Warning: file_put_contents(c/6d0edc89e2c56e2e64dd28d4494afff2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bus Truck Coach Technical Solutions Limited, RM3 7PH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUS TRUCK COACH TECHNICAL SOLUTIONS LIMITED

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

This company is commonly known as Bus Truck Coach Technical Solutions Limited. The company was founded 6 years ago and was given the registration number 10854522. The firm's registered office is in ROMFORD. You can find them at 18 Masefield Crescent, , Romford, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BUS TRUCK COACH TECHNICAL SOLUTIONS LIMITED
Company Number:10854522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:18 Masefield Crescent, Romford, England, RM3 7PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Masefeild Cresent, Masefield Crescent, Romford, England, RM3 7PH

Director18 September 2018Active
18, Masefield Crescent, Romford, England, RM3 7PH

Director27 January 2020Active
36, Wyre Grove, Edgware, United Kingdom, HA8 8UW

Director06 July 2017Active
36, Wyre Grove, Edgware, United Kingdom, HA8 8UW

Director06 July 2017Active

People with Significant Control

Mr Johnson Jasper Mannie
Notified on:31 July 2018
Status:Active
Date of birth:December 1968
Nationality:Zimbabwean
Country of residence:England
Address:398, South End Road, Hornchurch, England, RM12 5LX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Steven Leigh Milson
Notified on:06 July 2017
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:18, Masefield Crescent, Romford, England, RM3 7PH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Address

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

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Address

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

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Officers

Termination director company with name termination date.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2019-09-12Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-24Address

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

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-09Officers

Termination director company with name termination date.

Download
2017-07-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.