BRENT COMMUNITY TRANSPORT

Register to unlock more data on OkredoRegister

BRENT COMMUNITY TRANSPORT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01509231

Incorporation date

25/07/1980

Size

Small

Contacts

Registered address

Registered address

Office 301 10 Courtenay Road,, East Lane Business Park, Wembley HA9 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1980)
dot icon20/03/2026
Termination of appointment of Nola Slater as a director on 2025-11-12
dot icon05/01/2026
Accounts for a small company made up to 2025-03-31
dot icon02/09/2025
Termination of appointment of Xxx Moses as a director on 2025-08-31
dot icon09/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon04/06/2025
Director's details changed for Ms Samantha Michele Banton on 2023-10-01
dot icon04/06/2025
Director's details changed for Mr Xxx Moses on 2023-10-01
dot icon06/02/2025
Accounts for a small company made up to 2024-03-31
dot icon09/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon10/06/2024
Termination of appointment of Hazel Jane Sheppard as a director on 2024-02-24
dot icon10/06/2024
Termination of appointment of Elmay Donald as a secretary on 2024-04-18
dot icon12/01/2024
Accounts for a small company made up to 2023-03-31
dot icon13/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon03/04/2023
Accounts for a small company made up to 2022-03-31
dot icon24/01/2023
Termination of appointment of Rupal Paresh Bhudia as a director on 2022-01-20
dot icon20/09/2022
Termination of appointment of Jacqueline Oliver as a director on 2022-09-20
dot icon13/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon15/02/2022
Accounts for a small company made up to 2021-03-31
dot icon09/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon12/01/2021
Director's details changed for Hazel Jane Sheppard on 2021-01-12
dot icon12/01/2021
Appointment of Mr Xxx Moses as a director on 2011-03-12
dot icon12/01/2021
Director's details changed for Mrs Jacqueline Oliver on 2021-01-12
dot icon12/01/2021
Termination of appointment of Elmay Donald as a director on 2021-01-12
dot icon12/01/2021
Appointment of Ms Elmay Donald as a secretary on 2021-01-12
dot icon12/01/2021
Director's details changed for Miss Rupal Paresh Bhudia on 2021-01-12
dot icon12/01/2021
Director's details changed for Ms Samantha Michele Banton on 2021-01-12
dot icon12/01/2021
Termination of appointment of Moses as a secretary on 2021-01-12
dot icon05/01/2021
Appointment of Ms Elmay Donald as a director on 2020-12-17
dot icon05/01/2021
Appointment of Ms Nola Slater as a director on 2020-12-17
dot icon05/01/2021
Termination of appointment of Roger Simmons as a director on 2020-12-17
dot icon14/12/2020
Accounts for a small company made up to 2020-03-31
dot icon29/07/2020
Termination of appointment of Raymond Douglas Starr as a director on 2020-04-30
dot icon29/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon21/11/2019
Accounts for a small company made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon12/12/2018
Accounts for a small company made up to 2018-03-31
dot icon09/10/2018
Appointment of Ms Samantha Michele Banton as a director on 2018-08-22
dot icon30/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon10/07/2018
Appointment of Miss Rupal Paresh Bhudia as a director on 2018-04-16
dot icon17/01/2018
Termination of appointment of Pamela Downer as a director on 2017-12-15
dot icon19/12/2017
Accounts for a small company made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon14/07/2017
Registered office address changed from Studio 41-42 Building 56 South Magnet Road East Lane Business Park Wembley London HA9 7RG to Office 301 10 Courtenay Road, East Lane Business Park Wembley HA9 7nd on 2017-07-14
dot icon10/11/2016
Full accounts made up to 2016-03-31
dot icon07/09/2016
Confirmation statement made on 2016-07-15 with updates
dot icon04/02/2016
Director's details changed for Ms Pamela Downer on 2016-01-18
dot icon03/02/2016
Appointment of Ms Pamela Downer as a director on 2016-01-18
dot icon17/11/2015
