BUS RAPID TRANSIT UK LIMITED

Register to unlock more data on OkredoRegister

BUS RAPID TRANSIT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05743468

Incorporation date

15/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CMS CAMERON MCKENNA LLP, 78 Cannon Street, London EC4N 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2006)
dot icon06/06/2023
Final Gazette dissolved via compulsory strike-off
dot icon22/05/2023
Termination of appointment of Alan Bailes as a director on 2023-05-19
dot icon19/05/2023
Termination of appointment of James David Ferdinand Freeman as a director on 2023-05-19
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon19/06/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon19/06/2022
Termination of appointment of Tom Hacker as a director on 2022-06-06
dot icon19/06/2022
Termination of appointment of Colin Brader as a director on 2022-06-06
dot icon19/06/2022
Termination of appointment of Stephen Luke as a director on 2022-06-01
dot icon18/05/2021
Micro company accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon18/05/2021
Termination of appointment of Zoe Kirsty Louise Vidion as a director on 2021-05-05
dot icon17/11/2020
Micro company accounts made up to 2020-03-31
dot icon06/10/2020
Appointment of Mr John Dilworth Carr as a secretary on 2020-06-04
dot icon06/10/2020
Termination of appointment of Tom Hacker as a secretary on 2020-06-04
dot icon16/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon16/05/2020
Register inspection address has been changed from Flat 3 Bishops Court 11 Mays Hill Road Shortlands Bromley Kent BR2 0HN England to 4 Maybury Close Petts Wood Orpington Kent BR5 1BL
dot icon28/02/2020
Appointment of Mr Patrick Hugh Daniel Warner as a director on 2020-02-28
dot icon28/02/2020
Appointment of Mr Michael John Weston as a director on 2020-02-28
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/11/2019
Director's details changed for Mr John Dilworth Carr on 2019-11-14
dot icon18/10/2019
Termination of appointment of Tanya Victoria Neech as a director on 2019-10-14
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon25/03/2019
Appointment of Mr Stephen Luke as a director on 2019-03-22
dot icon24/03/2019
Appointment of Mr Colin Brader as a director on 2019-03-22
dot icon24/03/2019
Appointment of Mr James David Ferdinand Freeman as a director on 2019-03-22
dot icon23/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/09/2018
Director's details changed for Zoe Kirsty Louise Vidion on 2018-09-01
dot icon17/09/2018
Director's details changed for John Noel Rimmington on 2018-09-01
dot icon14/09/2018
Termination of appointment of Robert Douglas Menzies as a director on 2018-09-01
dot icon19/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon29/03/2018
Secretary's details changed for Mr Tom Hacker on 2018-03-29
dot icon29/03/2018
Director's details changed for Tom Hacker on 2018-03-29
dot icon13/03/2018
Appointment of Mr Matt Gamble as a director on 2018-02-28
dot icon13/03/2018
Appointment of Mr John Edward Barry as a director on 2018-02-28
dot icon13/03/2018
Appointment of Ms Tanya Victoria Neech as a director on 2018-02-28
dot icon13/03/2018
Termination of appointment of Robert George Peter Tebb as a director on 2018-02-28
dot icon13/03/2018
Termination of appointment of Alan Charles Brett as a director on 2018-02-28
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/12/2017
Register(s) moved to registered inspection location Flat 3 Bishops Court 11 Mays Hill Road Shortlands Bromley Kent BR2 0HN
dot icon05/12/2017
Register inspection address has been changed from Flat 3 Bishops Court 11 Mays Hill Road Shortlands Bromley Kent BR2 0HN England to Flat 3 Bishops Court 11 Mays Hill Road Shortlands Bromley Kent BR2 0HN
dot icon05/12/2017
Register inspection address has been changed from Flat 3 Bishops Court 11 Mays Hill Road Shortlands Bromley Kent BR2 0HN England to Flat 3 Bishops Court 11 Mays Hill Road Shortlands Bromley Kent BR2 0HN
dot icon05/12/2017
Register(s) moved to registered inspection location Flat 3 Bishops Court 11 Mays Hill Road Shortlands Bromley Kent BR2 0HN
dot icon05/12/2017
Register(s) moved to registered inspection location Flat 3 Bishops Court 11 Mays Hill Road Shortlands Bromley Kent BR2 0HN
dot icon05/12/2017
Register inspection address has been changed to Flat 3 Bishops Court 11 Mays Hill Road Shortlands Bromley Kent BR2 0HN
dot icon29/09/2017
Termination of appointment of Claire Margaret Taggart as a director on 2017-09-29
dot icon29/09/2017
Appointment of Mr John Dilworth Carr as a director on 2017-09-29
dot icon29/09/2017
Termination of appointment of David Bruce Eve as a director on 2017-09-29
dot icon29/09/2017
Termination of appointment of David Haskins as a director on 2017-09-29
dot icon24/05/2017
Appointment of Mr Tom Hacker as a secretary on 2017-05-24
dot icon24/05/2017
Termination of appointment of D.W. Company Services Limited as a secretary on 2017-05-24
dot icon23/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon26/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon11/11/2016
Appointment of Gwyn Ephraim as a director on 2016-06-22
dot icon11/11/2016
Appointment of Tom Hacker as a director on 2016-06-22
dot icon02/11/2016
Director's details changed for Claire Coulter on 2014-11-28
dot icon02/11/2016
Appointment of Zoe Kirsty Louise Vidion as a director on 2016-06-22
dot icon02/11/2016
