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

ARRIVA UK BUS LIMITED

1 ADMIRAL WAY, DOXFORD INTERNATIONAL BUSINESS, PARK, SUNDERLAND, TYNE & WEAR, SR3 3XP,
Company Registration Number
02756876
Private Limited Company
Active

Company Overview

About Arriva Uk Bus Ltd
ARRIVA UK BUS LIMITED was founded on 1992-10-19 and has its registered office in Park, Sunderland. The organisation's status is listed as "Active". Arriva Uk Bus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARRIVA UK BUS LIMITED
 
Legal Registered Office
1 ADMIRAL WAY
DOXFORD INTERNATIONAL BUSINESS
PARK, SUNDERLAND
TYNE & WEAR
SR3 3XP
Other companies in SR3
 
Previous Names
BRITISH BUS LIMITED10/11/2017
Filing Information
Company Number 02756876
Company ID Number 02756876
Date formed 1992-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB541832062  
Last Datalog update: 2024-03-07 02:38:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARRIVA UK BUS 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 ARRIVA UK BUS LIMITED
The following companies were found which have the same name as ARRIVA UK BUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ARRIVA UK BUS HOLDINGS LIMITED 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUS PARK SUNDERLAND TYNE & WEAR SR3 3XP Active Company formed on the 2001-02-23
ARRIVA UK BUS INVESTMENTS LIMITED 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE & WEAR SR3 3XP Active Company formed on the 1964-09-28
ARRIVA UK BUS PROPERTIES LIMITED 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE & WEAR SR3 3XP Active Company formed on the 1980-10-08

Company Officers of ARRIVA UK BUS LIMITED

Current Directors
Officer Role Date Appointed
LIAM EDWARD MCDERMOTT
Company Secretary 2018-07-03
RUTH CECILIA ABDEY
Director 2017-11-15
ALISTAIR JONATHON HANDS
Director 2018-07-03
IAIN MULLIGAN JAGO
Director 2018-01-15
MARK RICHARD NOAKES
Director 2018-07-03
KEVIN O'CONNOR
Director 2017-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
LORNA EDWARDS
Company Secretary 2013-12-16 2018-07-03
DAVID MATTHEWS
Director 2016-12-14 2018-07-03
DANIEL PETER RATCLIFFE
Director 2016-12-14 2018-01-02
PETER CHARLES DAVISON
Director 2015-06-23 2017-02-03
MARTIN JAMES HIBBERT
Director 2010-12-16 2017-02-03
RICHARD ANTHONY BOWLER
Director 2000-07-27 2016-09-30
KENNETH MCINTYRE CARLAW
Director 2014-09-26 2016-03-31
DAVID CHRISTOPHER JOHN APPLEGARTH
Director 2010-12-16 2015-04-30
STEVEN DICKINSON
Director 2012-12-18 2014-03-28
ELIZABETH ANNE DAVIES
Company Secretary 2005-01-18 2013-12-16
STEPHEN PHILIP LONSDALE
Director 1996-08-01 2010-12-16
STEPHEN JOHN CLAYTON
Director 1999-03-04 2009-04-22
DAVID PAUL TURNER
Company Secretary 1996-08-01 2005-01-18
JOHN ALFRED RAY
Director 1998-09-15 2002-05-23
DAVID ROBERT MARTIN
Director 1992-11-20 2002-05-07
DAVID ANTHONY POWELL
Director 1995-09-01 1998-09-01
STEPHEN BAYFIELD
Director 1994-11-01 1997-02-28
MICHAEL ADRIAN JONES
Director 1994-11-01 1997-02-28
MICHAEL ADRIAN JONES
Company Secretary 1994-04-26 1996-08-01
GORDON GEORGE WATT
Director 1992-10-21 1996-08-01
DAWSON THOMAS WILLIAMS
Director 1992-10-21 1996-07-19
RICHARD CHARLES BOWLER
Director 1994-11-01 1995-09-11
GORDON GEORGE WATT
Company Secretary 1992-10-21 1994-06-26
RICHARD MORGAN OLIVER STANLEY
Director 1992-11-20 1994-05-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-10-19 1992-10-21
STEPHEN CHARLES WHITMORE
Nominated Secretary 1992-10-21 1992-10-21
INSTANT COMPANIES LIMITED
Nominated Director 1992-10-19 1992-10-21
JONATHAN MARK STEPHENS
Nominated Director 1992-10-21 1992-10-21
STEPHEN CHARLES WHITMORE
Nominated Director 1992-10-21 1992-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH CECILIA ABDEY ARRIVA UK BUS PROPERTIES LIMITED Director 2018-07-03 CURRENT 1980-10-08 Active
RUTH CECILIA ABDEY ARRIVA UK BUS INVESTMENTS LIMITED Director 2017-11-15 CURRENT 1964-09-28 Active
RUTH CECILIA ABDEY ARRIVA UK BUS HOLDINGS LIMITED Director 2017-11-15 CURRENT 2001-02-23 Active
ALISTAIR JONATHON HANDS ARRIVA UK BUS INVESTMENTS LIMITED Director 2018-07-03 CURRENT 1964-09-28 Active
ALISTAIR JONATHON HANDS ARRIVA UK BUS PROPERTIES LIMITED Director 2018-07-03 CURRENT 1980-10-08 Active
ALISTAIR JONATHON HANDS ARRIVA UK BUS HOLDINGS LIMITED Director 2018-07-03 CURRENT 2001-02-23 Active
IAIN MULLIGAN JAGO ARRIVA UK BUS INVESTMENTS LIMITED Director 2018-01-15 CURRENT 1964-09-28 Active
IAIN MULLIGAN JAGO ARRIVA UK BUS PROPERTIES LIMITED Director 2018-01-15 CURRENT 1980-10-08 Active
IAIN MULLIGAN JAGO ARRIVA UK BUS HOLDINGS LIMITED Director 2018-01-15 CURRENT 2001-02-23 Active
IAIN MULLIGAN JAGO SWIDE CONSULTING LIMITED Director 2017-09-05 CURRENT 2017-09-05 Active - Proposal to Strike off
MARK RICHARD NOAKES ARRIVA UK BUS INVESTMENTS LIMITED Director 2018-07-03 CURRENT 1964-09-28 Active
MARK RICHARD NOAKES ARRIVA UK BUS PROPERTIES LIMITED Director 2018-07-03 CURRENT 1980-10-08 Active
MARK RICHARD NOAKES ARRIVA UK BUS HOLDINGS LIMITED Director 2018-07-03 CURRENT 2001-02-23 Active
MARK RICHARD NOAKES SHINE (TRADING) LTD. Director 2017-09-12 CURRENT 1971-11-12 Active
MARK RICHARD NOAKES EMEN LTD Director 2017-05-24 CURRENT 2017-05-24 Active - Proposal to Strike off
MARK RICHARD NOAKES SPINA BIFIDA, HYDROCEPHALUS, INFORMATION, NETWORKING, EQUALITY - SHINE Director 2016-11-03 CURRENT 1966-04-28 Active
KEVIN O'CONNOR ARRIVA UK BUS PROPERTIES LIMITED Director 2018-07-03 CURRENT 1980-10-08 Active
KEVIN O'CONNOR ARRIVA UK BUS INVESTMENTS LIMITED Director 2017-02-20 CURRENT 1964-09-28 Active
KEVIN O'CONNOR G4S CIT (UK) LIMITED Director 2013-04-29 CURRENT 1985-12-23 Active - Proposal to Strike off

