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

FIRST BUS CENTRAL SERVICES LIMITED

8TH FLOOR THE POINT, 37 NORTH WHARF ROAD, LONDON, W2 1AF,
Company Registration Number
06983718
Private Limited Company
Active

Company Overview

About First Bus Central Services Ltd
FIRST BUS CENTRAL SERVICES LIMITED was founded on 2009-08-06 and has its registered office in London. The organisation's status is listed as "Active". First Bus Central Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FIRST BUS CENTRAL SERVICES LIMITED
 
Legal Registered Office
8TH FLOOR THE POINT
37 NORTH WHARF ROAD
LONDON
W2 1AF
Other companies in W2
 
Previous Names
GREYHOUND UK LIMITED30/03/2019
TRURONIAN COACH LIMITED18/08/2009
Filing Information
Company Number 06983718
Company ID Number 06983718
Date formed 2009-08-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 08:31:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST BUS CENTRAL SERVICES 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 FIRST BUS CENTRAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HAMPSON
Company Secretary 2016-07-22
JAMES THOMAS BOWEN
Director 2013-04-08
MARC CHRISTOPHER REDDY
Director 2013-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN WELCH
Company Secretary 2014-05-19 2015-07-22
DAVID ALEXANDER LISTON
Director 2010-08-02 2014-07-04
PAUL MICHAEL LEWIS
Company Secretary 2011-07-15 2014-05-19
JUSTIN WYN DAVIES
Director 2010-07-26 2013-06-03
MARGARET AMELIA ANNE PRICE
Director 2011-04-18 2013-04-08
SIDNEY BARRIE
Company Secretary 2009-08-06 2011-07-15
LEON ALISTAIR DANIELS
Director 2010-07-10 2011-04-19
GRAEME MCKINLAY JENKINS
Director 2010-08-02 2011-04-08
ALEXANDER JOHN WARNER
Director 2009-08-06 2011-02-18
DAVID ANDREW KAYE
Director 2009-08-06 2010-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES THOMAS BOWEN FIRST CITY LINE LTD Director 2018-05-10 CURRENT 1985-11-28 Active
JAMES THOMAS BOWEN FIRSTBUS (NORTH) LIMITED Director 2016-09-12 CURRENT 1996-10-10 Active
JAMES THOMAS BOWEN FIRSTBUS (SOUTH) LIMITED Director 2016-09-12 CURRENT 1996-10-10 Active
JAMES THOMAS BOWEN CENTREWEST LONDON BUSES LIMITED Director 2015-12-31 CURRENT 1988-12-14 Active
JAMES THOMAS BOWEN CENTREWEST LIMITED Director 2015-12-31 CURRENT 1993-08-11 Active
JAMES THOMAS BOWEN CENTREWEST ESOP TRUSTEE (UK) LIMITED Director 2015-12-31 CURRENT 1994-03-11 Active
JAMES THOMAS BOWEN CCB HOLDINGS LIMITED Director 2015-12-31 CURRENT 1995-11-20 Active
JAMES THOMAS BOWEN CCB TV LIMITED Director 2015-12-31 CURRENT 1996-04-17 Active - Proposal to Strike off
JAMES THOMAS BOWEN FIRST CAPITAL EAST LIMITED Director 2014-07-11 CURRENT 1988-02-05 Active
JAMES THOMAS BOWEN ECOC (HOLDINGS) LIMITED Director 2014-07-11 CURRENT 1992-02-05 Active
JAMES THOMAS BOWEN BUTLER WOODHOUSE LIMITED Director 2014-07-11 CURRENT 1986-04-15 Active
JAMES THOMAS BOWEN AIRPORT BUSES LIMITED Director 2014-07-11 CURRENT 1993-07-08 Active
JAMES THOMAS BOWEN GURNA LIMITED Director 2014-07-11 CURRENT 1986-10-31 Active
JAMES THOMAS BOWEN LEICESTER CITYBUS BENEFITS LIMITED Director 2014-07-11 CURRENT 1987-05-07 Active
JAMES THOMAS BOWEN HALESWORTH TRANSIT LIMITED Director 2014-07-11 CURRENT 1989-03-01 Active
JAMES THOMAS BOWEN LYNTON BUS AND COACH LIMITED Director 2014-07-11 CURRENT 1990-02-05 Active
JAMES THOMAS BOWEN AIRPORT COACHES LIMITED Director 2014-07-11 CURRENT 1993-03-23 Active
JAMES THOMAS BOWEN NORTHAMPTON TRANSPORT LIMITED Director 2014-07-11 CURRENT 1986-02-17 Active
JAMES THOMAS BOWEN LCB ENGINEERING LIMITED Director 2014-07-11 CURRENT 1987-12-15 Active
JAMES THOMAS BOWEN S. TURNER & SONS LIMITED Director 2014-07-11 CURRENT 1957-05-15 Active - Proposal to Strike off
