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

NOTTINGHAM CITY TRANSPORT LIMITED

LOWER PARLIAMENT STREET, NOTTINGHAM, NG1 1GG,
Company Registration Number
02004967
Private Limited Company
Active

Company Overview

About Nottingham City Transport Ltd
NOTTINGHAM CITY TRANSPORT LIMITED was founded on 1986-03-27 and has its registered office in . The organisation's status is listed as "Active". Nottingham City Transport 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
NOTTINGHAM CITY TRANSPORT LIMITED
 
Legal Registered Office
LOWER PARLIAMENT STREET
NOTTINGHAM
NG1 1GG
Other companies in NG1
 
Filing Information
Company Number 02004967
Company ID Number 02004967
Date formed 1986-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 31/12/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB449934990  
Last Datalog update: 2024-03-06 20:22:37
Primary Source:Companies House
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 NOTTINGHAM CITY TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES HICKLIN
Company Secretary 1999-08-16
DAVID ASTILL
Director 2018-01-01
JONATHAN NEIL COLLINS
Director 2017-07-31
MARK JAMES FOWLES
Director 1994-06-06
ROBERT JAMES HICKLIN
Director 1999-05-04
ALEX LLOYD HORNBY
Director 2017-11-30
BARRY HUTTON
Director 2018-06-05
DAVID LIVERSIDGE
Director 2015-10-05
JOHN LUMBIS
Director 2015-07-27
GARY MASON
Director 2012-06-13
BRIAN PARBUTT
Director 1997-06-30
NICOLA TIDY
Director 2002-10-01
LINDA WOODINGS
Director 2015-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
PETER IAN BROGDEN
Director 2017-04-18 2017-11-30
MARTIN JAMES GILBERT
Director 2012-06-13 2017-04-18
STEVEN JAMES BENNETT
Director 2012-09-13 2015-07-07
CHRISTOPHER CHARLES GIBSON
Director 1999-07-30 2015-07-07
BARRY JAMES BAXTER
Director 2002-07-05 2012-06-13
STEVEN JAMES BENNETT
Director 2011-01-11 2012-06-13
MERLITA BRYAN-HILTON
Director 2007-09-11 2011-09-07
GILES ROBIN FEARNLEY
Director 2007-10-01 2009-11-27
JONATHAN NEIL COLLINS
Director 1998-10-12 2000-06-30
PAUL FEENEY
Director 1996-01-16 2000-01-04
STEPHEN FINLAY HERON LAWES
Company Secretary 1998-02-28 1999-08-16
JOHN ALFRED DAVIES
Director 1997-02-18 1998-12-14
JOYCE AMY DONN
Director 1996-04-16 1998-09-18
GWYNETH MARION TIVEY
Company Secretary 1992-09-22 1998-02-28
PAUL THOMAS ERIC BRENTNALL
Director 1996-05-15 1996-12-31
PHILIP BRENTNALL
Director 1992-09-22 1996-05-15
JAN DAVIDSON
Director 1995-10-17 1996-04-16
CHARLES PATRICK BLATHERWICK
Director 1992-09-22 1995-12-31
TIMOTHY RICHARD BOWLER
Director 1992-09-22 1995-06-20
MARY MARGARET BLOOMFIELD
Director 1993-05-18 1994-06-21
DERRICK DEAKIN
Director 1992-09-22 1993-08-31
GRAHAM RANSLEY CHAPMAN
Director 1992-09-22 1993-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES HICKLIN NOTTINGHAM CITY BUSES LIMITED Company Secretary 1999-12-07 CURRENT 1990-02-20 Active
