BRISTOL COMMUNITY TRANSPORT

Register to unlock more data on OkredoRegister

BRISTOL COMMUNITY TRANSPORT

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04749030

Incorporation date

30/04/2003

Size

Small

Contacts

Registered address

Registered address

137 Parson Street, Bristol BS3 5RBCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2003)
dot icon08/12/2022
Order of court to wind up
dot icon06/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon04/11/2021
Termination of appointment of Julia Ann Elizabeth Meek as a director on 2021-10-11
dot icon07/10/2021
Accounts for a small company made up to 2020-09-28
dot icon09/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon23/12/2020
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon10/12/2020
Appointment of Mr Philip John Stockley as a director on 2020-11-30
dot icon09/12/2020
Termination of appointment of David Stanley Powell as a director on 2020-11-30
dot icon09/12/2020
Termination of appointment of Jon Mccoll as a director on 2020-11-30
dot icon20/07/2020
Accounts for a small company made up to 2019-03-31
dot icon17/07/2020
Appointment of Ms Lynn Fiona Mcclelland as a director on 2020-07-16
dot icon17/07/2020
Termination of appointment of Jane Desmond as a director on 2020-07-15
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon11/03/2020
Termination of appointment of Iwona Maria Tempowski as a director on 2020-03-05
dot icon11/03/2020
Termination of appointment of Graham Parkhurst as a director on 2020-03-05
dot icon11/03/2020
Termination of appointment of Rosalind Julia Georgina Clarke as a director on 2020-03-05
dot icon03/03/2020
Termination of appointment of Alasdair John Douglas Smart as a director on 2020-02-18
dot icon03/03/2020
Termination of appointment of Alasdair John Douglas Smart as a secretary on 2020-02-18
dot icon08/01/2020
Appointment of Ms Rosalind Julia Georgina Clarke as a director on 2019-11-20
dot icon03/01/2020
Termination of appointment of Edward Frank Fowler as a director on 2019-11-20
dot icon10/06/2019
Termination of appointment of Natalie Bailey as a director on 2018-12-10
dot icon07/06/2019
Termination of appointment of Camara Zoe Banks Gross as a director on 2019-06-03
dot icon07/06/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon28/12/2018
Accounts for a small company made up to 2018-04-01
dot icon11/12/2018
Termination of appointment of Ricardo Orlando John Sharry as a director on 2018-12-07
dot icon03/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon02/10/2017
Full accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon09/02/2017
Appointment of Ms Julia Ann Elizabeth Meek as a director on 2017-02-09
dot icon13/12/2016
Appointment of Ms Iwona Maria Tempowski as a director on 2016-12-13
dot icon13/12/2016
Appointment of Ms Natalie Bailey as a director on 2016-12-13
dot icon13/12/2016
Appointment of Mr Graham Parkhurst as a director on 2016-12-13
dot icon06/11/2016
Appointment of Ms Camara Zoe Banks Gross as a director on 2016-11-03
dot icon03/11/2016
Appointment of Mr Ricardo Orlando John Sharry as a director on 2016-11-03
dot icon03/11/2016
Appointment of Mr Edward Frank Fowler as a director on 2016-11-01
dot icon07/10/2016
Registered office address changed from C/O Hct Group 141 Curtain Road London EC2A 3BX to 137 Parson Street Bristol BS3 5RB on 2016-10-07
dot icon28/07/2016
Full accounts made up to 2016-03-31
dot icon06/07/2016
Appointment of Ms Jane Desmond as a director on 2016-07-06
dot icon06/07/2016
Appointment of Mr Alasdair John Douglas Smart as a director on 2016-07-06
dot icon20/04/2016
Annual return made up to 2016-03-31 no member list
dot icon07/04/2016
Termination of appointment of Jude Ann Winter as a director on 2016-03-31
dot icon28/09/2015
Full accounts made up to 2015-03-31
dot icon21/05/2015
Satisfaction of charge 1 in full
dot icon24/04/2015
Annual return made up to 2015-03-31 no member list
dot icon24/04/2015
Registered office address changed from Ash Grove Bus Depot Ash Grove Mare Street London E8 4RH England to C/O Hct Group 141 Curtain Road London EC2A 3BX on 2015-04-24
dot icon24/04/2015
Director's details changed for Mr David Stanley Powell on 2015-04-24
dot icon24/04/2015
Director's details changed for Mr Jon Mccoll on 2015-04-24
dot icon24/04/2015
Director's details changed for Ms Jude Ann Winter on 2015-04-24
dot icon17/03/2015
Registered office address changed from 181-189 Easton Road Easton Bristol BS5 0HQ to Ash Grove Bus Depot Ash Grove Mare Street London E8 4RH on 2015-03-17
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-03-31 no member list
dot icon20/01/2014
Director's details changed for Mr David Stanley Powell on 2013-12-20
dot icon19/12/2013
Appointment of Alasdair John Douglas Smart as a secretary
dot icon13/12/2013
Termination of appointment of Douglas Downie as a secretary
dot icon16/10/2013
Full accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-03-31 no member list
dot icon29/10/2012
Full accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-03-31 no member list
dot icon31/01/2012
Appointment of Ms Jude Winter as a director
dot icon31/01/2012
Appointment of Mr Jonathan Mccoll as a director
dot icon30/01/2012
Appointment of Mr David Stanley Powell as a director