JAMES THOMAS BOWEN LYNTON COMPANY SERVICES LIMITED Director 2014-07-11 CURRENT 1979-10-23 Active
JAMES THOMAS BOWEN FIRST NORTHERN IRELAND LIMITED Director 2014-05-27 CURRENT 2006-01-18 Active
JAMES THOMAS BOWEN FIRST STUDENT UK LIMITED Director 2013-06-21 CURRENT 1986-11-12 Active
JAMES THOMAS BOWEN STREAMLINE BUSES (BATH) LIMITED Director 2013-04-08 CURRENT 1986-09-02 Active
JAMES THOMAS BOWEN TAYLORS COACHES LIMITED Director 2013-04-08 CURRENT 1993-03-03 Active
JAMES THOMAS BOWEN FIRST WESSEX NATIONAL LIMITED Director 2013-04-08 CURRENT 1920-07-30 Active
JAMES THOMAS BOWEN FIRST COACHES LIMITED Director 2013-04-08 CURRENT 1982-10-21 Active
JAMES THOMAS BOWEN FIRST PROVINCIAL BUSES LIMITED Director 2013-04-08 CURRENT 1987-03-13 Active
JAMES THOMAS BOWEN G.A.G. LIMITED Director 2013-04-08 CURRENT 1995-11-22 Active
JAMES THOMAS BOWEN GREYHOUND LIMITED Director 2013-04-08 CURRENT 2009-08-18 Active - Proposal to Strike off
JAMES THOMAS BOWEN SOUTHAMPTON CITYBUS LIMITED Director 2013-04-08 CURRENT 1993-05-27 Active
JAMES THOMAS BOWEN WEST DORSET COACHES LIMITED Director 2013-04-08 CURRENT 1993-11-10 Active
JAMES THOMAS BOWEN SOUTHAMPTON CITY TRANSPORT COMPANY LIMITED Director 2013-04-08 CURRENT 1998-11-06 Active
JAMES THOMAS BOWEN GRENVILLE MOTORS LIMITED Director 2013-04-08 CURRENT 1948-09-22 Active
JAMES THOMAS BOWEN CAWLETT LIMITED Director 2013-04-08 CURRENT 1987-12-07 Active
JAMES THOMAS BOWEN CAREROUTE LIMITED Director 2013-04-08 CURRENT 1989-05-18 Active - Proposal to Strike off
JAMES THOMAS BOWEN A E & F R BREWER LIMITED Director 2013-04-08 CURRENT 1987-11-23 Active
JAMES THOMAS BOWEN HAMPSHIRE BOOKS LIMITED Director 2013-04-08 CURRENT 1988-03-31 Active
JAMES THOMAS BOWEN SMITHS OF PORTLAND LIMITED Director 2013-04-08 CURRENT 1988-12-02 Active
JAMES THOMAS BOWEN PORTSMOUTH TRANSIT LIMITED Director 2013-04-08 CURRENT 1987-03-12 Active - Proposal to Strike off
JAMES THOMAS BOWEN TRURONIAN LIMITED Director 2013-04-08 CURRENT 1987-06-17 Active
JAMES THOMAS BOWEN SKILLPLACE TRAINING LIMITED Director 2013-04-08 CURRENT 1987-11-20 Active - Proposal to Strike off
JAMES THOMAS BOWEN WESSEX OF BRISTOL LIMITED Director 2013-04-08 CURRENT 1987-05-01 Active - Proposal to Strike off
JAMES THOMAS BOWEN WESTERN NATIONAL HOLDINGS LIMITED Director 2013-04-08 CURRENT 1987-05-06 Active
JAMES THOMAS BOWEN NORTH DEVON LIMITED Director 2013-04-08 CURRENT 1982-09-07 Active
MARC CHRISTOPHER REDDY FIRST STUDENT UK LIMITED Director 2013-06-21 CURRENT 1986-11-12 Active
MARC CHRISTOPHER REDDY FIRST BEELINE BUSES LIMITED Director 2013-06-21 CURRENT 1987-10-16 Active
MARC CHRISTOPHER REDDY FIRST PROVINCIAL BUSES LIMITED Director 2013-06-03 CURRENT 1987-03-13 Active
MARC CHRISTOPHER REDDY GREYHOUND LIMITED Director 2013-06-03 CURRENT 2009-08-18 Active - Proposal to Strike off
MARC CHRISTOPHER REDDY SOUTHAMPTON CITYBUS LIMITED Director 2013-06-03 CURRENT 1993-05-27 Active
MARC CHRISTOPHER REDDY CAREROUTE LIMITED Director 2013-06-03 CURRENT 1989-05-18 Active - Proposal to Strike off
MARC CHRISTOPHER REDDY HAMPSHIRE BOOKS LIMITED Director 2013-06-03 CURRENT 1988-03-31 Active
MARC CHRISTOPHER REDDY PORTSMOUTH TRANSIT LIMITED Director 2013-06-03 CURRENT 1987-03-12 Active - Proposal to Strike off
MARC CHRISTOPHER REDDY TRURONIAN LIMITED Director 2008-04-08 CURRENT 1987-06-17 Active
MARC CHRISTOPHER REDDY GRENVILLE MOTORS LIMITED Director 2006-03-24 CURRENT 1948-09-22 Active
MARC CHRISTOPHER REDDY WESTERN NATIONAL HOLDINGS LIMITED Director 2006-03-24 CURRENT 1987-05-06 Active
MARC CHRISTOPHER REDDY NORTH DEVON LIMITED Director 2006-03-24 CURRENT 1982-09-07 Active
MARC CHRISTOPHER REDDY SOUTHAMPTON CITY TRANSPORT COMPANY LIMITED Director 2003-06-01 CURRENT 1998-11-06 Active