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
2023-10-23CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-10-12Termination of appointment of Liam Edward Mcdermott on 2023-10-12
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/21
2023-07-31APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS WHITEHOUSE
2023-03-13DIRECTOR APPOINTED JENS ABROMEIT
2023-03-07APPOINTMENT TERMINATED, DIRECTOR PAUL O'NEIL
2023-01-30APPOINTMENT TERMINATED, DIRECTOR MARK HEMUS
2023-01-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK HEMUS
2022-12-23DIRECTOR APPOINTED MR NIGEL ANTHONY EGGLETON
2022-12-23AP01DIRECTOR APPOINTED MR NIGEL ANTHONY EGGLETON
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-06-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-06-14AP01DIRECTOR APPOINTED ALICE HERRING
2022-03-01AP01DIRECTOR APPOINTED MARCOS HART
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RUTH CECILIA ABDEY
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-06-15AP01DIRECTOR APPOINTED MR ANDREW ROSS WHITEHOUSE
2020-03-18CH01Director's details changed for Ruth Cecilia Abdey on 2020-03-18
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD NOAKES
2020-01-09AP01DIRECTOR APPOINTED MR MARK HEMUS
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-21AP01DIRECTOR APPOINTED MR PAUL O'NEIL
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MULLIGAN JAGO
2019-06-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS WELLS
2019-03-21AP01DIRECTOR APPOINTED MR DAVID FRANCIS WELLS
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'CONNOR
2018-07-11AP01DIRECTOR APPOINTED ALISTAIR JONATHON HANDS
2018-07-11AP01DIRECTOR APPOINTED MR MARK RICHARD NOAKES
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS
2018-07-11AP03Appointment of Liam Edward Mcdermott as company secretary on 2018-07-03
2018-07-11TM02Termination of appointment of Lorna Edwards on 2018-07-03
2018-01-24AP01DIRECTOR APPOINTED MR IAIN MULLIGAN JAGO
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER RATCLIFFE
2017-11-15AP01DIRECTOR APPOINTED RUTH CECILIA ABDEY
2017-11-14PSC05Change of details for Arriva (2007) Limited as a person with significant control on 2017-11-10
2017-11-10RES15CHANGE OF COMPANY NAME 10/11/17
2017-11-10CERTNMCOMPANY NAME CHANGED BRITISH BUS LIMITED CERTIFICATE ISSUED ON 10/11/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-20AP01DIRECTOR APPOINTED MR KEVIN O'CONNOR
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVISON
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HIBBERT
2016-12-14AP01DIRECTOR APPOINTED DAVID MATTHEWS
2016-12-14AP01DIRECTOR APPOINTED DANIEL PETER RATCLIFFE
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1707000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY BOWLER
2016-06-07CH01Director's details changed for Peter Charles Davison on 2016-06-07
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CARLAW
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1707000
2015-10-19AR0119/10/15 FULL LIST
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24AP01DIRECTOR APPOINTED PETER CHARLES DAVISON
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID APPLEGARTH
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1707000
2014-10-20AR0119/10/14 FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-26AP01DIRECTOR APPOINTED MR KENNETH MCINTYRE CARLAW
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DICKINSON
2013-12-17AP03SECRETARY APPOINTED MRS LORNA EDWARDS
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH DAVIES
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 1707000
2013-10-22AR0119/10/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY BOWLER / 16/08/2013
2012-12-19AP01DIRECTOR APPOINTED STEVEN DICKINSON
2012-10-22AR0119/10/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 26/05/2012
2011-10-20AR0119/10/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11AP01DIRECTOR APPOINTED MR MARTIN JAMES HIBBERT
2011-01-11AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER JOHN APPLEGARTH
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LONSDALE
2010-10-19AR0119/10/10 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-29AR0119/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PHILIP LONSDALE / 20/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY BOWLER / 20/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE THORPE / 20/10/2009
