Background WavePink WaveYellow Wave

NOTTINGHAM CITY BUSES LIMITED (02472065)

NOTTINGHAM CITY BUSES LIMITED (02472065) is an active UK company. incorporated on 20 February 1990. with registered office in Lower Parliament Street. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. NOTTINGHAM CITY BUSES LIMITED has been registered for 36 years. Current directors include ASTILL, David John.

Company Number
02472065
Status
active
Type
ltd
Incorporated
20 February 1990
Age
36 years
Address
Lower Parliament Street, NG1 1GG
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
ASTILL, David John
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM CITY BUSES LIMITED

NOTTINGHAM CITY BUSES LIMITED is an active company incorporated on 20 February 1990 with the registered office located in Lower Parliament Street. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. NOTTINGHAM CITY BUSES LIMITED was registered 36 years ago.(SIC: 49390)

Status

active

Active since 36 years ago

Company No

02472065

LTD Company

Age

36 Years

Incorporated 20 February 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

KINCH LINE LTD.
From: 23 March 1990To: 3 May 1996
GLORIOUS LEISURE LIMITED
From: 20 February 1990To: 23 March 1990
Contact
Address

Lower Parliament Street Nottingham , NG1 1GG,

Timeline

3 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Mar 21
Director Joined
Mar 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HICKLIN, Robert James

Active
Lower Parliament StreetNG1 1GG
Secretary
Appointed 07 Dec 1999

ASTILL, David John

Active
Lower Parliament StreetNG1 1GG
Born September 1964
Director
Appointed 01 Apr 2021

KINCH, Janet

Resigned
Forest Lodge, RothleyLE7 7SB
Secretary
Appointed N/A
Resigned 19 Apr 1996

LAWES, Stephen Finlay Heron

Resigned
9 Cranford Close, LondonSW20 0DP
Secretary
Appointed 28 Feb 1998
Resigned 07 Dec 1999

TIVEY, Gwyneth Marion

Resigned
55 High Street, NottinghamNG13 0AA
Secretary
Appointed 19 Apr 1996
Resigned 28 Feb 1998

FOWLES, Mark James

Resigned
Stonehouse, WorksopS80 3JW
Born January 1956
Director
Appointed 29 Sept 2000
Resigned 01 Apr 2021

KINCH, Gilbert Kenneth

Resigned
Forest Lodge, RothleyLE7 7SB
Born August 1943
Director
Appointed N/A
Resigned 19 Apr 1996

KINCH, Janet

Resigned
Forest Lodge, RothleyLE7 7SB
Born November 1943
Director
Appointed N/A
Resigned 19 Apr 1996

POPE, John

Resigned
6 Newark Road, NewarkNG22 0EH
Born June 1952
Director
Appointed 19 Apr 1996
Resigned 29 Sept 2000

TIVEY, Gwyneth Marion

Resigned
55 High Street, NottinghamNG13 0AA
Born March 1951
Director
Appointed 19 Apr 1996
Resigned 28 Feb 1998

Persons with significant control

1

Lower Parliament Street, NottinghamNG1 1GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Dormant
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2012
AR01AR01
Accounts With Accounts Type Dormant
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 October 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2007
AAAnnual Accounts
Legacy
11 November 2006
288cChange of Particulars
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Legacy
3 June 2005
288cChange of Particulars
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 February 2005
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2004
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2002
AAAnnual Accounts
Auditors Resignation Company
9 May 2001
AUDAUD
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Resolution
20 November 1996
RESOLUTIONSResolutions
Resolution
20 November 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1996
225Change of Accounting Reference Date
Legacy
29 April 1996
287Change of Registered Office
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Legacy
29 April 1996
288288
Accounts With Accounts Type Small
15 March 1996
AAAnnual Accounts
Legacy
12 March 1996
403aParticulars of Charge Subject to s859A
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1995
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1993
AAAnnual Accounts
Legacy
22 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Legacy
20 March 1992
363b363b
Legacy
11 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 June 1991
AAAnnual Accounts
Legacy
17 June 1991
363aAnnual Return
Legacy
25 October 1990
224224
Certificate Change Of Name Company
22 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1990
287Change of Registered Office
Legacy
20 March 1990
288288
Memorandum Articles
19 March 1990
MEM/ARTSMEM/ARTS
Resolution
19 March 1990
RESOLUTIONSResolutions
Resolution
19 March 1990
RESOLUTIONSResolutions
Legacy
19 March 1990
123Notice of Increase in Nominal Capital
Incorporation Company
20 February 1990
NEWINCIncorporation