BSB TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

BSB TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03686992

Incorporation date

22/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trondheim Way, Redwood Park Estate, Stallingborough Grimsby, North East Lincolnshire DN41 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1998)
dot icon22/12/2025
Confirmation statement made on 2025-12-22 with updates
dot icon03/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-22 with updates
dot icon03/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon03/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/01/2022
Director's details changed for Mr Ralph Allen on 2021-08-01
dot icon04/01/2022
Change of details for Mr John Andrew Burns-Salmond as a person with significant control on 2022-01-04
dot icon04/01/2022
Change of details for Mr Ralph Allen as a person with significant control on 2021-08-01
dot icon04/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/01/2021
Confirmation statement made on 2020-12-22 with updates
dot icon26/01/2021
Registered office address changed from Trondheim Way Redwood Park Estate Stallingborough Grimsby North East Lincolnshire DN41 8th to Trondheim Way Redwood Park Estate Stallingborough Grimsby North East Lincolnshire DN41 8FD on 2021-01-26
dot icon20/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-22 with updates
dot icon04/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Satisfaction of charge 13 in full
dot icon05/03/2019
Satisfaction of charge 3 in full
dot icon05/03/2019
Satisfaction of charge 2 in full
dot icon11/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon17/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with updates
dot icon14/07/2017
Appointment of Cherry Burns-Salmond as a secretary on 2017-06-08
dot icon27/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/06/2017
Termination of appointment of John Andrew Burns-Salmond as a secretary on 2017-06-08
dot icon04/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 4
dot icon15/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/03/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon03/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon03/01/2012
Director's details changed for Ralph Allen on 2011-12-30
dot icon27/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon07/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon05/01/2010
Director's details changed for Ralph Allen on 2009-12-22
dot icon05/01/2010
Director's details changed for John Andrew Burns-Salmond on 2009-12-22
dot icon10/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 22/12/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon29/05/2008
Amended accounts made up to 2007-03-31
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/01/2008
Return made up to 22/12/07; full list of members
dot icon06/01/2007
Return made up to 22/12/06; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/02/2006
Return made up to 22/12/05; full list of members
dot icon15/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/12/2004
Return made up to 22/12/04; full list of members
dot icon03/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/02/2004
Return made up to 22/12/03; full list of members
dot icon30/08/2003
Accounts for a small company made up to 2003-03-31
dot icon06/01/2003
Return made up to 22/12/02; full list of members
dot icon06/01/2003
Registered office changed on 06/01/03 from: office 3 a p m house manby road immingham north east lincolnshire DN40 2LL
dot icon05/12/2002
Particulars of mortgage/charge
dot icon09/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/05/2002
Particulars of mortgage/charge
dot icon15/02/2002
Return made up to 22/12/01; full list of members
dot icon06/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon10/01/2001
Return made up to 22/12/00; full list of members
dot icon14/09/2000
Accounts for a small company made up to 2000-03-31
dot icon22/08/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon28/02/2000
Return made up to 22/12/99; full list of members
dot icon28/02/2000
Ad 10/09/99--------- £ si 2000@1=2000 £ ic 2/2002
dot icon18/05/1999
Registered office changed on 18/05/99 from: dudley house 16 dudley street grimsby north east lincolnshire IM1 2AB
dot icon14/05/1999
Particulars of mortgage/charge
dot icon10/02/1999
Secretary resigned
dot icon10/02/1999
Director resigned
dot icon10/02/1999
New director appointed
dot icon10/02/1999
New secretary appointed
dot icon10/02/1999
New director appointed
dot icon22/12/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
24
339.08K
-
0.00
190.08K
-
2022
29
571.91K
-
0.00
307.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ralph Allen
Director
22/12/1998 - Present
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/12/1998 - 22/12/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/12/1998 - 22/12/1998
67500
Mr John Andrew Burns-Salmond
Director
22/12/1998 - Present
2
Burns-Salmond, Cherry
Secretary
08/06/2017 - Present
-

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 BSB TRANSPORT LIMITED

BSB TRANSPORT LIMITED is an(a) Active company incorporated on 22/12/1998 with the registered office located at Trondheim Way, Redwood Park Estate, Stallingborough Grimsby, North East Lincolnshire DN41 8FD. 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 BSB TRANSPORT LIMITED?

toggle

BSB TRANSPORT LIMITED is currently Active. It was registered on 22/12/1998 .

Where is BSB TRANSPORT LIMITED located?

toggle

BSB TRANSPORT LIMITED is registered at Trondheim Way, Redwood Park Estate, Stallingborough Grimsby, North East Lincolnshire DN41 8FD.

What does BSB TRANSPORT LIMITED do?

toggle

BSB TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BSB TRANSPORT LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-22 with updates.