Background WavePink WaveYellow Wave

TRANSDEV YORK LIMITED (04412164)

TRANSDEV YORK LIMITED (04412164) is an active UK company. incorporated on 9 April 2002. with registered office in Harrogate. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. TRANSDEV YORK LIMITED has been registered for 23 years. Current directors include BROWN, Andrew.

Company Number
04412164
Status
active
Type
ltd
Incorporated
9 April 2002
Age
23 years
Address
Prospect Park, Harrogate, HG2 7NY
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BROWN, Andrew
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSDEV YORK LIMITED

TRANSDEV YORK LIMITED is an active company incorporated on 9 April 2002 with the registered office located in Harrogate. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. TRANSDEV YORK LIMITED was registered 23 years ago.(SIC: 49390)

Status

active

Active since 23 years ago

Company No

04412164

LTD Company

Age

23 Years

Incorporated 9 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 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

22 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

TOP LINE TRAVEL OF YORK LIMITED
From: 9 April 2002To: 30 September 2008
Contact
Address

Prospect Park Broughton Way Harrogate, HG2 7NY,

Timeline

15 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Dec 13
Director Left
Aug 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Jul 19
Director Joined
Mar 20
Director Left
Jan 23
Director Joined
May 23
Director Left
May 23
Loan Cleared
Sept 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

BROWN, Andrew

Active
Broughton Way, HarrogateHG2 7NY
Born November 1971
Director
Appointed 03 Apr 2023

DEW, Susan Linda

Resigned
18 Rivelin Way, YorkYO30 4WD
Secretary
Appointed 09 Apr 2002
Resigned 17 Jun 2008

MCNAUGHT, Nadean

Resigned
Broughton Way, HarrogateHG2 7NY
Secretary
Appointed 01 Feb 2017
Resigned 19 Oct 2018

TEMPLE, Julie Karen

Resigned
6 Saint Thomas's Way, YorkYO26 8BE
Secretary
Appointed 17 Jun 2008
Resigned 16 Mar 2009

WALLACE, James Keillor

Resigned
Broughton Way, HarrogateHG2 7NY
Secretary
Appointed 16 Mar 2009
Resigned 01 Feb 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Apr 2002
Resigned 09 Apr 2002

ALEXANDER, David Brian

Resigned
Coach House, HarrogateHG3 1NG
Born October 1965
Director
Appointed 17 Jun 2008
Resigned 16 Dec 2008

DALE, Mark Alan

Resigned
Broughton Way, HarrogateHG2 7NY
Born May 1976
Director
Appointed 16 Mar 2020
Resigned 12 Jan 2023

DEW, Peter Anthony

Resigned
18 Rivelin Way, YorkYO30 4WD
Born September 1951
Director
Appointed 09 Apr 2002
Resigned 04 Aug 2009

DEW, Susan Linda

Resigned
18 Rivelin Way, YorkYO30 4WD
Born October 1949
Director
Appointed 09 Apr 2002
Resigned 17 Jun 2008

EGGLETON, Nigel Wilfrid

Resigned
Sovereign Fold, KnaresboroughHG5 0WJ
Born September 1958
Director
Appointed 16 Dec 2008
Resigned 05 Dec 2013

GILBERT, Martin James

Resigned
Mill Lane, WetherbyLS23 7DZ
Born April 1954
Director
Appointed 19 Jun 2008
Resigned 05 Aug 2015

HORNBY, Alex Lloyd

Resigned
Broughton Way, HarrogateHG2 7NY
Born December 1981
Director
Appointed 01 Feb 2017
Resigned 28 May 2023

KING, Seth

Resigned
Broughton Way, HarrogateHG2 7NY
Born January 1971
Director
Appointed 07 Jan 2019
Resigned 30 Jun 2019

MCNAUGHT, Nadean

Resigned
Broughton Way, HarrogateHG2 7NY
Born February 1975
Director
Appointed 11 Jan 2017
Resigned 19 Oct 2018

REVILL, Russell George

Resigned
Terry's Muse, YorkYO23 1PG
Born May 1958
Director
Appointed 16 Dec 2008
Resigned 27 Sept 2018

WALLACE, James Keillor

Resigned
Hunters Way, YorkYO24 1JJ
Born July 1956
Director
Appointed 17 Jun 2008
Resigned 01 Feb 2017

Persons with significant control

1

Broughton Way, HarrogateHG2 7NY

Nature of Control

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

Filing History

101

Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
3 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Legacy
2 October 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Dormant
19 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Legacy
29 August 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Secretary Company With Change Date
15 May 2012
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
12 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Resolution
17 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Memorandum Articles
8 April 2011
MEM/ARTSMEM/ARTS
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288cChange of Particulars
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
225Change of Accounting Reference Date
Legacy
17 July 2008
287Change of Registered Office
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 June 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
14 May 2007
363aAnnual Return
Legacy
11 May 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
17 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 July 2003
AAAnnual Accounts
Legacy
8 July 2003
225Change of Accounting Reference Date
Legacy
28 April 2003
363sAnnual Return (shuttle)
Legacy
31 March 2003
287Change of Registered Office
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Legacy
11 April 2002
288bResignation of Director or Secretary
Incorporation Company
9 April 2002
NEWINCIncorporation