MARC CHRISTOPHER REDDY NATIONAL PUBLIC TRANSPORT INFORMATION LIMITED Director 2002-05-24 CURRENT 2000-12-29 Active
MARC CHRISTOPHER REDDY TRANSPORT INFORMATION FINANCE LIMITED Director 2002-05-24 CURRENT 2000-08-23 Active
MARC CHRISTOPHER REDDY FIRST HAMPSHIRE & DORSET LIMITED Director 2001-06-04 CURRENT 1986-03-12 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
2024-01-19Notice of agreement to exemption from audit of accounts for period ending 25/03/23
2024-01-19Consolidated accounts of parent company for subsidiary company period ending 25/03/23
2024-01-19Audit exemption subsidiary accounts made up to 2023-03-25
2024-01-19Audit exemption statement of guarantee by parent company for period ending 25/03/23
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 25/03/23
2023-12-30Audit exemption statement of guarantee by parent company for period ending 25/03/23
2023-01-17CONFIRMATION STATEMENT MADE ON 03/01/23, WITH NO UPDATES
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 26/03/22
2023-01-10Audit exemption statement of guarantee by parent company for period ending 26/03/22
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 26/03/22
2023-01-10Audit exemption subsidiary accounts made up to 2022-03-26
2022-08-08CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/03/21
2022-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/03/21
2022-04-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/03/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-06-03AP03Appointment of Jarlath Delphene Wade as company secretary on 2021-06-01
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN ALEXANDER
2021-06-02AP01DIRECTOR APPOINTED MR SIMON DAVID PEARSON
2021-02-10CH01Director's details changed for Mr Colin Brown on 2021-02-01
2021-01-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/03/20
2021-01-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/03/20
2021-01-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/03/20
2021-01-06CH01Director's details changed for Mr Colin Brown on 2021-01-05
2020-11-27AP01DIRECTOR APPOINTED MR COLIN BROWN
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GILES ROBIN FEARNLEY
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURPHY
2020-08-10TM02Termination of appointment of Silvana Nerina Glibota-Vigo on 2020-07-31
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-11-21AP03Appointment of Mrs Silvana Nerina Glibota-Vigo as company secretary on 2019-11-15
2019-11-21TM02Termination of appointment of Michael Hampson on 2019-11-14
2019-10-09CH01Director's details changed for Mr David Brian Alexander on 2019-08-30
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH NO UPDATES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR MARC CHRISTOPHER REDDY
2019-05-02AP01DIRECTOR APPOINTED MR DAVID BRIAN ALEXANDER
2019-03-30RES15CHANGE OF COMPANY NAME 30/03/19
2018-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 1
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2017-12-28AAFULL ACCOUNTS MADE UP TO 25/03/17
2017-12-12PSC05Change of details for Firstbus (South) Limited as a person with significant control on 2017-12-04
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 1
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-08-05AP03Appointment of Mr Michael Hampson as company secretary on 2016-07-22
2016-08-05TM02Termination of appointment of Robert John Welch on 2015-07-22
2015-12-21AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-08-31LATEST SOC31/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-31AR0106/08/15 ANNUAL RETURN FULL LIST