ROBERT JAMES HICKLIN PATHFINDER (NEWARK) LIMITED Company Secretary 1999-08-16 CURRENT 1985-02-01 Active
JONATHAN NEIL COLLINS ROBIN HOOD ENERGY LIMITED Director 2016-05-13 CURRENT 2012-05-01 Liquidation
JONATHAN NEIL COLLINS BLUEPRINT (GENERAL PARTNER) LIMITED Director 2015-03-09 CURRENT 2005-01-24 Active
JONATHAN NEIL COLLINS BLUEPRINT (NOMINEES) LIMITED Director 2015-03-09 CURRENT 2005-03-08 Active
MARK JAMES FOWLES TS4 LIMITED Director 2014-04-09 CURRENT 2013-12-11 Active
MARK JAMES FOWLES TRAVELINE INFORMATION LIMITED Director 2011-02-18 CURRENT 1999-08-17 Active
MARK JAMES FOWLES PATHFINDER (NEWARK) LIMITED Director 2002-07-06 CURRENT 1985-02-01 Active
MARK JAMES FOWLES NOTTINGHAM CITY BUSES LIMITED Director 2000-09-29 CURRENT 1990-02-20 Active
MARK JAMES FOWLES EAST MIDLANDS TRANSPORT INFORMATION SERVICE LIMITED Director 2000-07-31 CURRENT 2000-05-23 Dissolved 2016-08-23
ALEX LLOYD HORNBY ROSSENDALE TRANSPORT LIMITED Director 2018-01-12 CURRENT 1986-03-27 Active
ALEX LLOYD HORNBY COACHWAYS LIMITED Director 2018-01-12 CURRENT 2001-10-24 Active
ALEX LLOYD HORNBY LANCASHIRE COUNTY TRANSPORT LIMITED Director 2017-02-01 CURRENT 2001-10-05 Active
ALEX LLOYD HORNBY BLACKBURN WITH DARWEN TRANSPORT LIMITED Director 2017-02-01 CURRENT 2001-11-16 Active
ALEX LLOYD HORNBY TRANSDEV NORTHERN BLUE LIMITED Director 2017-02-01 CURRENT 1999-07-16 Active
ALEX LLOYD HORNBY TRANSDEV YORK LIMITED Director 2017-02-01 CURRENT 2002-04-09 Active
ALEX LLOYD HORNBY BLAZEFIELD BUSES LIMITED Director 2017-02-01 CURRENT 1991-02-14 Active
ALEX LLOYD HORNBY BLAZEFIELD TRAVEL GROUP LIMITED Director 2017-02-01 CURRENT 1987-11-04 Active
ALEX LLOYD HORNBY TRANSDEV CLAIMS INVESTIGATIONS LIMITED Director 2017-02-01 CURRENT 1987-12-21 Active
ALEX LLOYD HORNBY BURNLEY & PENDLE TRAVEL LIMITED Director 2015-04-16 CURRENT 1983-12-13 Active
ALEX LLOYD HORNBY YORKSHIRE COASTLINER LIMITED Director 2015-04-16 CURRENT 1989-10-26 Active
ALEX LLOYD HORNBY KEIGHLEY & DISTRICT TRAVEL LIMITED Director 2015-04-16 CURRENT 1987-03-20 Active
ALEX LLOYD HORNBY HARROGATE & DISTRICT TRAVEL LIMITED Director 2015-04-16 CURRENT 1988-12-12 Active
ALEX LLOYD HORNBY LANCASHIRE UNITED LIMITED Director 2015-04-16 CURRENT 1990-10-04 Active
ALEX LLOYD HORNBY TRANSDEV BLAZEFIELD LIMITED Director 2015-04-16 CURRENT 1991-04-26 Active
DAVID LIVERSIDGE NOTTINGHAM HOSTELS LIAISON GROUP Director 2016-12-23 CURRENT 1993-09-08 Active - Proposal to Strike off
DAVID LIVERSIDGE 12 LONDON ROAD ENERGY SUPPLIES LIMITED Director 2008-05-20 CURRENT 2000-12-27 Liquidation
DAVID LIVERSIDGE HUNGERHILL DEVELOPMENTS LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active
DAVID LIVERSIDGE NOTTINGHAM ENERGY PARTNERSHIP Director 2003-10-07 CURRENT 2001-07-23 Active
DAVID LIVERSIDGE THE RENEWAL TRUST Director 1997-07-15 CURRENT 1997-03-27 Active
BRIAN PARBUTT ANIIBOL GROUP LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active