Termination of appointment of Alexander Macaulay as a director on 2016-06-22
dot icon02/11/2016
Termination of appointment of Ashley Mark Curtis as a director on 2016-06-22
dot icon02/11/2016
Termination of appointment of Bryan Richard Simms as a director on 2016-06-22
dot icon02/11/2016
Appointment of David Haskins as a director on 2016-06-22
dot icon01/11/2016
Termination of appointment of Mark Steven Matthews as a director on 2016-06-22
dot icon23/05/2016
Annual return made up to 2016-05-16
dot icon18/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/12/2015
Secretary's details changed for D.W. Company Services Limited on 2015-03-01
dot icon12/10/2015
Registered office address changed from C/O C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF England to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 2015-10-12
dot icon12/10/2015
Registered office address changed from Fifth Floor North West Wing Bush House Aldwych London WC2B 4EZ to C/O Cms Cameron Mckenna Llp 78 Cannon Street London EC4N 6AF on 2015-10-12
dot icon12/06/2015
Termination of appointment of John Michael Austin as a director on 2015-05-24
dot icon20/03/2015
Annual return made up to 2015-03-15 no member list
dot icon20/03/2015
Secretary's details changed for D.W. Company Services Limited on 2015-03-01
dot icon20/03/2015
Director's details changed for Robert Douglas Menzies on 2015-03-01
dot icon20/03/2015
Director's details changed for Ashley Mark Curtis on 2015-03-01
dot icon20/03/2015
Director's details changed for Claire Coulter on 2015-03-01
dot icon20/03/2015
Director's details changed for Dr Robert George Peter Tebb on 2015-03-01
dot icon20/03/2015
Director's details changed for Alexander Macaulay on 2015-03-01
dot icon09/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/11/2014
Appointment of Mr Bryan Richard Simms as a director on 2014-09-24
dot icon28/04/2014
Termination of appointment of Peter Eccleson as a director
dot icon16/04/2014
Annual return made up to 2014-03-15
dot icon15/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-03-15
dot icon15/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2012-03-15
dot icon20/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon02/12/2013
Appointment of John Noel Rimmington as a director
dot icon02/10/2013
Director's details changed for Alan Bailes on 2013-09-17
dot icon02/10/2013
Appointment of Mr John Michael Austin as a director
dot icon02/10/2013
Appointment of Mark Steven Matthews as a director
dot icon28/05/2013
Appointment of Dr Alan Charles Brett as a director
dot icon28/05/2013
Appointment of David Bruce Eve as a director
dot icon28/05/2013
Appointment of Mr Peter William Eccleson as a director
dot icon26/03/2013
Annual return made up to 2013-03-15
dot icon11/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-15
dot icon10/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-15
dot icon01/04/2011
Director's details changed for Alexander Macaulay on 2010-11-24
dot icon01/04/2011
Director's details changed for Dr Robert George Peter Tebb on 2010-12-01
dot icon09/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon03/08/2010
Appointment of Alan Bailes as a director
dot icon30/03/2010
Annual return made up to 2010-03-15
dot icon16/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/07/2009
Director's change of particulars / robert tebb / 10/07/2009
dot icon30/04/2009
Annual return made up to 15/03/09
dot icon22/04/2009
Appointment terminated director george hazel
dot icon22/04/2009
Director appointed ashley mark curtis
dot icon16/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon24/04/2008
Annual return made up to 15/03/08
dot icon24/04/2008
Appointment terminated director mark curran
dot icon24/04/2008
Director appointed robert douglas menzies
dot icon18/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/04/2007
Annual return made up to 15/03/07
dot icon21/03/2007
New director appointed
dot icon21/03/2007
New director appointed
dot icon21/03/2007
Director resigned
dot icon21/03/2007
New director appointed
dot icon22/03/2006
Director resigned
dot icon22/03/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon15/03/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.20K
-
0.00
-
-
2021
0
3.20K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.20K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailes, Alan
Director
09/07/2010 - 19/05/2023
8
Freeman, James David Ferdinand
Director
22/03/2019 - 19/05/2023
37
Haskins, David Andrew
Director
22/06/2016 - 29/09/2017
2
Rimmington, John Noel
Director
26/11/2013 - Present
2

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUS RAPID TRANSIT UK LIMITED

BUS RAPID TRANSIT UK LIMITED is an(a) Dissolved company incorporated on 15/03/2006 with the registered office located at C/O CMS CAMERON MCKENNA LLP, 78 Cannon Street, London EC4N 6AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUS RAPID TRANSIT UK LIMITED?

toggle

BUS RAPID TRANSIT UK LIMITED is currently Dissolved. It was registered on 15/03/2006 and dissolved on 06/06/2023.

Where is BUS RAPID TRANSIT UK LIMITED located?

toggle

BUS RAPID TRANSIT UK LIMITED is registered at C/O CMS CAMERON MCKENNA LLP, 78 Cannon Street, London EC4N 6AF.

What does BUS RAPID TRANSIT UK LIMITED do?

toggle

BUS RAPID TRANSIT UK LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BUS RAPID TRANSIT UK LIMITED?

toggle

The latest filing was on 06/06/2023: Final Gazette dissolved via compulsory strike-off.