Background WavePink WaveYellow Wave

PASSENGER TRANSPORT INTELLIGENCE SERVICES LIMITED (02960101)

PASSENGER TRANSPORT INTELLIGENCE SERVICES LIMITED (02960101) is an active UK company. incorporated on 18 August 1994. with registered office in Eastbourne. The company operates in the Information and Communication sector, engaged in book publishing and 2 other business activities. PASSENGER TRANSPORT INTELLIGENCE SERVICES LIMITED has been registered for 31 years. Current directors include ANDERSON, Robert Michael, CHEEK, Christopher.

Company Number
02960101
Status
active
Type
ltd
Incorporated
18 August 1994
Age
31 years
Address
83 Latimer Road, Eastbourne, BN22 7EL
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
ANDERSON, Robert Michael, CHEEK, Christopher
SIC Codes
58110, 58142, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASSENGER TRANSPORT INTELLIGENCE SERVICES LIMITED

PASSENGER TRANSPORT INTELLIGENCE SERVICES LIMITED is an active company incorporated on 18 August 1994 with the registered office located in Eastbourne. The company operates in the Information and Communication sector, specifically engaged in book publishing and 2 other business activities. PASSENGER TRANSPORT INTELLIGENCE SERVICES LIMITED was registered 31 years ago.(SIC: 58110, 58142, 70229)

Status

active

Active since 31 years ago

Company No

02960101

LTD Company

Age

31 Years

Incorporated 18 August 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 3 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

TAS PUBLICATIONS & EVENTS LIMITED
From: 18 August 1994To: 6 July 2016
Contact
Address

83 Latimer Road Eastbourne, BN22 7EL,

Previous Addresses

Rossholme West End Long Preston Skipton North Yorkshire BD23 4QL England
From: 4 February 2019To: 1 December 2019
The Shepherd Partnership Ltd Albion House Rope Walk Otley Street Skipton BD23 1ED
From: 18 August 1994To: 4 February 2019
Timeline

3 key events • 1994 - 2016

Funding Officers Ownership
Company Founded
Aug 94
Director Left
Aug 12
Director Left
Jul 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ANDERSON, Robert Michael

Active
Ross Holme, SkiptonBD23 4QL
Secretary
Appointed 10 Aug 2000

ANDERSON, Robert Michael

Active
Ross Holme, SkiptonBD23 4QL
Born January 1946
Director
Appointed 10 Aug 2000

CHEEK, Christopher

Active
Ross Holme, SkiptonBD23 4QL
Born December 1950
Director
Appointed 25 Aug 1994

CHEEK, Christopher

Resigned
Ross Holme, SkiptonBD23 4QL
Secretary
Appointed 10 Apr 1995
Resigned 10 Aug 2000

HUNTLEY, Doreen

Resigned
7 Primrose Grove, PrestonPR1 6HU
Secretary
Appointed 18 Aug 1994
Resigned 10 Apr 1995

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Aug 1994
Resigned 18 Aug 1994

GRANT, Adrian Charles James

Resigned
Gate Cottage, St Annes On SeaFY8 1UR
Born September 1948
Director
Appointed 08 May 2003
Resigned 30 Jun 2016

HUNTLEY, Doreen

Resigned
7 Primrose Grove, PrestonPR1 6HU
Born May 1956
Director
Appointed 18 Aug 1994
Resigned 10 Apr 1995

HUNTLEY, Peter George

Resigned
7 Primrose Grove, PrestonPR1 6HU
Born November 1956
Director
Appointed 18 Aug 1994
Resigned 16 Dec 2008

TURNER, Paul Robert

Resigned
Beverley Grove, BlackpoolFY4 2BG
Born May 1974
Director
Appointed 22 Jan 2009
Resigned 06 Aug 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Aug 1994
Resigned 18 Aug 1994

Persons with significant control

1

West End, SkiptonBD23 4QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2016
CS01Confirmation Statement
Resolution
6 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2012
AR01AR01
Termination Director Company With Name
26 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
190190
Legacy
2 September 2008
353353
Legacy
2 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
30 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2001
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
6 November 2000
88(2)Return of Allotment of Shares
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
23 August 2000
225Change of Accounting Reference Date
Legacy
23 August 2000
287Change of Registered Office
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
23 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
16 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
1 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1998
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1997
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Legacy
11 May 1995
288288
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
224224
Legacy
3 September 1994
288288
Legacy
31 August 1994
288288
Legacy
31 August 1994
288288
Incorporation Company
18 August 1994
NEWINCIncorporation