This company is commonly known as Brentwood Community Transport. The company was founded 14 years ago and was given the registration number 07024763. The firm's registered office is in BRENTWOOD. You can find them at Pepperell House, 44 High Street, Brentwood, Essex. This company's SIC code is 49390 - Other passenger land transport.
Name | : | BRENTWOOD COMMUNITY TRANSPORT |
---|---|---|
Company Number | : | 07024763 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pepperell House, 44 High Street, Brentwood, Essex, CM14 4AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Garnetts, Takeley, Bishop's Stortford, England, CM22 6RN | Director | 28 February 2023 | Active |
Unit 11a The Baytree Centre, Baytree Centre, Brentwood, England, CM14 4BX | Director | 11 October 2011 | Active |
Pepperell House, 44 High Street, Brentwood, CM14 4AJ | Director | 17 September 2017 | Active |
Unit 11a The Baytree Centre, Baytree Centre, Brentwood, England, CM14 4BX | Director | 30 November 2023 | Active |
Owlets, The Glade, Hutton, Brentwood, England, CM13 2JL | Director | 01 October 2020 | Active |
301, Harwich Road, Colchester, United Kingdom, CO4 3HR | Secretary | 21 September 2009 | Active |
31, Westwood Avenue, Brentwood, England, CM14 4NU | Secretary | 27 October 2015 | Active |
Pepperell House, 44 High Street, Brentwood, England, CM14 4AJ | Secretary | 12 August 2010 | Active |
3rd, Flr, Brentwood Town Hall, Ingrave Road, Brentwood, United Kingdom, CM15 8AY | Director | 13 October 2010 | Active |
Pepperell House, 44 High Street, Brentwood, England, CM14 4AJ | Director | 27 July 2011 | Active |
Pepperell House, 44 High Street, Brentwood, England, CM14 4AJ | Director | 11 March 2011 | Active |
38, Hillside Walk, Brentwood, England, CM14 4RB | Director | 27 October 2015 | Active |
Pepperell House, 44 High Street, Brentwood, England, CM14 4AJ | Director | 12 October 2009 | Active |
1-2, Seven Arches Road, Brentwood, United Kingdom, CM14 4JG | Director | 12 October 2009 | Active |
1-2, Seven Arches Road, Brentwood, United Kingdom, CM14 4JG | Director | 12 October 2009 | Active |
301, Harwich Road, Colchester, United Kingdom, CO4 3HR | Director | 21 September 2009 | Active |
Pepperell House, 44 High Street, Brentwood, England, CM14 4AJ | Director | 13 November 2013 | Active |
Pepperell House, 44 High Street, Brentwood, England, CM14 4AJ | Director | 20 May 2010 | Active |
Pepperell House, 44 High Street, Brentwood, England, CM14 4AJ | Director | 21 September 2009 | Active |
52, Meadow Rise, Blackmore, Ingatestone, England, CM4 0QY | Director | 26 August 2014 | Active |
1-2, Seven Arches Road, Brentwood, United Kingdom, CM14 4JG | Director | 12 October 2009 | Active |
Pepperell House, 44 High Street, Brentwood, England, CM14 4AJ | Director | 20 May 2010 | Active |
31, Westwood Avenue, Brentwood, England, CM14 4NU | Director | 27 October 2015 | Active |
Unit 11a The Baytree Centre, Baytree Centre, Brentwood, England, CM14 4BX | Director | 12 October 2009 | Active |
Howes Farm, Doddinghurst Road, Westwood Avenue, Brentwood, United Kingdom, CM15 0SE | Director | 12 November 2018 | Active |
Howes Farm, Doddinghurst Road, Brentwood, United Kingdom, CM15 0SE | Director | 20 October 2018 | Active |
3rd, Flr, Brentwood Town Hall, Ingrave Road, Brentwood, United Kingdom, CM15 8AY | Director | 12 October 2009 | Active |
Red House Farm, Warren Lane, Doddinghurst, Brentwood, United Kingdom, CM15 0JD | Director | 27 October 2015 | Active |
3rd, Flr, Brentwood Town Hall, Ingrave Road, Brentwood, United Kingdom, CM15 8AY | Director | 12 October 2009 | Active |
Pepperell House, 44 High Street, Brentwood, England, CM14 4AJ | Director | 08 January 2010 | Active |
Pepperell House, 44 High Street, Brentwood, England, CM14 4AJ | Director | 12 October 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-12 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Termination secretary company with name termination date. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Address | Change registered office address company with date old address new address. | Download |
2022-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2020-12-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Officers | Change person director company with change date. | Download |
2018-10-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.