BEXLEY ACCESSIBLE TRANSPORT SCHEME

Register to unlock more data on OkredoRegister

BEXLEY ACCESSIBLE TRANSPORT SCHEME

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04374810

Incorporation date

15/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Radian Court, Milton Keynes MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2002)
dot icon20/01/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/01/2026
Statement of affairs
dot icon13/01/2026
Resolutions
dot icon13/01/2026
Appointment of a voluntary liquidator
dot icon09/01/2026
Registered office address changed from Office 9 Thames Road Depot Thames Road Dartford DA1 5QJ England to 1 Radian Court Milton Keynes MK5 8PJ on 2026-01-09
dot icon13/11/2025
Termination of appointment of Philip Anthony Hinton as a director on 2025-11-05
dot icon13/11/2025
Termination of appointment of Edward Boateng as a director on 2025-11-05
dot icon06/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon05/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon03/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Termination of appointment of Mariam Mojisola Odumosu as a director on 2023-11-01
dot icon05/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/08/2022
Director's details changed for Mrs Oluwafunmike Adelekun on 2022-08-04
dot icon03/08/2022
Appointment of Mrs Oluwafunmike Adelekun as a director on 2022-06-27
dot icon03/03/2022
Termination of appointment of David Frank Garner as a director on 2022-02-23
dot icon04/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Appointment of Mrs Mariam Mojisola Odumosu as a director on 2021-12-21
dot icon21/12/2021
Appointment of Mrs Jacqueline Anne Wilsher- Ellis as a director on 2021-12-21
dot icon04/02/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon01/02/2021
Full accounts made up to 2020-03-31
dot icon10/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon10/02/2020
Registered office address changed from Unit Go5 Thames Road Depot Thames Road Dartford Kent DA1 5QJ to Office 9 Thames Road Depot Thames Road Dartford DA1 5QJ on 2020-02-10
dot icon10/02/2020
Appointment of Mrs Lorraine Dawn Evans as a secretary on 2020-01-01
dot icon22/01/2020
Termination of appointment of George Morrell as a director on 2020-01-10
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon11/03/2019
Termination of appointment of William Fairhall as a secretary on 2019-01-19
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon20/07/2017
Total exemption full accounts made up to 2017-03-30
dot icon10/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon10/02/2017
Appointment of Mr Phillip Hinton as a director on 2017-02-01
dot icon07/12/2016
Full accounts made up to 2016-03-31
dot icon07/04/2016
Auditor's resignation
dot icon30/03/2016
Resolutions
dot icon11/03/2016
Termination of appointment of Andrew Duncan Graham Grieve as a director on 2016-03-03
dot icon04/03/2016
Annual return made up to 2015-06-25 no member list
dot icon03/03/2016
Annual return made up to 2016-02-04 no member list
dot icon02/03/2016
Appointment of Mr Edward Boateng as a director on 2015-09-15
dot icon02/03/2016
Termination of appointment of Andrew Duncan Graham Grieve as a secretary on 2016-02-22
dot icon02/03/2016
Appointment of Mr Terry Murphy as a director on 2015-01-01
dot icon02/03/2016
Appointment of Mr Andrew Duncan Graham Grieve as a director on 2016-02-22
dot icon02/03/2016
Appointment of Mr William Fairhall as a secretary on 2016-02-22
dot icon02/03/2016
Appointment of Mr George Morrell as a director on 2015-03-01
dot icon02/03/2016
Appointment of Mr David Frank Garner as a director on 2015-01-01
dot icon02/03/2016
Termination of appointment of David Charles Eley as a director on 2016-02-22
dot icon04/11/2015
Full accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-02-04 no member list
dot icon03/03/2015
Termination of appointment of Edwin Keith Davis as a director on 2014-10-01
dot icon03/01/2015
Full accounts made up to 2014-03-31
dot icon25/02/2014
Annual return made up to 2014-02-04 no member list
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon25/02/2013
Annual return made up to 2013-02-04 no member list
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-02-04 no member list
dot icon15/12/2011
Full accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-02-04 no member list
dot icon11/03/2011
Termination of appointment of Linda Whitby as a director
dot icon30/11/2010
Full accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-02-04 no member list
dot icon24/03/2010
Director's details changed for Edwin Keith Davis on 2009-10-01
dot icon24/03/2010
Director's details changed for Mr David Charles Eley on 2009-10-01
dot icon24/03/2010
Director's details changed for Mrs Linda Whitby on 2009-10-01
dot icon17/09/2009
Full accounts made up to 2009-03-31
dot icon04/04/2009
Registered office changed on 04/04/2009 from 42 pier road erith kent DA8 1TA
dot icon06/02/2009
Annual return made up to 04/02/09
dot icon01/10/2008
Appointment terminated director david paddon
dot icon01/10/2008
Appointment terminated director david nowell
dot icon26/09/2008
Full accounts made up to 2008-03-31
dot icon15/04/2008
Amended accounts made up to 2007-03-31
dot icon05/02/2008
Director's particulars changed
dot icon05/02/2008
Annual return made up to 04/02/08
dot icon19/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon12/02/2007
Secretary's particulars changed
dot icon12/02/2007
Annual return made up to 04/02/07
dot icon27/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/03/2006
Annual return made up to 04/02/06
dot icon20/03/2006
Director resigned
dot icon20/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/02/2005
Annual return made up to 04/02/05
dot icon08/10/2004
Resolutions
dot icon08/10/2004
New director appointed
dot icon09/09/2004
Total exemption full accounts made up to 2004-02-28
dot icon11/08/2004
New secretary appointed
dot icon06/05/2004
New director appointed
dot icon06/05/2004
Secretary resigned
dot icon20/04/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon07/04/2004
Director resigned
dot icon07/04/2004
Director resigned
dot icon07/04/2004
New director appointed
dot icon07/04/2004
New director appointed
dot icon13/03/2004
Annual return made up to 15/02/04
dot icon10/02/2004
Total exemption full accounts made up to 2003-02-28
dot icon14/03/2003
Annual return made up to 15/02/03
dot icon15/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grieve, Andrew Duncan Graham
Director
22/02/2016 - 03/03/2016
10
Garner, David Frank
Director
01/01/2015 - 23/02/2022
13
Adelekun, Oluwafunmike
Director
27/06/2022 - Present
2
Davis, Edwin Keith
Director
19/03/2004 - 01/10/2014
1
Eley, David Charles
Director
11/08/2004 - 22/02/2016
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEXLEY ACCESSIBLE TRANSPORT SCHEME

BEXLEY ACCESSIBLE TRANSPORT SCHEME is an(a) Liquidation company incorporated on 15/02/2002 with the registered office located at 1 Radian Court, Milton Keynes MK5 8PJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEXLEY ACCESSIBLE TRANSPORT SCHEME?

toggle

BEXLEY ACCESSIBLE TRANSPORT SCHEME is currently Liquidation. It was registered on 15/02/2002 .

Where is BEXLEY ACCESSIBLE TRANSPORT SCHEME located?

toggle

BEXLEY ACCESSIBLE TRANSPORT SCHEME is registered at 1 Radian Court, Milton Keynes MK5 8PJ.

What does BEXLEY ACCESSIBLE TRANSPORT SCHEME do?

toggle

BEXLEY ACCESSIBLE TRANSPORT SCHEME operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BEXLEY ACCESSIBLE TRANSPORT SCHEME?

toggle

The latest filing was on 20/01/2026: Notice to Registrar of Companies of Notice of disclaimer.