BOURNEMOUTH TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

BOURNEMOUTH TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02004964

Incorporation date

27/03/1986

Size

Full

Contacts

Registered address

Registered address

C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol BS1 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1986)
dot icon26/08/2025
Liquidators' statement of receipts and payments to 2025-06-26
dot icon30/08/2024
Liquidators' statement of receipts and payments to 2024-06-26
dot icon19/07/2023
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/07/2023
Appointment of a voluntary liquidator
dot icon27/06/2023
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/03/2023
Administrator's progress report
dot icon24/10/2022
Result of meeting of creditors
dot icon27/09/2022
Statement of administrator's proposal
dot icon16/09/2022
Statement of affairs with form AM02SOA/AM02SOC
dot icon10/08/2022
Registered office address changed from Yeomans Way Bournemouth Dorset BH8 0BQ to C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL on 2022-08-10
dot icon10/08/2022
Appointment of an administrator
dot icon15/10/2021
Satisfaction of charge 020049640009 in full
dot icon13/10/2021
Full accounts made up to 2021-03-31
dot icon11/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon03/03/2021
Full accounts made up to 2020-03-31
dot icon25/09/2020
Registration of charge 020049640009, created on 2020-09-23
dot icon06/08/2020
Satisfaction of charge 020049640007 in full
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon12/11/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon08/10/2019
Appointment of Mr Noel Edmund Torrance Smith as a director on 2019-10-07
dot icon07/10/2019
Registration of charge 020049640008, created on 2019-10-04
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon16/08/2019
Secretary's details changed for David Julian Squire on 2019-08-16
dot icon16/08/2019
Director's details changed for Mr David Julian Squire on 2019-08-16
dot icon16/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon16/08/2019
Change of details for Yellow Buses Holdings Limited as a person with significant control on 2019-07-01
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-07-01
dot icon08/07/2019
Notification of Yellow Buses Holdings Limited as a person with significant control on 2019-07-01
dot icon08/07/2019
Cessation of Ratp Dev Uk Ltd as a person with significant control on 2019-07-01
dot icon02/07/2019
Appointment of Mr Simon Nicholas Newport as a director on 2019-07-01
dot icon02/07/2019
Termination of appointment of Ann Marie Pauline Slavin as a director on 2019-07-01
dot icon02/07/2019
Termination of appointment of John Joseph Keenan as a director on 2019-07-01
dot icon02/07/2019
Termination of appointment of Cyril Herve Carniel as a director on 2019-07-01
dot icon02/07/2019
Registration of charge 020049640007, created on 2019-07-01
dot icon28/05/2019
Appointment of Mr John Joseph Keenan as a director on 2019-05-16
dot icon20/05/2019
Termination of appointment of Howard Charles Goodbourn as a director on 2019-05-10
dot icon26/11/2018
Appointment of Mr Cyril Herve Carniel as a director on 2018-11-22
dot icon07/11/2018
Termination of appointment of Timothy David Wyse Jackson as a director on 2018-10-31
dot icon25/10/2018
Full accounts made up to 2017-12-30
dot icon08/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon02/07/2018
Change of share class name or designation
dot icon02/07/2018
Sub-division of shares on 2018-06-12
dot icon28/06/2018
Statement of company's objects
dot icon28/06/2018
Resolutions
dot icon03/01/2018
Termination of appointment of William Patrick Cotton as a director on 2017-12-31
dot icon03/01/2018
Termination of appointment of Paul Wren as a director on 2017-12-31
dot icon07/11/2017
Director's details changed for David Julian Squire on 2017-11-02
dot icon24/10/2017
Appointment of Mrs Ann Marie Pauline Slavin as a director on 2017-10-09
dot icon24/10/2017
Appointment of David Julian Squire as a director on 2017-10-09
dot icon24/10/2017
Appointment of David Julian Squire as a secretary on 2017-10-09
dot icon24/10/2017
Termination of appointment of Richard Charles Casling as a director on 2017-10-20
dot icon24/10/2017
Termination of appointment of Andrew Timothy Smith as a director on 2017-10-09
dot icon24/10/2017
Termination of appointment of Andrew Timothy Smith as a secretary on 2017-10-09
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon14/10/2016
Appointment of Mr Howard Charles Goodbourn as a director on 2016-07-04
dot icon10/10/2016
Appointment of Mr Paul Wren as a director on 2016-10-06
dot icon30/09/2016
Full accounts made up to 2015-12-26
dot icon09/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon13/07/2016
Director's details changed for Mr Philip Pannell on 2016-07-11
dot icon06/06/2016
Appointment of Mr Philip Pannell as a director on 2016-06-06
dot icon19/11/2015
Auditor's resignation
dot icon24/09/2015
Full accounts made up to 2014-12-27
dot icon06/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon09/10/2014
Termination of appointment of Derek Alfred Lott as a director on 2014-09-30
dot icon19/09/2014
Full accounts made up to 2013-12-28
dot icon21/08/2014
Satisfaction of charge 6 in full
dot icon11/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon16/05/2014
Appointment of Mr Timothy David Wyse Jackson as a director