Appointment of Mrs Jacqueline Oliver as a director on 2015-11-10
dot icon17/11/2015
Termination of appointment of Kevin Kenneth Usiade as a director on 2015-11-10
dot icon21/10/2015
Termination of appointment of Georges Herve Ralph Isabelle as a director on 2015-10-05
dot icon20/10/2015
Full accounts made up to 2015-03-31
dot icon07/08/2015
Annual return made up to 2015-07-15 no member list
dot icon07/08/2015
Termination of appointment of Jean Doris Brewer as a director on 2014-10-21
dot icon20/01/2015
Auditor's resignation
dot icon22/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-07-15 no member list
dot icon03/07/2014
Termination of appointment of John Quinn as a secretary
dot icon27/03/2014
Termination of appointment of Robert Johnson as a director
dot icon20/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/08/2013
Annual return made up to 2013-07-15 no member list
dot icon06/08/2013
Appointment of Mr Kevin Kenneth Usiade as a director
dot icon06/08/2013
Appointment of Mr Georges Herve Ralph Isabelle as a director
dot icon18/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/08/2012
Annual return made up to 2012-07-15 no member list
dot icon08/03/2012
Termination of appointment of Robert Dunwell as a director
dot icon03/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-07-15 no member list
dot icon07/07/2011
Termination of appointment of Dhanji Bhudia as a director
dot icon13/04/2011
Termination of appointment of Peter Smith as a director
dot icon06/10/2010
Full accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-07-15 no member list
dot icon02/08/2010
Director's details changed for Peter Michael Smith on 2010-07-15
dot icon02/08/2010
Termination of appointment of Colin Todd as a director
dot icon02/08/2010
Director's details changed for Hazel Jane Sheppard on 2010-07-15
dot icon02/08/2010
Termination of appointment of Suresh Thakrar as a director
dot icon02/08/2010
Director's details changed for Raymond Douglas Starr on 2010-07-15
dot icon02/08/2010
Director's details changed for Dhanji Bhudia on 2010-07-15
dot icon02/08/2010
Director's details changed for Mr Roger Simmons on 2010-07-15
dot icon03/06/2010
Termination of appointment of Pradip Sevak as a secretary
dot icon03/06/2010
Appointment of Mr John William Quinn as a secretary
dot icon06/02/2010
Full accounts made up to 2009-03-31
dot icon01/09/2009
Annual return made up to 15/07/09
dot icon22/07/2009
Registered office changed on 22/07/2009 from unit 29/30 bridge park brentfield, harrow road london NW10 0RG
dot icon03/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/01/2009
Secretary appointed pradip sevak
dot icon20/01/2009
Appointment terminated secretary jacqueline oliver
dot icon20/01/2009
Appointment terminated director miriam green
dot icon10/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon03/09/2008
Full accounts made up to 2008-03-31
dot icon11/08/2008
Annual return made up to 15/07/08
dot icon28/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New secretary appointed
dot icon17/09/2007
Director resigned
dot icon12/09/2007
Full accounts made up to 2007-03-31
dot icon07/09/2007
Annual return made up to 15/07/07
dot icon17/02/2007
Annual return made up to 15/07/06
dot icon19/01/2007
Full accounts made up to 2006-03-31
dot icon21/10/2005
Full accounts made up to 2005-03-31
dot icon15/07/2005
Annual return made up to 15/07/05
dot icon20/04/2005
Resolutions
dot icon13/04/2005
Resolutions
dot icon24/03/2005
New director appointed
dot icon22/03/2005
Resolutions
dot icon11/11/2004
Director resigned
dot icon04/11/2004
New director appointed
dot icon04/11/2004
New director appointed
dot icon29/10/2004
New director appointed
dot icon25/10/2004
New director appointed
dot icon19/10/2004
Full accounts made up to 2004-03-31
dot icon19/10/2004
Annual return made up to 15/07/04
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon27/08/2004
New director appointed
dot icon27/08/2004
New director appointed
dot icon25/02/2004
Particulars of mortgage/charge
dot icon31/10/2003
