Council 2015-9 GBP £59,972 Transport Contract
Rutland County Council 2015-8 GBP £58,979 TPP - Other
Rutland County Council 2015-7 GBP £60,113 Concessionary fares
Rutland County Council 2015-6 GBP £81,511 TPP - Private Contractors
Nottingham City Council 2015-6 GBP £79 463-Other Contractor Paymnts
Rutland County Council 2015-5 GBP £103,281 Transport Contract
Nottingham City Council 2015-5 GBP £2,862 525-Transport Operators
Rutland County Council 2015-4 GBP £105,542 Transport Contract
Central Bedfordshire Council 2015-3 GBP £52,651 Transport Contracts
Nottingham City Council 2015-3 GBP £609 525-Transport Operators
Rutland County Council 2015-3 GBP £120,854 TPP - Private Contractors
Cambridgeshire County Council 2015-3 GBP £795 Concessions - payments to bus operator
Central Bedfordshire Council 2015-2 GBP £58,702 Transport Contracts
Milton Keynes Council 2015-2 GBP £5,092 Transport-related expenditure
Rutland County Council 2015-2 GBP £109,591 TPP - Other
Nottingham City Council 2015-1 GBP £666 525-Transport Operators
Milton Keynes Council 2015-1 GBP £5,908 Transport-related expenditure
Rutland County Council 2015-1 GBP £91,582 TPP - Other
Central Bedfordshire Council 2015-1 GBP £57,821 Transport Contracts
Central Bedfordshire Council 2014-12 GBP £53,011 Transport Contracts
Milton Keynes Council 2014-12 GBP £6,170 Transport-related expenditure
Rutland County Council 2014-12 GBP £186,918 Transport Contract
Northamptonshire County Council 2014-12 GBP £44,002 Support - subsidised bus routes
Milton Keynes Council 2014-11 GBP £6,190 Transport-related expenditure
Rutland County Council 2014-11 GBP £97,468 Transport Contract
Northamptonshire County Council 2014-11 GBP £64,489 Concessions - payments to bus operator
Central Bedfordshire Council 2014-11 GBP £63,013 Transport Contracts
Rutland County Council 2014-10 GBP £108,936 TPP - Other
Cambridgeshire County Council 2014-10 GBP £754 Concessions - payments to bus operator
Nottingham City Council 2014-10 GBP £3,835 525-Transport Operators
Milton Keynes Council 2014-10 GBP £6,212 Transport-related expenditure
Northamptonshire County Council 2014-10 GBP £19,993 Support - subsidised bus routes
Rutland County Council 2014-9 GBP £124,840 TPP - Other
Central Bedfordshire Council 2014-9 GBP £53,551 Transport Contracts
Milton Keynes Council 2014-9 GBP £8,208 Transport-related expenditure
Nottinghamshire County Council 2014-9 GBP £1,933
Northamptonshire County Council 2014-9 GBP £114,281 Support - subsidised bus routes
Rutland County Council 2014-8 GBP £100,003 TPP - Other
Milton Keynes Council 2014-8 GBP £8,664 Transport-related expenditure
Nottingham City Council 2014-8 GBP £4,032
Nottinghamshire County Council 2014-8 GBP £1,933
Northamptonshire County Council 2014-8 GBP £140,739 Concessions - payments to bus operator
Cambridgeshire County Council 2014-8 GBP £674 Concessions - payments to bus operator
Rutland County Council 2014-7 GBP £102,735 TPP - Other
Milton Keynes Council 2014-7 GBP £8,099 Transport-related expenditure
Nottingham City Council 2014-7 GBP £6,406
Northamptonshire County Council 2014-7 GBP £126,715 Support - subsidised bus routes
Nottinghamshire County Council 2014-7 GBP £1,933
Central Bedfordshire Council 2014-7 GBP £112,149 Transport Contracts
Rutland County Council 2014-6 GBP £121,202 TPP - Other
Milton Keynes Council 2014-6 GBP £7,378 Transport-related expenditure
Central Bedfordshire Council 2014-6 GBP £53,341 Transport Contracts
Northamptonshire County Council 2014-6 GBP £123,389 Transport Contract Payments
Rutland County Council 2014-5 GBP £102,977 Transport Contract
Nottingham City Council 2014-5 GBP £10,590
Central Bedfordshire Council 2014-5 GBP £4,065 Transport Contracts
Milton Keynes Council 2014-5 GBP £7,828 Transport-related expenditure
Northamptonshire County Council 2014-5 GBP £98,991 Transport Contract Payments
Cambridgeshire County Council 2014-5 GBP £722 Concessions - payments to bus operator
Rutland County Council 2014-4 GBP £102,452 TPP - Other
