Warning: file_put_contents(c/be9a68467ee8165353192391d9d818e9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Brit-european Transport Limited, CW2 5PR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRIT-EUROPEAN TRANSPORT LIMITED

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

This company is commonly known as Brit-european Transport Limited. The company was founded 61 years ago and was given the registration number 00760728. The firm's registered office is in CREWE. You can find them at The Courtyard, Radway Green, Crewe, Cheshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BRIT-EUROPEAN TRANSPORT LIMITED
Company Number:00760728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:The Courtyard, Radway Green, Crewe, Cheshire, CW2 5PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vita Nova Centre, Sanderson Way, Middlewich, England, CW10 0GU

Secretary01 March 2021Active
Vita Nova Centre, Sanderson Way, Middlewich, England, CW10 0GU

Director03 January 2017Active
Vita Nova Centre, Sanderson Way, Middlewich, England, CW10 0GU

Director06 May 2008Active
Vita Nova Centre, Sanderson Way, Middlewich, England, CW10 0GU

Director01 March 2016Active
Vita Nova Centre, Sanderson Way, Middlewich, England, CW10 0GU

Director01 March 2021Active
The Courtyard, Radway Green, Crewe, CW2 5PR

Secretary01 May 2015Active
Rosecroft Church Lane, Scholar Green, Stoke-On-Trent, ST7 3QG

Secretary-Active
The Courtyard, Radway Green, Crewe, Uk, CW2 5PR

Secretary21 April 2011Active
The Courtyard, Radway Green, Crewe, CW2 5PR

Secretary03 January 2017Active
West Lea 202 Congleton Road, Scholar Green, ST7 3HF

Secretary29 December 2005Active
The Courtyard, Business & Technology Centre, Radway Green, Crewe, England, CW2 5PR

Director04 March 2013Active
18, Lodge Road, Alsager, Stoke-On-Trent, England, ST7 2HD

Director01 May 2008Active
Rosecroft Church Lane, Scholar Green, Stoke-On-Trent, ST7 3QG

Director-Active
The Courtyard, Radway Green, Crewe, CW2 5PR

Director24 December 2008Active
Rosecroft Church Lane, Scholar Green, Stoke On Trent, ST7 3QG

Director-Active
Woodside Cottage, Wood Lane, Goostrey, CW4 8NE

Director-Active
The Courtyard, Radway Green, Crewe, CW2 5PR

Director01 March 2021Active
30 Wadham Grove, Mangotsfield, Bristol, BS16 7DW

Director04 December 2002Active
Lindale House Mossley Court, Mossley, Congleton, CW12 3BW

Director01 July 1997Active
Oak Lodge, Stour Row, Shaftesbury, SP7 0QW

Director-Active

People with Significant Control

Brit European Transport(Holdings)Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Vita Nova Centre, Sanderson Way, Middlewich, England, CW10 0GU
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 (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
2024-04-18Persons with significant control

Change to a person with significant control.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2023-02-27Address

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

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-01-13Address

Change sail address company with old address new address.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-07-04Accounts

Accounts with accounts type full.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person secretary company with name date.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type full.

Download
2020-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.