dot icon07/04/2014
Appointment of Mr William Patrick Cotton as a director
dot icon07/04/2014
Termination of appointment of John Beesley as a director
dot icon25/09/2013
Appointment of Mr Richard Charles Casling as a director
dot icon25/09/2013
Termination of appointment of Gary Corrie as a director
dot icon19/09/2013
Full accounts made up to 2012-12-29
dot icon06/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon23/04/2012
Termination of appointment of David Matthews as a director
dot icon10/01/2012
Termination of appointment of Karen Fuller as a director
dot icon04/01/2012
Termination of appointment of John Thompson as a director
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon07/09/2011
Resolutions
dot icon09/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon12/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon04/03/2011
Termination of appointment of Nigel Stevens as a director
dot icon04/03/2011
Termination of appointment of Peter Brogden as a director
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon27/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon26/03/2010
Appointment of Mr John Raymond Thompson as a director
dot icon06/01/2010
Director's details changed for David Paul Matthews on 2010-01-06
dot icon18/12/2009
Resolutions
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon09/10/2009
Director's details changed for David Paul Matthews on 2009-10-09
dot icon09/10/2009
Director's details changed for Mr Nigel Stevens on 2009-10-09
dot icon09/10/2009
Director's details changed for Andrew Timothy Smith on 2009-10-09
dot icon09/10/2009
Director's details changed for Derek Alfred Lott on 2009-10-09
dot icon09/10/2009
Director's details changed for Karen Rose Fuller on 2009-10-09
dot icon09/10/2009
Director's details changed for Gary Christopher Corrie on 2009-10-09
dot icon09/10/2009
Director's details changed for John William Beesley on 2009-10-09
dot icon09/10/2009
Secretary's details changed for Andrew Timothy Smith on 2009-10-09
dot icon09/10/2009
Director's details changed for Mr Peter Ian Brogden on 2009-10-09
dot icon28/09/2009
Appointment terminated director leslie fenn
dot icon25/08/2009
Return made up to 06/08/09; full list of members
dot icon04/04/2009
Director appointed david paul matthews
dot icon24/12/2008
Appointment terminated director charles beaumont
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon08/08/2008
Return made up to 06/08/08; full list of members
dot icon16/04/2008
Director and secretary's change of particulars / andrew smith / 09/04/2008
dot icon11/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon25/09/2007
Director resigned
dot icon25/09/2007
Director resigned
dot icon25/09/2007
New director appointed
dot icon28/08/2007
Return made up to 06/08/07; full list of members
dot icon18/07/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon16/02/2007
Memorandum and Articles of Association
dot icon16/02/2007
Resolutions
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Director resigned
dot icon13/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon08/08/2006
Return made up to 06/08/06; full list of members
dot icon22/06/2006
Director resigned
dot icon26/05/2006
New secretary appointed
dot icon26/05/2006
New director appointed
dot icon25/05/2006
Secretary resigned
dot icon10/05/2006
New director appointed
dot icon06/03/2006
Registered office changed on 06/03/06 from: bus depot, yeomans way bournemouth dorset BH8 0BQ
dot icon03/03/2006
Registered office changed on 03/03/06 from: mallard road bournemouth dorset BH8 9PN
dot icon20/02/2006
New director appointed
dot icon10/01/2006
Director resigned
dot icon05/01/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Auditor's resignation
dot icon05/01/2006
Ad 16/12/05--------- £ si [email protected]=279 £ ic 2512002/2512281
dot icon05/01/2006
Nc inc already adjusted 16/12/05
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon17/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon08/08/2005
Return made up to 06/08/05; full list of members
dot icon29/06/2005
New director appointed
dot icon09/04/2005
Director resigned
dot icon29/03/2005
Director resigned
dot icon24/12/2004
New director appointed
dot icon24/09/2004
New director appointed
dot icon12/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon12/08/2004
Return made up to 06/08/04; full list of members
dot icon05/08/2004
New director appointed
dot icon03/08/2004
Director resigned
dot icon25/06/2004
Director resigned
dot icon31/03/2004
Declaration of satisfaction of mortgage/charge
dot icon02/12/2003
New director appointed
dot icon06/11/2003
New director appointed
dot icon30/09/2003
Director resigned
dot icon26/08/2003
Director resigned
dot icon16/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon16/08/2003
Return made up to 06/08/03; full list of members
dot icon01/08/2003
Nc inc already adjusted 25/07/03
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Conso 25/07/03
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Resolutions
dot icon20/01/2003
Director resigned
dot icon09/01/2003
New director appointed
dot icon08/10/2002
Declaration of satisfaction of mortgage/charge
dot icon13/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon13/08/2002
Return made up to 06/08/02; full list of members
dot icon01/08/2002
Director resigned
dot icon01/08/2002
New director appointed
dot icon04/03/2002
Auditor's resignation