Nottingham City Council 2014-4 GBP £280 525-Transport Operators
Milton Keynes Council 2014-4 GBP £8,040 Transport-related expenditure
Central Bedfordshire Council 2014-4 GBP £59,983 Transport Contracts
Nottinghamshire County Council 2014-4 GBP £3,264
Northamptonshire County Council 2014-4 GBP £73,889 Transport
Rutland County Council 2014-3 GBP £121,362 Transport Contract
Nottinghamshire County Council 2014-3 GBP £3,264
Northamptonshire County Council 2014-3 GBP £91,394 Transport
Nottingham City Council 2014-3 GBP £4,054
Rutland County Council 2014-2 GBP £158,116 TPP - Other
Nottinghamshire County Council 2014-2 GBP £3,264
Northamptonshire County Council 2014-2 GBP £101,738 Transport
Nottingham City Council 2014-2 GBP £4,054
Cambridgeshire County Council 2014-1 GBP £789 Concessions - payments to bus operator
Rutland County Council 2014-1 GBP £104,812 Transport Contract
Oxfordshire County Council 2014-1 GBP £650
Nottingham City Council 2014-1 GBP £5,848
Northamptonshire County Council 2014-1 GBP £98,640 Transport
Nottinghamshire County Council 2014-1 GBP £3,264
Rutland County Council 2013-12 GBP £101,242 TPP - Other
Nottingham City Council 2013-12 GBP £4,054
Nottinghamshire County Council 2013-12 GBP £3,264
Northamptonshire County Council 2013-12 GBP £110,412 Transport
Rutland County Council 2013-11 GBP £555,557 TPP - Other
Nottingham City Council 2013-11 GBP £4,054
Cambridgeshire County Council 2013-11 GBP £795 Concessions - payments to bus operator
Nottinghamshire County Council 2013-11 GBP £3,264
Northamptonshire County Council 2013-11 GBP £108,373 Transport
Derbyshire County Council 2013-10 GBP £2,220
Rutland County Council 2013-10 GBP £105,563 TPP - Other
Nottingham City Council 2013-10 GBP £6,372
Nottinghamshire County Council 2013-10 GBP £3,264
Northamptonshire County Council 2013-10 GBP £103,344 Transport
Rutland County Council 2013-9 GBP £105,518 TPP - Other
Nottinghamshire County Council 2013-9 GBP £3,264
Nottingham City Council 2013-9 GBP £8,108
Northamptonshire County Council 2013-9 GBP £167,603 Transport
Rutland County Council 2013-8 GBP £97,979 TPP - Other
Nottingham City Council 2013-8 GBP £4,054
Cambridgeshire County Council 2013-8 GBP £684 Concessions - payments to bus operator
Northamptonshire County Council 2013-8 GBP £115,966 Transport
Nottinghamshire County Council 2013-8 GBP £3,264
Rutland County Council 2013-7 GBP £94,722 Transport Contract
Nottingham City Council 2013-7 GBP £1,404
Nottinghamshire County Council 2013-7 GBP £3,264
Northamptonshire County Council 2013-7 GBP £120,557 Transport
Rutland County Council 2013-6 GBP £111,133 Transport Contract
Essex County Council 2013-6 GBP £12
Nottingham City Council 2013-6 GBP £4,054
Milton Keynes Council 2013-6 GBP £14,828 Transport-related expenditure
Warwickshire County Council 2013-6 GBP £12,748 Home To School / College Transport
Northamptonshire County Council 2013-6 GBP £120,393 Transport
Rutland County Council 2013-5 GBP £49,813 Transport Contract
Milton Keynes Council 2013-5 GBP £16,446 Transport-related expenditure
Warwickshire County Council 2013-5 GBP £11,951 Home To School / College Transport
Cambridgeshire County Council 2013-5 GBP £555 Concessions - payments to bus operator
Northamptonshire County Council 2013-5 GBP £99,648 Transport
Nottingham City Council 2013-4 GBP £8,460
Warwickshire County Council 2013-4 GBP £6,837 Home To School / College Transport
Milton Keynes Council 2013-4 GBP £28,270 Transport-related expenditure
Northamptonshire County Council 2013-4 GBP £105,539 Transport
Rutland County Council 2013-4 GBP £300,191 Acquisition of Equipment
Rutland County Council 2013-3 GBP £48,689 Concessionary fares
Warwickshire County Council 2013-3 GBP £7,953 Concessionary Fares
Northamptonshire County Council 2013-3 GBP £97,705 Transport
Nottingham City Council 2013-3 GBP £1,862
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £1,862 CONCESSIONARY FARE PAYMENTS
Rutland County Council 2013-2 GBP £73,700 Acquisition of Equipment
