Walthamstow
London
E17 4EE
Director Name | Mrs Lesley Ann Nash |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2018(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Fulbourne Roqad Walthamstow London E17 4EE |
Director Name | Mr Brian Christopher Waidson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 5 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 11 November 2016) |
Role | Transport Contractor |
Country of Residence | England |
Correspondence Address | 5 Riefield Road Eltham London SE9 2QD |
Director Name | Linda Ann Waidson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 5 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 08 February 2017) |
Role | State Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 395 Hoe Street Walthamstow London E17 9AP |
Secretary Name | Linda Ann Waidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 5 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 08 February 2017) |
Role | Company Director |
Correspondence Address | 395 Hoe Street Walthamstow London E17 9AP |
Website | www.b-trans.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 522522 |
Telephone region | Romford |
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
90 at £1 | Brian Christopher Waidson 90.00% Ordinary |
---|---|
10 at £1 | Linda Ann Waidson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,456 |
Cash | £13,636 |
Current Liabilities | £220,663 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
23 December 2020 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
26 September 2020 | Confirmation statement made on 7 September 2020 with updates (5 pages) |
26 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
31 October 2019 | Change of details for Mr Terry William Nash as a person with significant control on 31 October 2019 (2 pages) |
31 October 2019 | Director's details changed for Mr Terry William Nash on 31 October 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
13 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
13 December 2018 | Appointment of Mrs Lesley Ann Nash as a director on 5 November 2018 (2 pages) |
7 September 2018 | Confirmation statement made on 7 September 2018 with updates (5 pages) |
17 August 2018 | Change of details for Mr Terry William Nash as a person with significant control on 8 August 2018 (2 pages) |
17 August 2018 | Change of details for Mrs Lesley Ann Nash as a person with significant control on 8 August 2018 (2 pages) |
17 August 2018 | Notification of Lesley Ann Nash as a person with significant control on 8 August 2018 (2 pages) |
21 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with updates (5 pages) |
4 September 2017 | Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP England to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 September 2017 (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
2 March 2017 | Second filing of Confirmation Statement dated 31/12/2016 (4 pages) |
2 March 2017 | Second filing of Confirmation Statement dated 31/12/2016 (4 pages) |
14 February 2017 | Confirmation statement made on 31 December 2016 with updates
|
14 February 2017 | Confirmation statement made on 31 December 2016 with updates
|
13 February 2017 | Registered office address changed from 5 Riefield Road Eltham London SE9 2QD to 395 Hoe Street Walthamstow London E17 9AP on 13 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Linda Ann Waidson as a secretary on 8 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Linda Ann Waidson as a director on 8 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Linda Ann Waidson as a director on 8 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 5 Riefield Road Eltham London SE9 2QD to 395 Hoe Street Walthamstow London E17 9AP on 13 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Linda Ann Waidson as a secretary on 8 February 2017 (1 page) |
15 November 2016 | Appointment of Mr Terry William Nash as a director on 11 November 2016 (2 pages) |
15 November 2016 | Appointment of Mr Terry William Nash as a director on 11 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Brian Christopher Waidson as a director on 11 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Brian Christopher Waidson as a director on 11 November 2016 (1 page) |
2 September 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
7 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Director's details changed for Brian Christopher Waidson on 2 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Linda Ann Waidson on 2 October 2009 (1 page) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Registered office address changed from , 221 Broadwalk, Blackheath, London, SE3 8NG on 5 January 2010 (1 page) |
5 January 2010 | Register(s) moved to registered inspection location (1 page) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Brian Christopher Waidson on 2 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Linda Ann Waidson on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Brian Christopher Waidson on 2 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Linda Ann Waidson on 2 October 2009 (2 pages) |
5 January 2010 | Register inspection address has been changed (1 page) |
5 January 2010 | Registered office address changed from , 221 Broadwalk, Blackheath, London, SE3 8NG on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from , 221 Broadwalk, Blackheath, London, SE3 8NG on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Linda Ann Waidson on 2 October 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Linda Ann Waidson on 2 October 2009 (1 page) |
5 January 2010 | Secretary's details changed for Linda Ann Waidson on 2 October 2009 (1 page) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
23 December 2008 | Return made up to 31/12/07; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
2 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 September 2002 (3 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members
|
21 January 2003 | Return made up to 31/12/02; full list of members
|
5 August 2002 | Total exemption full accounts made up to 30 September 2001 (14 pages) |
5 August 2002 | Total exemption full accounts made up to 30 September 2001 (14 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (14 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (14 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
28 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
30 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
11 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
14 June 1995 | Auditor's resignation (2 pages) |
14 June 1995 | Auditor's resignation (2 pages) |