BOOKING.COM TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

BOOKING.COM TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05179829

Incorporation date

14/07/2004

Size

Full

Contacts

Registered address

Registered address

The Goods Yard Building, 6 Goods Yard Street, Manchester M3 3BGCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2004)
dot icon18/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon05/08/2025
Appointment of Ms Eve Alexandra Henrikson as a director on 2025-08-01
dot icon05/08/2025
Termination of appointment of Jessica Ellie Hyde as a director on 2025-08-01
dot icon28/07/2025
Full accounts made up to 2024-12-31
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon20/02/2024
Termination of appointment of Matthias Heinrich Schmid as a director on 2024-02-09
dot icon07/02/2024
Resolutions
dot icon06/02/2024
Statement of capital following an allotment of shares on 2024-02-01
dot icon27/09/2023
Registered office address changed from 6 Goods Yard Street Manchester M3 3BG United Kingdom to The Goods Yard Building 6 Goods Yard Street Manchester M3 3BG on 2023-09-27
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon14/08/2023
Full accounts made up to 2022-12-31
dot icon28/06/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 6 Goods Yard Street Manchester M3 3BG on 2023-06-28
dot icon13/03/2023
Director's details changed for Jessica Ellie Hyde on 2023-03-13
dot icon13/03/2023
Director's details changed for Matthias Heinrich Schmid on 2023-03-13
dot icon13/03/2023
Director's details changed for Mr Robert John Tattersall on 2023-03-13
dot icon10/03/2023
Statement of capital following an allotment of shares on 2023-02-16
dot icon30/12/2022
Cessation of Traveljigsaw Holdings Limited as a person with significant control on 2022-12-30
dot icon30/12/2022
Notification of Priceline.Com International Limited as a person with significant control on 2022-12-30
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-16 with updates
dot icon09/04/2022
Memorandum and Articles of Association
dot icon09/04/2022
Resolutions
dot icon05/04/2022
Statement of capital following an allotment of shares on 2022-02-25
dot icon07/02/2022
Termination of appointment of Bryan Edgar Goncalves Batista as a director on 2022-01-31
dot icon27/01/2022
Compulsory strike-off action has been discontinued
dot icon26/01/2022
Full accounts made up to 2020-12-31
dot icon30/12/2021
Director's details changed for Matthias Heinrich Schmid on 2021-12-30
dot icon15/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon24/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon27/07/2021
Appointment of Mr Robert John Tattersall as a director on 2021-07-27
dot icon03/03/2021
Full accounts made up to 2019-12-31
dot icon07/10/2020
Termination of appointment of Marcela Karina Martin as a director on 2020-09-28
dot icon17/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon07/05/2020
Appointment of Matthias Heinrich Schmid as a director on 2020-05-05
dot icon07/05/2020
Appointment of Marcela Karina Martin as a director on 2020-05-05
dot icon07/05/2020
Appointment of Jessica Ellie Hyde as a director on 2020-05-05
dot icon07/05/2020
Appointment of Susana Alves D'emic as a director on 2020-05-05
dot icon04/05/2020
Termination of appointment of Daniel Walden as a director on 2020-04-30
dot icon22/01/2020
Resolutions
dot icon22/01/2020
Change of name notice
dot icon18/12/2019
Full accounts made up to 2018-12-31
dot icon13/11/2019
Termination of appointment of James Victor Adams as a director on 2019-10-31
dot icon22/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon03/07/2019
Appointment of Bryan Edgar Goncalves Batista as a director on 2019-07-01
dot icon03/07/2019
Termination of appointment of Ian Anthony Brown as a director on 2019-07-01
dot icon14/03/2019
Appointment of Daniel Walden as a director on 2019-03-13
dot icon06/03/2019
Termination of appointment of Jonathan Neil Barnes as a director on 2019-03-05
dot icon03/01/2019
Director's details changed for Mr Ian Anthony Brown on 2019-01-03
dot icon03/01/2019
Director's details changed for Jonathan Neil Barnes on 2019-01-03
dot icon03/01/2019
Director's details changed for James Victor Adams on 2019-01-03
dot icon11/12/2018
Full accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon13/09/2017
Termination of appointment of Adam Ryan as a secretary on 2017-09-12
dot icon30/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon15/08/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Appointment of James Victor Adams as a director on 2017-06-12
dot icon31/03/2017
Termination of appointment of Nichola Louise Wills as a director on 2017-03-31
dot icon31/03/2017
Termination of appointment of Gregory Derek Wills as a director on 2017-03-31
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon22/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon14/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon17/03/2015
Termination of appointment of Laurence Marlor as a director on 2015-03-12
dot icon25/11/2014
Appointment of Ian Brown as a director on 2014-11-17
dot icon25/11/2014
Termination of appointment of Glenn Fogel as a director on 2014-11-20
dot icon16/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon16/09/2014
Secretary's details changed for Adam Ryan on 2014-08-01
dot icon16/09/2014
Director's details changed for Glenn Fogel on 2014-08-01
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon22/11/2013
Director's details changed for Nichola Louise Wills on 2013-11-01
dot icon22/11/2013
Director's details changed for Gregory Derek Wills on 2013-11-01
dot icon22/11/2013
Director's details changed for Laurence Marlor on 2013-11-01
dot icon22/11/2013
Director's details changed for Jonathan Neil Barnes on 2013-11-01