Northamptonshire County Council 2013-2 GBP £103,786 Transport
Warwickshire County Council 2013-2 GBP £6,656 Home To School / College Transport
Nottingham City Council 2013-2 GBP £3,273
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £3,273 CONCESSIONARY FARE PAYMENTS
Cambridgeshire County Council 2013-2 GBP £605 Concessions - payments to bus operator
Rutland County Council 2013-1 GBP £77,029 TPP - Other
Warwickshire County Council 2013-1 GBP £6,322
Nottingham City Council 2013-1 GBP £3,297
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £3,297 CONCESSIONARY FARE PAYMENTS
Cambridgeshire County Council 2013-1 GBP £570 Home to School - Public Transport
Northamptonshire County Council 2013-1 GBP £97,083 Transport
Nottinghamshire County Council 2012-12 GBP £3,726
Nottingham City Council 2012-12 GBP £3,724
Rutland County Council 2012-12 GBP £43,015 TPP - Other
Warwickshire County Council 2012-12 GBP £49,673 Home To School / College Transport
Northamptonshire County Council 2012-12 GBP £85,814 Transport
Rutland County Council 2012-11 GBP £50,937 Transport Contract
Nottinghamshire County Council 2012-11 GBP £1,600
Warwickshire County Council 2012-11 GBP £4,514 Concessionary Fares
Northamptonshire County Council 2012-11 GBP £113,751 Transport
Cambridgeshire County Council 2012-11 GBP £625 Concessions - payments to bus operator
Nottingham City Council 2012-11 GBP £3,724
Rutland County Council 2012-10 GBP £52,300 TPP - Other
Nottinghamshire County Council 2012-10 GBP £1,600
Warwickshire County Council 2012-10 GBP £4,514 Concessionary Fares
Nottingham City Council 2012-10 GBP £6,336
Northamptonshire County Council 2012-10 GBP £100,322 Transport
Rutland County Council 2012-9 GBP £49,665 Transport Contract
Warwickshire County Council 2012-9 GBP £4,514 Concessionary Fares
Northamptonshire County Council 2012-9 GBP £161,858 Transport
Rutland County Council 2012-8 GBP £40,018 TPP - Other
Nottinghamshire County Council 2012-8 GBP £1,600
Warwickshire County Council 2012-8 GBP £4,688 Concessionary Fares
Cambridgeshire County Council 2012-8 GBP £659 Concessions - payments to bus operator
Nottingham City Council 2012-8 GBP £34,474
Northamptonshire County Council 2012-8 GBP £102,225 Transport
Rutland County Council 2012-7 GBP £43,621 TPP - Other
Nottinghamshire County Council 2012-7 GBP £1,600
Warwickshire County Council 2012-7 GBP £4,688 Concessionary Fares
Northamptonshire County Council 2012-7 GBP £179,424 Transport
Nottingham City Council 2012-7 GBP £7,994
Rutland County Council 2012-6 GBP £40,496 TPP - Other
Warwickshire County Council 2012-6 GBP £6,893 Concessionary Fares
Nottinghamshire County Council 2012-6 GBP £1,600
Northamptonshire County Council 2012-6 GBP £117,284 Transport
Rutland County Council 2012-5 GBP £44,605 TPP - Other
Warwickshire County Council 2012-5 GBP £4,641 Concessionary Fares
Northamptonshire County Council 2012-5 GBP £38,423 Transport
Nottinghamshire County Council 2012-5 GBP £5,451
Nottingham City Council 2012-5 GBP £7,448
Rutland County Council 2012-4 GBP £40,256 TPP - Other
Northamptonshire County Council 2012-4 GBP £114,966 Transport
Warwickshire County Council 2012-4 GBP £4,641 Concessionary Fares
Nottingham City Council 2012-4 GBP £8,312
Rutland County Council 2012-3 GBP £118,009 Transport Contract
Northamptonshire County Council 2012-3 GBP £104,988 Transport
Warwickshire County Council 2012-3 GBP £12,147 Home To School / College Transport
Nottingham City Council 2012-3 GBP £3,370
Rutland County Council 2012-2 GBP £26,447 Transport Contract
Northamptonshire County Council 2012-2 GBP £109,598 Transport
Warwickshire County Council 2012-2 GBP £4,348 Concessionary Fares
Nottingham City Council 2012-2 GBP £3,370
Rutland County Council 2012-1 GBP £28,185 Transport Contract
Northamptonshire County Council 2012-1 GBP £105,073 Transport
Nottinghamshire County Council 2012-1 GBP £1,836
Nottingham City Council 2012-1 GBP £3,370
Warwickshire County Council 2012-1 GBP £12,576 Home To School / College Transport
Northamptonshire County Council 2011-12 GBP £113,424 Transport