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
2024-01-06FULL ACCOUNTS MADE UP TO 25/03/23
2023-10-04CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-10-04DIRECTOR APPOINTED MR GUILLAUME ROBERT EMILIEN CHANUSSOT
2023-10-04APPOINTMENT TERMINATED, DIRECTOR HENRI-VINCENT JEAN-FRANCOIS HUBERT ROHARD
2023-06-05APPOINTMENT TERMINATED, DIRECTOR ANGHARAD ROBERTS
2023-06-05APPOINTMENT TERMINATED, DIRECTOR PHIL JACKSON
2023-06-05APPOINTMENT TERMINATED, DIRECTOR ALEX LLOYD HORNBY
2023-06-05APPOINTMENT TERMINATED, DIRECTOR BARRY HUTTON
2023-06-05DIRECTOR APPOINTED MR HENRI-VINCENT JEAN-FRANCOIS HUBERT ROHARD
2023-06-05DIRECTOR APPOINTED MR ANDREW CHAMBERS
2023-03-29REGISTRATION OF A CHARGE / CHARGE CODE 020049670003
2023-01-07FULL ACCOUNTS MADE UP TO 26/03/22
2022-10-05CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-05-23APPOINTMENT TERMINATED, DIRECTOR AUDRA MARIE WYNTER
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR AUDRA MARIE WYNTER
2022-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 020049670002
2022-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020049670001
2022-02-17APPOINTMENT TERMINATED, DIRECTOR GARY MASON
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY MASON
2021-12-29FULL ACCOUNTS MADE UP TO 27/03/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 27/03/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-16AP01DIRECTOR APPOINTED MR BENJAMIN PETERUS POTGIETER
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA TIDY
2021-04-14AAFULL ACCOUNTS MADE UP TO 28/03/20
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES FOWLES
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUMBIS
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 020049670001
2019-11-15AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-08-27CH01Director's details changed for Ms Angharad Roberts on 2019-08-27
2019-08-27AP01DIRECTOR APPOINTED MR PHIL JACKSON
2019-08-19CH01Director's details changed for Ms Angharad Roberts on 2019-08-19
2019-08-07AP01DIRECTOR APPOINTED MS AUDRA MARIE WYNTER
2019-07-25AP01DIRECTOR APPOINTED MR GRAHAM RANSLEY CHAPMAN
2019-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CORRALL JENKINS
2019-07-04CH01Director's details changed for Mr Robert James Hicklin on 2019-07-01
2019-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JAMES HICKLIN on 2019-07-01
2018-11-29AP01DIRECTOR APPOINTED MRS CORRALL JENKINS
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-09-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LIVERSIDGE
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-05AP01DIRECTOR APPOINTED MR BARRY HUTTON
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAROLD WILSON
2018-02-05AP01DIRECTOR APPOINTED MR DAVID ASTILL
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REGINALD LEAFE
2017-12-01AP01DIRECTOR APPOINTED MR ALEX LLOYD HORNBY
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER IAN BROGDEN
2017-10-06AAFULL ACCOUNTS MADE UP TO 25/03/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROL ANN JONES
2017-08-01AP01DIRECTOR APPOINTED MR JONATHAN NEIL COLLINS
2017-04-19AP01DIRECTOR APPOINTED MR PETER IAN BROGDEN
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT
2017-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 7653276
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 26/03/16
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 7653276
2015-10-12AR0122/09/15 FULL LIST
2015-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/15
2015-10-06AP01DIRECTOR APPOINTED COUNCILLOR DAVID LIVERSIDGE
2015-10-06AP01DIRECTOR APPOINTED COUNCILLOR LINDA WOODINGS
2015-07-28AP01DIRECTOR APPOINTED MR JOHN LUMBIS
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GIBSON
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BENNETT
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GROCOCK
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 7653276
2014-10-09AR0122/09/14 FULL LIST
2014-10-06AP01DIRECTOR APPOINTED MS CAROL ANN JONES
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCDONALD
2014-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/14
2014-03-24AP01DIRECTOR APPOINTED MR STEPHEN HAROLD WILSON
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE TROY
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 7653276
2013-10-03AR0122/09/13 FULL LIST
2013-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/13