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CLAYTON
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2007-10-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-22363aRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-20363aRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-10-11363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2006-10-10287REGISTERED OFFICE CHANGED ON 10/10/06 FROM: 6 PELHAM PLACE WEST EALING LONDON W13 0HT
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-30288cSECRETARY'S PARTICULARS CHANGED
2005-07-07287REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 1 ADMIRAL WAY DOXFORD INTERNATIONAL BUSINESS PARK SUNDERLAND TYNE AND WEAR SR3 3XP
2005-03-29288cDIRECTOR'S PARTICULARS CHANGED
2005-02-08288aNEW SECRETARY APPOINTED
2005-02-03288bSECRETARY RESIGNED
2004-11-15363sRETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2003-12-10CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2003-12-1053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2003-12-10RES02REREG PLC-PRI 27/11/03
2003-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-10363sRETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-07-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-05AUDAUDITOR'S RESIGNATION
2002-10-31363sRETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-07-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-31288bDIRECTOR RESIGNED
2002-05-14288bDIRECTOR RESIGNED
2001-11-16363sRETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-12122£ IC 1807000/1707000 31/12/00 £ SR 100000@1=100000
2000-11-14363sRETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-08-15288aNEW DIRECTOR APPOINTED
2000-08-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-08288cDIRECTOR'S PARTICULARS CHANGED
2000-01-06122£ IC 1907000/1807000 31/12/99 £ SR 100000@1=100000
1999-10-25363sRETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ARRIVA UK BUS 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 ARRIVA UK BUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 1995-03-23 Satisfied THE FIRST NATIONAL BANK OF BOSTON
ASSIGNMENT 1994-12-22 Satisfied THE FIRST NATIONAL BANK OF BOSTON
LETTER OF CHARGE AND SET-OFF 1994-08-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER SHARES. 1994-08-11 Satisfied THE FIRST NATIONAL BANK OF BOSTON.
CHARGE OVER SHARES 1994-08-11 Satisfied THE FIRST NATIONAL BANK OF BOSTON
CHARGE OVER SHARES. 1994-08-11 Satisfied THE FIRST NATIONAL BANK OF BOSTON .
CHARGE OVER SHARES. 1994-08-11 Satisfied THE FIRST NATIONAL BANK OF BOSTON.
CHARGE OVER SHARES 1994-07-08 Satisfied FIRST NATIONAL BANK OF BOSTON
CHARGE OVER SHARES 1994-07-08 Satisfied FIRST NATIONAL BANK OF BOSTON
FIXED AND FLOATING CHARGE 1994-05-04 Satisfied THE FIRST NATIONAL BANK OF BOSTON("THE AGENT")
CHARGE OVER SHARES 1992-12-10 Satisfied THE FIRST NATIONAL BANK OF BOSTON
FIXED AND FLOATING CHARGE 1992-12-10 Satisfied THE FIRST NATIONAL BANK OF BOSTON
DEBENTURE 1992-12-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 ARRIVA UK BUS LIMITED

Intangible Assets
Patents
We have not found any records of ARRIVA UK BUS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARRIVA UK BUS LIMITED
Trademarks
We have not found any records of ARRIVA UK BUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARRIVA UK BUS 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 (70100 - Activities of head offices) as ARRIVA UK BUS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ARRIVA UK BUS 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.
Import/Export of Goods
Goods imported/exported by ARRIVA UK BUS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-02-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-04-0184211970Centrifuges, incl. centrifugal dryers (excl. apparatus for isotope separation, cream separators, clothes-dryers, and centrifuges of a kind used in laboratories and in the manufacture of semiconductor wafers)
2015-04-0084211970Centrifuges, incl. centrifugal dryers (excl. apparatus for isotope separation, cream separators, clothes-dryers, and centrifuges of a kind used in laboratories and in the manufacture of semiconductor wafers)
2013-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-10-0139263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARRIVA UK BUS 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 ARRIVA UK BUS 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.