Nottingham City Council 2011-12 GBP £5,073 TRANSPORT OPERATORS
Cambridgeshire County Council 2011-12 GBP £2,080 Home to School - Public Transport
Rutland County Council 2011-12 GBP £48,441 Transport Contract
Warwickshire County Council 2011-12 GBP £12,155
Rutland County Council 2011-11 GBP £31,764 TPP - Other
Northamptonshire County Council 2011-11 GBP £233,560 Transport
Rutland County Council 2011-10 GBP £39,025 TPP - Other
Nottinghamshire County Council 2011-10 GBP £858
Warwickshire County Council 2011-10 GBP £8,274 CONCESSIONARY TRAVEL SCHEME(CST)
Northamptonshire County Council 2011-10 GBP £62,043 Transport
Rutland County Council 2011-9 GBP £1,334 Concessionary fares
Warwickshire County Council 2011-9 GBP £4,094 CONCESSIONARY TRAVEL SCHEME(CST)
Northamptonshire County Council 2011-9 GBP £82,200 Transport
Nottinghamshire County Council 2011-9 GBP £726
Rutland County Council 2011-8 GBP £1,295 Concessionary fares
Northamptonshire County Council 2011-8 GBP £161,424 Transport
Nottinghamshire County Council 2011-8 GBP £1,498
Rutland County Council 2011-7 GBP £1,486 Concessionary fares
Northamptonshire County Council 2011-7 GBP £16,268 Supplies & Services
Warwickshire County Council 2011-7 GBP £3,838 CONCESSIONARY TRAVEL SCHEME(CST)
Rutland County Council 2011-6 GBP £1,489 Concessionary fares
Nottinghamshire County Council 2011-6 GBP £1,096
Warwickshire County Council 2011-6 GBP £5,187 CONCESSIONARY TRAVEL SCHEME(CST)
Northamptonshire County Council 2011-6 GBP £76,202 Transport
Rutland County Council 2011-5 GBP £4,555 Concessionary fares
Nottinghamshire County Council 2011-5 GBP £1,061
Warwickshire County Council 2011-5 GBP £2,990 CONCESSIONARY TRAVEL SCHEME(CST)
Northamptonshire County Council 2011-5 GBP £41,312 Transport
Nottinghamshire County Council 2011-4 GBP £802
Warwickshire County Council 2011-4 GBP £2,990 CONCESSIONARY TRAVEL SCHEME(CST)
Northamptonshire County Council 2011-4 GBP £28,349 Transport
Warwickshire County Council 2011-3 GBP £4,715 CONCESSIONARY TRAVEL SCHEME(CST)
Nottinghamshire County Council 2011-3 GBP £762
Northamptonshire County Council 2011-3 GBP £99,385 Transport
Rutland County Council 2011-2 GBP £1,415 Concessionary fares
Warwickshire County Council 2011-2 GBP £3,058 CONCESSIONARY TRAVEL SCHEME(CST)
Nottinghamshire County Council 2011-2 GBP £887
Northamptonshire County Council 2011-1 GBP £78,591 Transport
Rutland County Council 2011-1 GBP £1,427 Concessionary fares
Warwickshire County Council 2011-1 GBP £3,058 CONCESSIONARY TRAVEL SCHEME(CST)
Rutland County Council 2010-12 GBP £1,365 Concessionary fares
Northamptonshire County Council 2010-12 GBP £46,947 Transport
Nottinghamshire County Council 2010-12 GBP £595
Rutland County Council 2010-11 GBP £1,609 Concessionary fares
Northamptonshire County Council 2010-11 GBP £104,622 Transport
Rutland County Council 2010-10 GBP £1,628 Concessionary fares
Northamptonshire County Council 2010-10 GBP £69,454 Transport
Rutland County Council 2010-9 GBP £1,560 Concessionary fares
Northamptonshire County Council 2010-9 GBP £29,741 Transport
Rutland County Council 2010-8 GBP £1,649 Concessionary fares
Northamptonshire County Council 2010-8 GBP £7,150 Supplies & Services
Rutland County Council 2010-7 GBP £1,867 Concessionary fares
Rutland County Council 2010-6 GBP £3,130 Concessionary fares
Rutland County Council 2010-4 GBP £1,485 Concessionary fares
Rutland County Council 2010-3 GBP £1,561 Concessionary fares

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Milton Keynes Council Special-purpose road passenger-transport services 2013/07/01

The Council is seeking suitably qualified Contractors to provide Transportation Services to Milton Keynes Council, using a framework agreement.

Outgoings
Business Rates/Property Tax
No properties were found where CENTREBUS 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 CENTREBUS 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 CENTREBUS 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.