2013-07-23AUDAUDITOR'S RESIGNATION
2013-06-25AUDAUDITOR'S RESIGNATION
2012-09-25AR0122/09/12 FULL LIST
2012-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-13AP01DIRECTOR APPOINTED MR STEVEN JAMES BENNETT
2012-06-15AP01DIRECTOR APPOINTED MR GARY MASON
2012-06-13AP01DIRECTOR APPOINTED MR MARTIN JAMES GILBERT
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BAXTER
2012-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BENNETT
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIA THOMAS
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH
2012-01-19AP01DIRECTOR APPOINTED MR STEVEN JAMES BENNETT
2011-09-30AR0122/09/11 FULL LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA TIDY / 22/09/2011
2011-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/11
2011-09-07AP01DIRECTOR APPOINTED MR NICHOLAS DANIEL MCDONALD
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MERLITA BRYAN-HILTON
2010-10-20AR0122/09/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE TROY / 22/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ARTHUR SMITH / 22/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PARBUTT / 22/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REGINALD LEAFE / 22/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES HICKLIN / 22/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MERLITA BRYAN-HILTON / 22/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES BAXTER / 22/09/2010
2010-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/10
2009-12-15AP01DIRECTOR APPOINTED MRS JULIA MARY THOMAS
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR GILES FEARNLEY
2009-09-22363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-31RES01ADOPT ARTICLES 13/03/2009
2008-10-17363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-10-17288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA TIDY / 01/10/2008
2008-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-10-29288bDIRECTOR RESIGNED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-25363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-18288aNEW DIRECTOR APPOINTED
2007-08-18288bDIRECTOR RESIGNED
2007-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-11288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27363aRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-07363aRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-06-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-10-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-01363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-09-13288aNEW DIRECTOR APPOINTED
2003-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-09363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2002-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/02
2002-10-24288aNEW DIRECTOR APPOINTED
2002-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-03363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-07-17288aNEW DIRECTOR APPOINTED
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 International operator PB0002362 Active Licenced property: LOWER PARLIAMENT STREET NOTTINGHAM GB NG1 1GG;TURNEY STREET TRENT WORKS NOTTINGHAM GB NG2 2LG;TURNEY STREET TRENT BRIDGE GARAGE NOTTINGHAM GB NG2 2LG;GOTHAM LEAKE ROAD NOTTINGHAM GB NG11 0HZ. Correspondance address: LOWER PARLIAMENT STREET NOTTINGHAM GB NG1 1GG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PB0002362 Active Licenced property: LOWER PARLIAMENT STREET NOTTINGHAM GB NG1 1GG;TURNEY STREET TRENT WORKS NOTTINGHAM GB NG2 2LG;TURNEY STREET TRENT BRIDGE GARAGE NOTTINGHAM GB NG2 2LG;GOTHAM LEAKE ROAD NOTTINGHAM GB NG11 0HZ. Correspondance address: LOWER PARLIAMENT STREET NOTTINGHAM GB NG1 1GG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PB0002362 Active Licenced property: LOWER PARLIAMENT STREET NOTTINGHAM GB NG1 1GG;TURNEY STREET TRENT WORKS NOTTINGHAM GB NG2 2LG;TURNEY STREET TRENT BRIDGE GARAGE NOTTINGHAM GB NG2 2LG;GOTHAM LEAKE ROAD NOTTINGHAM GB NG11 0HZ. Correspondance address: LOWER PARLIAMENT STREET NOTTINGHAM GB NG1 1GG
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator PB0002362 Active Licenced property: LOWER PARLIAMENT STREET NOTTINGHAM GB NG1 1GG;TURNEY STREET TRENT WORKS NOTTINGHAM GB NG2 2LG;TURNEY STREET TRENT BRIDGE GARAGE NOTTINGHAM GB NG2 2LG;GOTHAM LEAKE ROAD NOTTINGHAM GB NG11 0HZ. Correspondance address: LOWER PARLIAMENT STREET NOTTINGHAM GB NG1 1GG

