UKBizDB.co.uk

BRIDGETIME TRANSPORT LIMITED

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

This company is commonly known as Bridgetime Transport Limited. The company was founded 21 years ago and was given the registration number 04504602. The firm's registered office is in CWMBRAN. You can find them at Unit 2 Ty Coch Industrial Centre, Ty Coch Way, Cwmbran, Torfaen. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BRIDGETIME TRANSPORT LIMITED
Company Number:04504602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 2 Ty Coch Industrial Centre, Ty Coch Way, Cwmbran, Torfaen, NP44 7HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY

Director09 September 2002Active
NP44

Secretary09 September 2002Active
51 Oaklands View, Greenmeadow, Cwmbran, NP44 5EE

Secretary18 May 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary06 August 2002Active
6, Orchid Court, Ty Canol, Cwmbran, NP44 6JP

Director09 September 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director06 August 2002Active

People with Significant Control

Bridgetime Holdings Limited
Notified on:22 January 2018
Status:Active
Country of residence:United Kingdom
Address:Unit 2 Ty Coch Industrial Centre, Ty Coch Way, Cwmbran, United Kingdom, NP44 7HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert John Evans
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Address:Unit 2, Ty Coch Industrial Centre, Cwmbran, NP44 7HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Terence Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:Unit 2, Ty Coch Industrial Centre, Cwmbran, NP44 7HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-24Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2024-02-10Insolvency

Liquidation in administration proposals.

Download
2024-02-06Address

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

Download
2024-02-06Insolvency

Liquidation in administration appointment of administrator.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-09Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Officers

Change person director company with change date.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Persons with significant control

Cessation of a person with significant control.

Download
2018-01-23Persons with significant control

Cessation of a person with significant control.

Download
2018-01-23Persons with significant control

Notification of a person with significant control.

Download
2018-01-23Officers

Termination director company with name termination date.

Download
2017-08-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.