UKBizDB.co.uk

BOURNEMOUTH TRANSPORT LIMITED

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

This company is commonly known as Bournemouth Transport Limited. The company was founded 38 years ago and was given the registration number 02004964. The firm's registered office is in DORSET. You can find them at Yeomans Way, Bournemouth, Dorset, . This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:BOURNEMOUTH TRANSPORT LIMITED
Company Number:02004964
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1986
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:Yeomans Way, Bournemouth, Dorset, BH8 0BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, BS1 6NL

Secretary09 October 2017Active
C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, BS1 6NL

Director01 July 2019Active
C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, BS1 6NL

Director06 June 2016Active
C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, BS1 6NL

Director07 October 2019Active
C/O Milsted Langdon Llp Freshford House, Redcliffe Way, Bristol, BS1 6NL

Director09 October 2017Active
2 Taylor Drive, Bournemouth, BH8 0PZ

Secretary-Active
26 Ensbury Park Road, Moordown, Bournemouth, BH9 2SJ

Secretary01 January 2001Active
Yeomans Way, Bournemouth, Dorset, BH8 0BQ

Secretary17 May 2006Active
Baytrees, The Wad, West Wittering, Chichester, PO20 8AH

Director20 December 2004Active
8 Caldwell House, 48 Trinity Church Road Barnes, London, SW13 8EJ

Director16 December 2005Active
Yeomans Way, Bournemouth, Dorset, BH8 0BQ

Director28 June 2007Active
7 Elm Gardens, Bournemouth, BH4 9JL

Director29 July 2004Active
12 Vedonis Park, Hucknall, Nottingham, NG15 6EW

Director16 December 2005Active
112 Markham Road, Charminster, Bournemouth, BH9 1JE

Director18 June 1996Active
Yeomans Way, Bournemouth, Dorset, BH8 0BQ

Director19 September 2007Active
Yeomans Way, Bournemouth, Dorset, BH8 0BQ

Director22 November 2018Active
Yeomans Way, Bournemouth, Dorset, BH8 0BQ

Director23 September 2013Active
Haye House Haye Lane, Lyme Regis, DT7 3NQ

Director-Active
View Cottage 7 Jessopp Close, Bournemouth, BH10 6AP

Director30 September 1999Active
45 Burlington Mansions Owls Road, Bournemouth, BH5 1AD

Director03 November 2003Active
Yeomans Way, Bournemouth, Dorset, BH8 0BQ

Director01 January 2001Active
Yeomans Way, Bournemouth, Dorset, BH8 0BQ

Director01 April 2014Active
41 Guildford Court, Surrey Road, Bournemouth, BH4 9HP

Director19 September 1991Active
11 Shortlands Close, Willingdon, Eastbourne, BN22 0JE

Director-Active
49 Wentworth Avenue, Bournemouth, BH5 2EQ

Director19 September 1991Active
2 Taylor Drive, Bournemouth, BH8 0PZ

Director-Active
7 Raymond Close, Verwood, BH31 6DL

Director04 July 1997Active
3 Eastcott Close, Bournemouth, BH7 7EQ

Director01 January 2003Active
3 Wallis Court, Bascott Close, Bournemouth, BH11 8RN

Director14 September 2004Active
73 Castle Lane, Bournemouth, BH9 3LH

Director-Active
21 Rockley Road, Hamworthy, Poole, BH15 4EY

Director24 November 2003Active
54 Meon Road, Bournemouth, BH7 6PP

Director07 February 2006Active
Yeomans Way, Bournemouth, Dorset, BH8 0BQ

Director16 December 2005Active
32 Longdown Road, Lower Bourne, Farnham, GU10 3JL

Director16 December 2005Active
Yeomans Way, Bournemouth, Dorset, BH8 0BQ

Director04 July 2016Active

People with Significant Control

Yellow Buses Holdings Limited
Notified on:01 July 2019
Status:Active
Country of residence:England
Address:Bournemouth Transport Limited, Yeomans Way, Bournemouth, England, BH8 0BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ratp Dev Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Busways House, Wellington Road, Twickenham, England, TW2 5NX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Insolvency

Liquidation disclaimer notice.

Download
2023-07-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-27Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-03-07Insolvency

Liquidation in administration progress report.

Download
2022-10-24Insolvency

Liquidation in administration result creditors meeting.

Download
2022-09-27Insolvency

Liquidation in administration proposals.

Download
2022-09-16Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-08-10Address

Change registered office address company with date old address new address.

Download
2022-08-10Insolvency

Liquidation in administration appointment of administrator.

Download
2021-10-15Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Accounts

Accounts with accounts type full.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type full.

Download
2020-09-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-06Mortgage

Mortgage satisfy charge full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Change account reference date company current extended.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-16Officers

Change person secretary company with change date.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2019-08-14Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.