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 NOTTINGHAM CITY TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of NOTTINGHAM CITY TRANSPORT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NOTTINGHAM CITY TRANSPORT LIMITED registering or being granted any patents
Domain Names

NOTTINGHAM CITY TRANSPORT LIMITED owns 2 domain names.

nctx.co.uk   nottinghamcitytransport.co.uk  

Trademarks
We have not found any records of NOTTINGHAM CITY TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NOTTINGHAM CITY TRANSPORT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2017-3 GBP £43 331-Other Transport/Travel
Nottingham City Council 2017-2 GBP £1,478 331-Other Transport/Travel
Nottingham City Council 2017-1 GBP £1,766 331-Other Transport/Travel
Nottingham City Council 2016-12 GBP £1,907 331-Other Transport/Travel
Nottingham City Council 2016-11 GBP £2,275 331-Other Transport/Travel
Nottingham City Council 2016-10 GBP £2,531 331-Other Transport/Travel
Leicestershire County Council 2015-10 GBP £7,800 Minimum Cost Contracts
Leicestershire County Council 2015-7 GBP £500 Other Expenditure
Nottingham City Council 2015-6 GBP £85 331-Other Transport/Travel
Nottingham City Council 2015-5 GBP £807,255 9NC-Buildg Wrk-Direct Pymnts
Nottingham City Council 2015-4 GBP £104 331-Other Transport/Travel
Nottingham City Council 2015-3 GBP £1,747 475-Other Services
Nottingham City Council 2015-2 GBP £97 331-Other Transport/Travel
Nottingham City Council 2015-1 GBP £61 331-Other Transport/Travel
Nottingham City Council 2014-12 GBP £108 525-Transport Operators
Nottingham City Council 2014-11 GBP £95 331-Other Transport/Travel
Nottingham City Council 2014-10 GBP £780,795 525-Transport Operators
Nottingham City Council 2014-9 GBP £1,339
Gedling Borough Council 2014-8 GBP £1,080 Operational Equipment
Nottingham City Council 2014-8 GBP £1,136,542
Nottingham City Council 2014-7 GBP £1,786,717
Nottingham City Council 2014-6 GBP £166
Nottingham City Council 2014-5 GBP £1,347,691
Nottingham City Council 2014-4 GBP £6,670
Nottingham City Council 2014-3 GBP £1,784,482
Nottingham City Council 2014-2 GBP £1,647,958
Nottingham City Council 2014-1 GBP £1,847,227
Nottingham City Council 2013-12 GBP £1,721,473
Nottingham City Council 2013-11 GBP £2,082,802
Nottingham City Council 2013-10 GBP £1,966,746
Nottingham City Council 2013-9 GBP £1,307,525
Nottingham City Council 2013-8 GBP £2,120,704
Nottingham City Council 2013-7 GBP £1,381,151
Nottingham City Council 2013-6 GBP £1,250,407
Nottingham City Council 2013-5 GBP £1,171,920
Nottingham City Council 2013-4 GBP £156
Nottingham City Council 2013-3 GBP £2,058,087
http://statistics.data.gov.uk/id/local-authority/00FY 2013-3 GBP £2,058,087 CONCESSIONARY FARE PAYMENTS
Nottingham City Council 2013-2 GBP £1,027,819
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £1,027,819 CONCESSIONARY FARE PAYMENTS
Nottingham City Council 2013-1 GBP £664,933
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £664,933 CONCESSIONARY FARE PAYMENTS