dot icon19/09/2013
Secretary's details changed for Adam Ryan on 2013-08-01
dot icon19/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon28/05/2013
Termination of appointment of Jonathan Barnes as a secretary
dot icon28/05/2013
Appointment of Adam Ryan as a secretary
dot icon26/03/2013
Termination of appointment of Andrew Crossland as a director
dot icon26/03/2013
Full accounts made up to 2012-12-31
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon31/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/04/2012
Director's details changed for Andrew Peter Crossland on 2012-03-01
dot icon15/09/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon14/04/2011
Director's details changed for Andrew Peter Crossland on 2011-04-07
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon02/07/2010
Appointment of Jonathan Neil Barnes as a secretary
dot icon24/06/2010
Director's details changed for Gregory Derek Wills on 2009-10-01
dot icon24/06/2010
Director's details changed for Jonathan Neil Barnes on 2009-10-01
dot icon24/06/2010
Director's details changed for Gregory Derek Wills on 2009-10-01
dot icon24/06/2010
Director's details changed for Laurence Marlor on 2009-10-01
dot icon24/06/2010
Director's details changed for Andrew Peter Crossland on 2009-10-01
dot icon21/06/2010
Appointment of Glenn Fogel as a director
dot icon16/06/2010
Auditor's resignation
dot icon15/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/06/2010
Appointment of Abagado Nominees Limited as a secretary
dot icon09/06/2010
Termination of appointment of Jonathan Barnes as a secretary
dot icon09/06/2010
Registered office address changed from , Floors 2-4 st Georges House, 56 Peter Street, Manchester, M2 3NQ on 2010-06-09
dot icon04/02/2010
Director's details changed for Laurence Marlor on 2010-01-28
dot icon04/02/2010
Director's details changed for Jonathan Neil Barnes on 2010-01-28
dot icon04/02/2010
Director's details changed for Gregory Derek Wills on 2010-01-28
dot icon04/02/2010
Director's details changed for Nichola Louise Wills on 2010-01-28
dot icon04/02/2010
Director's details changed for Andrew Peter Crossland on 2010-01-28
dot icon21/11/2009
Registered office address changed from , First Floor, 49 Peter Street, Manchester, Greater Manchester, M2 3NG on 2009-11-21
dot icon24/08/2009
Return made up to 14/07/09; no change of members
dot icon08/05/2009
Accounts for a medium company made up to 2008-12-31
dot icon04/04/2009
Appointment terminate, director and secretary stephen john ormerod logged form
dot icon04/04/2009
Director and secretary appointed jonathan neil barnes
dot icon13/01/2009
Return made up to 14/07/08; full list of members
dot icon02/07/2008
Director appointed stephen john ormerod
dot icon24/06/2008
Appointment terminated secretary glebe place LIMITED
dot icon24/06/2008
Appointment terminated director rozel bay LIMITED
dot icon24/06/2008
Declaration of assistance for shares acquisition
dot icon24/06/2008
Resolutions
dot icon19/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/05/2008
Accounts for a medium company made up to 2007-12-31
dot icon27/12/2007
Accounts for a small company made up to 2006-12-31
dot icon15/08/2007
Return made up to 14/07/07; full list of members
dot icon08/06/2007
Resolutions
dot icon08/06/2007
Resolutions
dot icon24/11/2006
Particulars of mortgage/charge
dot icon24/11/2006
Memorandum and Articles of Association
dot icon24/11/2006
S-div 02/11/06
dot icon24/11/2006
Resolutions
dot icon22/11/2006
New director appointed
dot icon05/10/2006
Accounts for a small company made up to 2005-12-31
dot icon27/09/2006
Return made up to 14/07/06; full list of members
dot icon29/07/2005
Ad 15/06/05--------- £ si [email protected]
dot icon28/07/2005
Memorandum and Articles of Association
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon27/07/2005
Return made up to 14/07/05; full list of members
dot icon27/06/2005
Ad 15/06/05--------- £ si [email protected]=94 £ ic 1/95
dot icon27/06/2005
S-div 15/06/05
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon24/02/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon21/01/2005
Certificate of change of name
dot icon30/11/2004
Particulars of mortgage/charge
dot icon29/11/2004
Registered office changed on 29/11/04 from: c/o brabners chaffe street, 1 dale street, liverpool, merseyside L2 2ET
dot icon22/11/2004
New secretary appointed
dot icon22/11/2004
New director appointed
dot icon22/11/2004
Secretary resigned
dot icon02/09/2004
Director resigned
dot icon02/09/2004
New director appointed
dot icon10/08/2004
Certificate of change of name
dot icon14/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hyde, Jessica Ellie
Director
05/05/2020 - 01/08/2025
4
Tattersall, Robert John
Director
27/07/2021 - Present
4
D'emic, Susana Alves
Director
05/05/2020 - Present
47
Brown, Ian Anthony
Director
17/11/2014 - 01/07/2019
18
Henrikson, Eve Alexandra
Director
01/08/2025 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOOKING.COM TRANSPORT LIMITED

BOOKING.COM TRANSPORT LIMITED is an(a) Active company incorporated on 14/07/2004 with the registered office located at The Goods Yard Building, 6 Goods Yard Street, Manchester M3 3BG. There are currently 3 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 BOOKING.COM TRANSPORT LIMITED?

toggle

BOOKING.COM TRANSPORT LIMITED is currently Active. It was registered on 14/07/2004 .

Where is BOOKING.COM TRANSPORT LIMITED located?

toggle

BOOKING.COM TRANSPORT LIMITED is registered at The Goods Yard Building, 6 Goods Yard Street, Manchester M3 3BG.

What does BOOKING.COM TRANSPORT LIMITED do?

toggle

BOOKING.COM TRANSPORT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BOOKING.COM TRANSPORT LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-16 with no updates.