UKBizDB.co.uk

HOUNSLOW COMMUNITY TRANSPORT LIMITED

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

This company is commonly known as Hounslow Community Transport Limited. The company was founded 40 years ago and was given the registration number 01804094. The firm's registered office is in MIDDLESEX. You can find them at 9 Montague Road, Hounslow, Middlesex, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:HOUNSLOW COMMUNITY TRANSPORT LIMITED
Company Number:01804094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:9 Montague Road, Hounslow, Middlesex, TW3 1JY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, Spring Grove Crescent, Hounslow, England, TW3 4DA

Director05 July 2001Active
1 Layton Road, Hounslow, TW3 1YJ

Director08 July 1998Active
1 Layton Road, Hounslow, TW3 1YJ

Director06 July 2000Active
65-66 Bell Road, Hounslow, TW3 3NX

Secretary-Active
15a Waltham Road, Southall, UB2 5AP

Secretary04 July 1997Active
93 Heath Road, Hounslow, TW3 2NP

Secretary08 October 1998Active
1 Layton Road, Hounslow, TW3 1YJ

Secretary25 July 1994Active
143 Bulstrode Avenue, Hounslow, TW3 3AF

Director19 July 2005Active
81 Kilross Road, Bedfont, Feltham, TW14 8SB

Director06 July 1992Active
35 Danehurst, Brent Lea, Brentford, TW8 8HX

Director04 July 1997Active
1 Gabriel Close, The Oriel Estate Hanworth, Feltham, TW13 6YE

Director01 September 2003Active
299 Summerwood Road, Isleworth, TW7 7QP

Director01 October 1998Active
9 Jubilee Avenue, Whitton, Twickenham, TW2 6JA

Director14 July 2004Active
52 Kneller Gardens, Isleworth, TW7 7NW

Director06 July 2000Active
34 Duke Road, London, W4 2DD

Director06 July 2000Active
15a Green Dragon Lane, Brentford, TW8 0EG

Director03 July 2002Active
14 Green Dragon Lane, Brentford, TW8 0EG

Director-Active
32 Cherry Crescent, Brentford, TW8 8NN

Director04 July 1997Active
78 Emerald Square, Greenland Crescent, Southall, UB2 5JS

Director05 July 2001Active
2 Ivanhoe Road, Hounslow, TW4 7JJ

Director19 July 2005Active
76 Harlington Road East, Feltham, TW13 5BN

Director03 July 2002Active
Flat 2, 42a Grosvenor Road, London, W4 4EG

Director06 July 2000Active
9 Meadowcroft, Brooks Road, London, W4 3BD

Director06 July 2000Active
12 Ambassador Close, Hounslow, TW3 3DW

Director06 July 2000Active
49 Grove Road, London, W3 6AN

Director03 July 2002Active
15 Waltham Road, Southall, UB2 5AP

Director-Active
154 Cardington Square, Hounslow, TW4 6AL

Director-Active
9 Saint Kilda Road, West Ealing, London, W13 9DF

Director05 July 2001Active
1 Griffin Court, Beverley Road, London, W4 2LL

Director06 July 2000Active
765 Wentworth Road, Southall, UB2 5TX

Director-Active
93 Heath Road, Hounslow, TW3 2NP

Director04 July 1997Active
145 Field Road, Feltham, TW14 0BQ

Director01 October 1998Active
18 Hampton Road West, Hanworth, TW13 6AW

Director05 July 2001Active
15 Gordon Road, Hounslow, TW3 1XP

Director06 July 2000Active
1 Layton Road, Hounslow, TW3 1YJ

Director04 July 1997Active

People with Significant Control

Mr Peter Stephen Blake
Notified on:01 July 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:86, Bridge Road, East Molesey, England, KT8 9HF
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Officers

Termination secretary company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type small.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Accounts

Accounts with accounts type full.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type full.

Download
2015-09-07Accounts

Accounts with accounts type full.

Download
2015-07-02Annual return

Annual return company with made up date no member list.

Download
2014-08-29Accounts

Accounts with accounts type full.

Download
2014-07-09Annual return

Annual return company with made up date no member list.

Download
2014-07-09Officers

Change person director company with change date.

Download
2013-07-31Accounts

Accounts with accounts type full.

Download
2013-07-02Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.