dot icon30/01/2012
Appointment of Mr Douglas Downie as a secretary
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon16/12/2011
Resolutions
dot icon02/12/2011
Termination of appointment of Raymond Veira as a director
dot icon02/12/2011
Termination of appointment of Amarjit Singh as a director
dot icon02/12/2011
Termination of appointment of Janet Scammell as a director
dot icon02/12/2011
Termination of appointment of Brian Richards as a director
dot icon02/12/2011
Termination of appointment of Stephen Bullock as a director
dot icon02/12/2011
Termination of appointment of Lynn Bright as a director
dot icon02/12/2011
Termination of appointment of Janet Scamell as a secretary
dot icon20/04/2011
Annual return made up to 2011-03-31 no member list
dot icon27/01/2011
Termination of appointment of David Thompson as a director
dot icon23/12/2010
Full accounts made up to 2010-03-31
dot icon07/12/2010
Termination of appointment of Ann Smith as a director
dot icon07/12/2010
Termination of appointment of Jessica Cox as a director
dot icon07/12/2010
Termination of appointment of Colin Cox as a director
dot icon27/04/2010
Annual return made up to 2010-03-31 no member list
dot icon27/04/2010
Appointment of Mr Steven Bullock as a director
dot icon26/04/2010
Director's details changed for David John Thompson on 2010-03-31
dot icon26/04/2010
Director's details changed for Raymond Veira on 2010-03-31
dot icon26/04/2010
Director's details changed for Jessica Cox on 2010-03-31
dot icon26/04/2010
Director's details changed for Ann Lois Smith on 2010-03-31
dot icon26/04/2010
Director's details changed for Colin Bernard Cox on 2010-03-31
dot icon26/04/2010
Director's details changed for Amarjit Singh on 2010-03-31
dot icon26/04/2010
Director's details changed for Lynn Carol Bright on 2010-03-31
dot icon02/12/2009
Full accounts made up to 2009-03-31
dot icon29/09/2009
Registered office changed on 29/09/2009 from 185-189 easton road easton bristol BS5 0HQ
dot icon18/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/06/2009
Annual return made up to 31/03/09
dot icon10/02/2009
Director appointed colin bernard cox
dot icon10/02/2009
Director appointed jessica cox
dot icon19/01/2009
Director appointed ann lois smith
dot icon19/01/2009
Director appointed lynn carol bright
dot icon23/12/2008
Appointment terminated director gurdarshan dhanjal
dot icon02/12/2008
Appointment terminated director philip bird
dot icon12/08/2008
Full accounts made up to 2008-03-31
dot icon28/04/2008
Annual return made up to 31/03/08
dot icon15/04/2008
Director appointed gurdarshan dhanjal
dot icon26/11/2007
Full accounts made up to 2007-03-31
dot icon10/05/2007
Director's particulars changed
dot icon27/04/2007
Annual return made up to 31/03/07
dot icon18/04/2007
Director resigned
dot icon16/02/2007
New secretary appointed
dot icon18/01/2007
New director appointed
dot icon08/01/2007
Secretary resigned;director resigned
dot icon21/11/2006
Full accounts made up to 2006-03-31
dot icon02/10/2006
Director resigned
dot icon04/05/2006
Annual return made up to 31/03/06
dot icon10/03/2006
Director resigned
dot icon07/12/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New director appointed
dot icon29/11/2005
Full accounts made up to 2005-03-31
dot icon30/08/2005
Director resigned
dot icon31/05/2005
Annual return made up to 30/04/05
dot icon25/11/2004
Full accounts made up to 2004-03-31
dot icon17/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
Director resigned
dot icon08/09/2004
Director resigned
dot icon21/05/2004
Annual return made up to 30/04/04
dot icon30/03/2004
Director resigned
dot icon04/11/2003
New director appointed
dot icon16/10/2003
Director resigned
dot icon26/09/2003
Certificate of change of name
dot icon23/05/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon30/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2020
dot iconNext confirmation date
31/03/2023
dot iconLast change occurred
28/09/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/09/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/09/2022
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclelland, Lynn Fiona
Director
16/07/2020 - Present
66
Stockley, Philip John
Director
30/11/2020 - Present
23
Powell, David Stanley
Director
30/11/2011 - 30/11/2020
24
Singh, Amarjit
Director
14/12/2006 - 30/11/2011
4
Scammell, Janet
Director
19/11/2005 - 30/11/2011
8

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 BRISTOL COMMUNITY TRANSPORT

BRISTOL COMMUNITY TRANSPORT is an(a) Liquidation company incorporated on 30/04/2003 with the registered office located at 137 Parson Street, Bristol BS3 5RB. There are currently 2 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 BRISTOL COMMUNITY TRANSPORT?

toggle

BRISTOL COMMUNITY TRANSPORT is currently Liquidation. It was registered on 30/04/2003 .

Where is BRISTOL COMMUNITY TRANSPORT located?

toggle

BRISTOL COMMUNITY TRANSPORT is registered at 137 Parson Street, Bristol BS3 5RB.

What does BRISTOL COMMUNITY TRANSPORT do?

toggle

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

What is the latest filing for BRISTOL COMMUNITY TRANSPORT?

toggle

The latest filing was on 08/12/2022: Order of court to wind up.