Annual return made up to 15/07/03
dot icon10/09/2003
Full accounts made up to 2003-03-31
dot icon27/06/2003
Particulars of mortgage/charge
dot icon12/06/2003
Particulars of mortgage/charge
dot icon15/08/2002
Full accounts made up to 2002-03-31
dot icon15/08/2002
Annual return made up to 15/07/02
dot icon21/09/2001
Full accounts made up to 2001-03-31
dot icon21/09/2001
Annual return made up to 15/07/01
dot icon28/09/2000
Annual return made up to 15/07/00
dot icon04/08/2000
Full accounts made up to 2000-03-31
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon12/10/1999
New director appointed
dot icon12/10/1999
Annual return made up to 15/07/99
dot icon28/09/1998
Full accounts made up to 1998-03-31
dot icon28/09/1998
Annual return made up to 15/07/98
dot icon22/09/1997
Full accounts made up to 1997-03-31
dot icon20/08/1997
Annual return made up to 15/07/97
dot icon18/09/1996
Annual return made up to 15/07/96
dot icon10/09/1996
Full accounts made up to 1996-03-31
dot icon18/08/1995
Full accounts made up to 1995-03-31
dot icon18/08/1995
New director appointed
dot icon18/08/1995
Annual return made up to 15/07/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Annual return made up to 15/07/94
dot icon11/10/1994
Accounts for a small company made up to 1994-03-31
dot icon25/01/1994
Full accounts made up to 1993-03-31
dot icon25/01/1994
Annual return made up to 31/03/93
dot icon29/07/1993
Secretary's particulars changed;secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed
dot icon27/07/1993
Annual return made up to 15/07/93
dot icon21/02/1993
Full accounts made up to 1992-03-31
dot icon05/06/1992
Full accounts made up to 1991-03-31
dot icon05/06/1992
Annual return made up to 11/04/92
dot icon05/07/1991
Annual return made up to 31/12/90
dot icon12/03/1991
Full accounts made up to 1990-03-31
dot icon16/05/1990
Full accounts made up to 1989-03-31
dot icon23/04/1990
Annual return made up to 11/04/90
dot icon12/06/1989
Full accounts made up to 1988-03-31
dot icon12/06/1989
Annual return made up to 23/09/88
dot icon28/06/1988
Full accounts made up to 1987-03-31
dot icon13/06/1988
New director appointed
dot icon13/06/1988
New director appointed
dot icon18/05/1988
New director appointed
dot icon18/05/1988
New director appointed
dot icon18/05/1988
New director appointed
dot icon18/05/1988
New director appointed
dot icon18/05/1988
New director appointed
dot icon18/05/1988
New director appointed
dot icon18/05/1988
New director appointed
dot icon18/05/1988
New director appointed
dot icon18/05/1988
New director appointed
dot icon25/01/1988
Annual return made up to 17/12/87
dot icon18/08/1987
Company type changed from pri to PRI30
dot icon23/06/1987
Full accounts made up to 1986-03-31
dot icon11/02/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/07/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Peter Michael
Director
11/09/2007 - 12/07/2010
-
Thakrar, Suresh Jadavji
Director
11/09/2007 - 23/03/2010
-
Todd, Colin John
Director
09/10/2007 - 27/10/2009
-
Williams, Sireta Lovena
Director
13/12/1994 - 22/03/1999
-
Starr, Raymond Douglas
Director
19/08/2004 - 30/04/2020
-

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

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 BRENT COMMUNITY TRANSPORT

BRENT COMMUNITY TRANSPORT is an(a) Active company incorporated on 25/07/1980 with the registered office located at Office 301 10 Courtenay Road,, East Lane Business Park, Wembley HA9 7ND. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRENT COMMUNITY TRANSPORT?

toggle

BRENT COMMUNITY TRANSPORT is currently Active. It was registered on 25/07/1980 .

Where is BRENT COMMUNITY TRANSPORT located?

toggle

BRENT COMMUNITY TRANSPORT is registered at Office 301 10 Courtenay Road,, East Lane Business Park, Wembley HA9 7ND.

What does BRENT COMMUNITY TRANSPORT do?

toggle

BRENT COMMUNITY TRANSPORT operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for BRENT COMMUNITY TRANSPORT?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Nola Slater as a director on 2025-11-12.