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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Columbus Walk, Brigantine Place, Cardiff, CF10 4BY | Director | 09 September 2002 | Active |
NP44 | Secretary | 09 September 2002 | Active |
51 Oaklands View, Greenmeadow, Cwmbran, NP44 5EE | Secretary | 18 May 2005 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 06 August 2002 | Active |
6, Orchid Court, Ty Canol, Cwmbran, NP44 6JP | Director | 09 September 2002 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 06 August 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-02-10 | Insolvency | Liquidation in administration proposals. | Download |
2024-02-06 | Address | Change registered office address company with date old address new address. | Download |
2024-02-06 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-23 | Officers | Termination director company with name termination date. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.