dot icon04/03/2002
Auditor's resignation
dot icon07/01/2002
New director appointed
dot icon15/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon15/08/2001
Return made up to 06/08/01; full list of members
dot icon04/07/2001
Particulars of mortgage/charge
dot icon08/06/2001
Director resigned
dot icon16/01/2001
New secretary appointed
dot icon16/01/2001
Secretary resigned
dot icon16/01/2001
New director appointed
dot icon21/08/2000
Full group accounts made up to 2000-03-31
dot icon21/08/2000
Return made up to 06/08/00; full list of members
dot icon04/08/2000
Director's particulars changed
dot icon04/05/2000
Director resigned
dot icon14/04/2000
Secretary's particulars changed;director's particulars changed
dot icon12/04/2000
New director appointed
dot icon01/03/2000
New director appointed
dot icon14/02/2000
Director resigned
dot icon07/10/1999
Director resigned
dot icon07/10/1999
New director appointed
dot icon16/08/1999
Full group accounts made up to 1999-03-31
dot icon16/08/1999
Return made up to 06/08/99; no change of members
dot icon24/06/1999
Director's particulars changed
dot icon13/05/1999
Director resigned
dot icon20/11/1998
Full group accounts made up to 1998-03-31
dot icon12/08/1998
Return made up to 06/08/98; full list of members
dot icon05/09/1997
Director's particulars changed
dot icon13/08/1997
Full group accounts made up to 1997-03-31
dot icon13/08/1997
Return made up to 06/08/97; no change of members
dot icon11/07/1997
New director appointed
dot icon11/07/1997
Director resigned
dot icon20/08/1996
Full group accounts made up to 1996-03-31
dot icon20/08/1996
Return made up to 06/08/96; no change of members
dot icon08/07/1996
New director appointed
dot icon18/06/1996
Director resigned
dot icon27/12/1995
Particulars of mortgage/charge
dot icon10/08/1995
Full group accounts made up to 1995-03-31
dot icon10/08/1995
Return made up to 06/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Full accounts made up to 1994-03-31
dot icon15/08/1994
Return made up to 06/08/94; no change of members
dot icon28/04/1994
Director resigned
dot icon23/08/1993
Full group accounts made up to 1993-03-31
dot icon23/08/1993
Return made up to 06/08/93; no change of members
dot icon23/07/1993
Director resigned;new director appointed
dot icon21/08/1992
Accounts for a small company made up to 1992-03-28
dot icon21/08/1992
Return made up to 06/08/92; full list of members
dot icon23/04/1992
Particulars of mortgage/charge
dot icon18/10/1991
New director appointed
dot icon18/10/1991
New director appointed
dot icon18/10/1991
New director appointed
dot icon30/08/1991
Full accounts made up to 1991-03-30
dot icon28/08/1991
Director resigned
dot icon16/08/1991
New director appointed
dot icon16/08/1991
Return made up to 06/08/91; no change of members
dot icon12/08/1991
Director resigned
dot icon04/03/1991
New director appointed
dot icon30/08/1990
Full accounts made up to 1990-03-31
dot icon30/08/1990
Return made up to 06/08/90; full list of members
dot icon30/08/1990
New director appointed
dot icon30/08/1990
Secretary resigned;new secretary appointed
dot icon21/02/1990
New director appointed
dot icon09/02/1990
Full accounts made up to 1989-03-25
dot icon09/02/1990
Return made up to 30/10/89; full list of members
dot icon21/12/1989
Director resigned
dot icon21/11/1989
Director resigned;new director appointed
dot icon26/04/1989
Full accounts made up to 1988-03-26
dot icon05/04/1989
Particulars of mortgage/charge
dot icon25/11/1988
Return made up to 08/08/88; full list of members
dot icon23/06/1988
Director resigned
dot icon13/06/1988
Director resigned;new director appointed
dot icon08/02/1988
Full accounts made up to 1987-03-28
dot icon08/10/1987
New director appointed
dot icon08/10/1987
Return made up to 10/08/87; full list of members
dot icon02/09/1987
Director resigned;new director appointed
dot icon09/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Particulars of mortgage/charge
dot icon27/05/1986
Incorporation
dot icon27/05/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconNext confirmation date
04/08/2022
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
dot iconNext due on
31/12/2022
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Noel Edmund Torrance
Director
07/10/2019 - Present
10
Newport, Simon Nicholas
Director
01/07/2019 - Present
17
Pannell, Philip
Director
06/06/2016 - Present
7
Squire, David Julian
Director
09/10/2017 - Present
21
Wren, Paul
Director
15/12/2005 - 18/09/2007
5

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

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 BOURNEMOUTH TRANSPORT LIMITED

BOURNEMOUTH TRANSPORT LIMITED is an(a) Liquidation company incorporated on 27/03/1986 with the registered office located at C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol BS1 6NL. 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 BOURNEMOUTH TRANSPORT LIMITED?

toggle

BOURNEMOUTH TRANSPORT LIMITED is currently Liquidation. It was registered on 27/03/1986 .

Where is BOURNEMOUTH TRANSPORT LIMITED located?

toggle

BOURNEMOUTH TRANSPORT LIMITED is registered at C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol BS1 6NL.

What does BOURNEMOUTH TRANSPORT LIMITED do?

toggle

BOURNEMOUTH TRANSPORT LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for BOURNEMOUTH TRANSPORT LIMITED?

toggle

The latest filing was on 26/08/2025: Liquidators' statement of receipts and payments to 2025-06-26.