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

CENTREBUS EAST LTD

43 WENLOCK WAY, LEICESTER, LE4 9HU,
Company Registration Number
07684224
Private Limited Company
Active

Company Overview

About Centrebus East Ltd
CENTREBUS EAST LTD was founded on 2011-06-27 and has its registered office in Leicester. The organisation's status is listed as "Active". Centrebus East Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTREBUS EAST LTD
 
Legal Registered Office
43 WENLOCK WAY
LEICESTER
LE4 9HU
Other companies in LE4
 
Filing Information
Company Number 07684224
Company ID Number 07684224
Date formed 2011-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2022
Account next due 25/07/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB122780038  
Last Datalog update: 2024-05-05 14:00:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTREBUS EAST LTD
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 CENTREBUS EAST LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER FRANK BROWN
Company Secretary 2011-06-27
MATTHEW JOHN EVANS
Director 2015-12-17
JULIAN HENRY PEDDLE
Director 2015-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HARVEY
Director 2011-06-27 2015-12-17
DAVID EDWARD SHELLEY
Director 2014-10-01 2015-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 CENTREBUS LIMITED Director 2015-04-23 CURRENT 1999-11-05 Active
MATTHEW JOHN EVANS HIGH PEAK BUSES LTD Director 2015-04-14 CURRENT 2011-05-05 Active
JULIAN HENRY PEDDLE D & G BUS LIMITED Director 2015-07-21 CURRENT 2009-05-29 Active
JULIAN HENRY PEDDLE CENTREBUS NORTH LIMITED Director 2015-03-30 CURRENT 2005-12-08 Active
JULIAN HENRY PEDDLE HIGH PEAK BUSES LTD Director 2012-03-26 CURRENT 2011-05-05 Active
JULIAN HENRY PEDDLE SWIFTSURE TRAVEL (BURTON UPON TRENT) LTD. Director 1999-12-01 CURRENT 1997-03-27 Liquidation

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
2024-05-09Cancellation of shares. Statement of capital on 2024-04-04 GBP 90
2024-05-09Purchase of own shares
2024-05-05Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2024-04-25Current accounting period shortened from 26/04/23 TO 25/04/23
2024-01-26Previous accounting period shortened from 27/04/23 TO 26/04/23
2023-07-2730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-04-27Current accounting period shortened from 28/04/22 TO 27/04/22
2022-07-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-04-21AA01Previous accounting period shortened from 29/04/21 TO 28/04/21
2021-10-07AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANK BROWN
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN EVANS
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-04-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-01-28AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-01-29AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-05-31CH01Director's details changed for Mr Julian Henry Peddle on 2018-05-18
2018-02-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN HENRY PEDDLE
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM 102 Cannock Street Leicester LE4 9HR
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 93
2016-07-06AR0127/06/16 ANNUAL RETURN FULL LIST
2016-02-11AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28AA01Previous accounting period shortened from 30/04/15 TO 29/04/15
2016-01-18AP01DIRECTOR APPOINTED MR MATTHEW JOHN EVANS
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHELLEY
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 93
2015-07-24AR0127/06/15 ANNUAL RETURN FULL LIST
2015-04-28AP01DIRECTOR APPOINTED MR JULIAN HENRY PEDDLE
2015-02-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-29AP01DIRECTOR APPOINTED MR DAVID SHELLEY
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 93
2014-07-10AR0127/06/14 ANNUAL RETURN FULL LIST
2014-02-05AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0127/06/13 ANNUAL RETURN FULL LIST
2013-02-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0127/06/12 ANNUAL RETURN FULL LIST
2011-12-10MG01Particulars of a mortgage or charge / charge no: 2
2011-11-14SH0114/11/11 STATEMENT OF CAPITAL GBP 93
2011-11-09AA01CURRSHO FROM 30/06/2012 TO 30/04/2012
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PF1109018 Active Licenced property: 3B SOUTH FOLDS ROAD CORBY GB NN18 9EU. 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 EAST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-10 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2011-10-21 Outstanding HSBC ASSET FINANCE (UK) LIMITED. HSBC EQUIPMENT FINANCE (UK) LIMITED. BOTH TOGETHER 'HSBC'
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2016-04-30
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 EAST LTD

Intangible Assets
Patents
We have not found any records of CENTREBUS EAST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CENTREBUS EAST LTD
Trademarks
We have not found any records of CENTREBUS EAST LTD registering or being granted any trademarks
Income
Government Income

Government spend with CENTREBUS EAST LTD

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-12 GBP £1,933 Concessions - payments to bus operator
Northamptonshire County Council 2014-11 GBP £1,958 Concessions - payments to bus operator
Northamptonshire County Council 2014-10 GBP £1,962 Concessions - payments to bus operator
Northamptonshire County Council 2014-9 GBP £1,942 Concessions - payments to bus operator
Northamptonshire County Council 2014-8 GBP £2,020 Concessions - payments to bus operator
Northamptonshire County Council 2014-7 GBP £1,875 Concessions - payments to bus operator
Northamptonshire County Council 2014-6 GBP £1,760 Concessions - payments to bus operator
Northamptonshire County Council 2014-5 GBP £1,933 Concessions - payments to bus operator
Northamptonshire County Council 2014-4 GBP £1,777 Transport
Northamptonshire County Council 2014-3 GBP £1,536 Transport
Northamptonshire County Council 2014-2 GBP £5,176 Transport
Northamptonshire County Council 2014-1 GBP £1,285 Transport
Northamptonshire County Council 2013-12 GBP £1,989 Transport
Northamptonshire County Council 2013-11 GBP £1,802 Transport
Northamptonshire County Council 2013-10 GBP £1,964 Transport
Northamptonshire County Council 2013-9 GBP £2,072 Transport
Northamptonshire County Council 2013-8 GBP £1,638 Transport
Northamptonshire County Council 2013-7 GBP £1,807 Transport
Northamptonshire County Council 2013-5 GBP £1,815 Transport
Northamptonshire County Council 2013-4 GBP £1,651 Transport
Northamptonshire County Council 2013-3 GBP £1,645 Transport
Northamptonshire County Council 2013-2 GBP £1,562 Transport
Northamptonshire County Council 2013-1 GBP £1,646 Transport
Northamptonshire County Council 2012-12 GBP £2,085 Transport
Northamptonshire County Council 2012-11 GBP £5,591 Transport
Northamptonshire County Council 2012-10 GBP £4,027 Transport
Northamptonshire County Council 2012-8 GBP £3,868 Transport

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.

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