Nottingham City Council 2012-12 GBP £2,953,875
Nottingham City Council 2012-11 GBP £1,189,273
Nottingham City Council 2012-10 GBP £216,113
Nottingham City Council 2012-9 GBP £372,281
Nottingham City Council 2012-8 GBP £3,230,626
Nottingham City Council 2012-7 GBP £2,278,326
Nottingham City Council 2012-6 GBP £1,329,476
Nottingham City Council 2012-5 GBP £2,302,238
Nottingham City Council 2012-4 GBP £1,525,028
Nottingham City Council 2012-3 GBP £3,018,104
Nottingham City Council 2012-2 GBP £1,667,161
Nottingham City Council 2012-1 GBP £1,309,146
Nottingham City Council 2011-12 GBP £709,980 OTHER SERVICES
Nottinghamshire County Council 2011-11 GBP £169,241
Nottingham City Council 2011-11 GBP £606,020 TRANSPORT OPERATORS
Nottinghamshire County Council 2011-10 GBP £170,466
Nottingham City Council 2011-10 GBP £643,334 OTHER CONTRACTOR PAYMENTS
Nottinghamshire County Council 2011-9 GBP £201,467
Nottingham City Council 2011-9 GBP £647,753 TRANSPORT OPERATORS
Nottinghamshire County Council 2011-8 GBP £169,401
Nottingham City Council 2011-8 GBP £669,959 TRANSPORT OPERATORS
Nottingham City Council 2011-7 GBP £930,139 OTHER CONTRACTOR PAYMENTS
Nottingham City Council 2011-6 GBP £841,438 TRANSPORT OPERATORS
Nottinghamshire County Council 2011-6 GBP £339,707
Nottinghamshire County Council 2011-5 GBP £161,540
Nottinghamshire County Council 2011-4 GBP £170,218
Nottingham City Council 2011-4 GBP £543,323 NON-EMPLOYMENT EXPENDITURE
Nottinghamshire County Council 2011-3 GBP £185,529
Nottinghamshire County Council 2011-2 GBP £165,617
Nottinghamshire County Council 2011-1 GBP £151,645
Nottinghamshire County Council 2010-12 GBP £175,256
Nottinghamshire County Council 2010-11 GBP £159,122 Travel & Transportation
Derby City Council 0-0 GBP £278,034 Signs - Routine Maintenace

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
Business rates information was found for NOTTINGHAM CITY TRANSPORT LIMITED for 7 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Stores First Floors, 12 & 14, Southwell Road, Nottingham, NG1 1DL NG1 1DL 67020131127
Nottingham City Council Shops 7, South Parade, Nottingham, NG1 2JS NG1 2JS 62,50020010717
Nottingham City Council Stores Ground Floor, 12, Southwell Road, Nottingham, NG1 1DL NG1 1DL 41020131127
Nottingham City Council Car parks & parking spaces Car Park Jnctn Manvers Street, Pennyfoot Street, Nottingham, NG1 1GF NG1 1GF 18,75020020401
Nottingham City Council Garage City Of Nottingham Transport, Lower Parliament Street, Nottingham, NG1 1GG NG1 1GG 173,00020020401
Nottingham City Council Garage Bus Depot Site, Turney Street, Nottingham, NG2 2LG NG2 2LG 143,00020010401
Nottingham City Council Office (excluding central & local gov't) 4-5, Angel Row, Nottingham, NG1 6HL NG1 6HL 11,00019990513

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOTTINGHAM CITY TRANSPORT 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 NOTTINGHAM CITY TRANSPORT 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.
    Other companies at postcode NG1 1GG