2014-12-22AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0106/08/14 ANNUAL RETURN FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LISTON
2014-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL LEWIS
2014-07-08AP03Appointment of Mr Robert John Welch as company secretary
2013-12-24AAFULL ACCOUNTS MADE UP TO 30/03/13
2013-08-23AR0106/08/13 ANNUAL RETURN FULL LIST
2013-07-17AP01DIRECTOR APPOINTED MARC CHRISTOPHER REDDY
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVIES
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS BOWEN / 16/06/2013
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PRICE
2013-04-15AP01DIRECTOR APPOINTED MR JAMES THOMAS BOWEN
2012-12-17AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-07AR0106/08/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 26/03/11
2011-08-08AR0106/08/11 FULL LIST
2011-08-01AP03SECRETARY APPOINTED MR PAUL MICHAEL LEWIS
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE
2011-04-27AP01DIRECTOR APPOINTED MS MARGARET AMELIA ANNE PRICE
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LEON DANIELS
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME JENKINS
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WARNER
2010-12-16AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-09-01AR0106/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN WARNER / 01/01/2010
2010-08-31AP01DIRECTOR APPOINTED LEON ALISTAIR DANIELS
2010-08-17AP01DIRECTOR APPOINTED MR GRAEME MCKINLAY JENKINS
2010-08-17AP01DIRECTOR APPOINTED MR DAVID LISTON
2010-07-27AP01DIRECTOR APPOINTED MR JUSTIN WYN DAVIES
2010-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE
2010-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 50 EASTBOURNE TERRACE PADDINGTON LONDON W2 6LX
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN WARNER / 01/12/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW KAYE / 20/10/2009
2009-11-13CH03SECRETARY'S CHANGE OF PARTICULARS / SIDNEY BARRIE / 12/10/2009
2009-09-15225CURRSHO FROM 31/08/2010 TO 31/03/2010
2009-08-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-18CERTNMCOMPANY NAME CHANGED TRURONIAN COACH LIMITED CERTIFICATE ISSUED ON 18/08/09
2009-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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
We could not find any licences issued to FIRST BUS CENTRAL SERVICES 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 FIRST BUS CENTRAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIRST BUS CENTRAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.949
MortgagesNumMortOutstanding0.799
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.159

This shows the max and average number of mortgages for companies with the same SIC code of 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Filed Financial Reports
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-03-26
Annual Accounts
2010-03-27

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 FIRST BUS CENTRAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of FIRST BUS CENTRAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST BUS CENTRAL SERVICES LIMITED
Trademarks
We have not found any records of FIRST BUS CENTRAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST BUS CENTRAL SERVICES 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 (49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)) as FIRST BUS CENTRAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIRST BUS CENTRAL SERVICES 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 FIRST BUS CENTRAL SERVICES 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 FIRST BUS CENTRAL SERVICES 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.