UKBizDB.co.uk

BOTTRILLS TRANSPORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bottrills Transport Limited. The company was founded 55 years ago and was given the registration number 00944960. The firm's registered office is in CHICHESTER. You can find them at 1 & 2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BOTTRILLS TRANSPORT LIMITED
Company Number:00944960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1968
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:1 & 2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex, PO18 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 & 2 The Barn, West Stoke Road, Lavant, Chichester, England, PO18 9AA

Secretary01 January 1993Active
1&2 The Barn, Oldwick, West Stoke Road, Lavant, Chichester, United Kingdom, PO18 9AA

Director01 September 2021Active
1 & 2 The Barn, West Stoke Road, Lavant, Chichester, England, PO18 9AA

Director30 June 2018Active
1 & 2 The Barn, West Stoke Road, Lavant, Chichesster, United Kingdom, PO18 9AA

Director30 June 2018Active
16 Wiston Avenue, Chichester, PO19 2RJ

Secretary-Active
The Mill Mill Lane, Fishbourne, Chichester, PO19 3JN

Director-Active
The Fledglings Rotten Row, Sidlesham Chichester, PO20 7QS

Director-Active

People with Significant Control

Mr David George Haskins Parker
Notified on:06 April 2016
Status:Active
Date of birth:April 1934
Nationality:British
Country of residence:England
Address:Parkers Of Chichester Ltd, Terminus Road, Chichester, England, PO19 8TX
Nature of control:
  • Significant influence or control
Parkers Of Chichester Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 & 2 The Barn, Oldwick, Chichester, England, PO18 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Haskins Parker
Notified on:06 April 2016
Status:Active
Date of birth:April 1939
Nationality:British
Country of residence:England
Address:The Fledglings, Rotten Row, Chichester, England, PO20 7QS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Officers

Change person director company with change date.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Capital

Capital allotment shares.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2021-09-01Gazette

Gazette filings brought up to date.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-02-26Officers

Change person director company with change date.

Download
2021-02-26Officers

Change person secretary company with change date.

Download
2021-01-22Officers

Change person secretary company with change date.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-10Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-10Accounts

Accounts amended with made up date.

Download
2020-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Officers

Change person director company with change date.

Download
2019-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.