Company NameB. Trans Limited
DirectorsTerence William Nash and Lesley Ann Nash
Company StatusActive
Company Number01439234
CategoryPrivate Limited Company
Incorporation Date23 July 1979(44 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Terence William Nash
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(37 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
Director NameMrs Lesley Ann Nash
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2018(39 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Roqad
Walthamstow
London
E17 4EE
Director NameMr Brian Christopher Waidson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 5 months after company formation)
Appointment Duration25 years, 10 months (resigned 11 November 2016)
RoleTransport Contractor
Country of ResidenceEngland
Correspondence Address5 Riefield Road
Eltham
London
SE9 2QD
Director NameLinda Ann Waidson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 5 months after company formation)
Appointment Duration26 years, 1 month (resigned 08 February 2017)
RoleState Registered Nurse
Country of ResidenceUnited Kingdom
Correspondence Address395 Hoe Street
Walthamstow
London
E17 9AP
Secretary NameLinda Ann Waidson
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 5 months after company formation)
Appointment Duration26 years, 1 month (resigned 08 February 2017)
RoleCompany Director
Correspondence Address395 Hoe Street
Walthamstow
London
E17 9AP

Contact

Websitewww.b-trans.co.uk
Email address[email protected]
Telephone01708 522522
Telephone regionRomford

Location

Registered AddressSterling House
Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

90 at £1Brian Christopher Waidson
90.00%
Ordinary
10 at £1Linda Ann Waidson
10.00%
Ordinary

Financials

Year2014
Net Worth£111,456
Cash£13,636
Current Liabilities£220,663

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
26 September 2020Confirmation statement made on 7 September 2020 with updates (5 pages)
26 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
31 October 2019Change of details for Mr Terry William Nash as a person with significant control on 31 October 2019 (2 pages)
31 October 2019Director's details changed for Mr Terry William Nash on 31 October 2019 (2 pages)
9 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
13 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
13 December 2018Appointment of Mrs Lesley Ann Nash as a director on 5 November 2018 (2 pages)
7 September 2018Confirmation statement made on 7 September 2018 with updates (5 pages)
17 August 2018Change of details for Mr Terry William Nash as a person with significant control on 8 August 2018 (2 pages)
17 August 2018Change of details for Mrs Lesley Ann Nash as a person with significant control on 8 August 2018 (2 pages)
17 August 2018Notification of Lesley Ann Nash as a person with significant control on 8 August 2018 (2 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
7 September 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
4 September 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 March 2017Second filing of Confirmation Statement dated 31/12/2016 (4 pages)
2 March 2017Second filing of Confirmation Statement dated 31/12/2016 (4 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder details) was registered on 02/03/2017
(6 pages)
14 February 2017Confirmation statement made on 31 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder details) was registered on 02/03/2017
(6 pages)
13 February 2017Registered 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 2017Termination of appointment of Linda Ann Waidson as a secretary on 8 February 2017 (1 page)
13 February 2017Termination of appointment of Linda Ann Waidson as a director on 8 February 2017 (1 page)
13 February 2017Termination of appointment of Linda Ann Waidson as a director on 8 February 2017 (1 page)
13 February 2017Registered 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 2017Termination of appointment of Linda Ann Waidson as a secretary on 8 February 2017 (1 page)
15 November 2016Appointment of Mr Terry William Nash as a director on 11 November 2016 (2 pages)
15 November 2016Appointment of Mr Terry William Nash as a director on 11 November 2016 (2 pages)
15 November 2016Termination of appointment of Brian Christopher Waidson as a director on 11 November 2016 (1 page)
15 November 2016Termination of appointment of Brian Christopher Waidson as a director on 11 November 2016 (1 page)
2 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 September 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Brian Christopher Waidson on 2 October 2009 (2 pages)
5 January 2010Secretary's details changed for Linda Ann Waidson on 2 October 2009 (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Registered office address changed from , 221 Broadwalk, Blackheath, London, SE3 8NG on 5 January 2010 (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Brian Christopher Waidson on 2 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Linda Ann Waidson on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Brian Christopher Waidson on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Linda Ann Waidson on 2 October 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Registered office address changed from , 221 Broadwalk, Blackheath, London, SE3 8NG on 5 January 2010 (1 page)
5 January 2010Registered office address changed from , 221 Broadwalk, Blackheath, London, SE3 8NG on 5 January 2010 (1 page)
5 January 2010Director's details changed for Linda Ann Waidson on 2 October 2009 (2 pages)
5 January 2010Secretary's details changed for Linda Ann Waidson on 2 October 2009 (1 page)
5 January 2010Secretary's details changed for Linda Ann Waidson on 2 October 2009 (1 page)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
10 February 2009Return made up to 31/12/08; full list of members (4 pages)
24 December 2008Compulsory strike-off action has been discontinued (1 page)
24 December 2008Compulsory strike-off action has been discontinued (1 page)
23 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
23 December 2008Return made up to 31/12/07; full list of members (4 pages)
23 December 2008Return made up to 31/12/07; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
11 January 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 January 2008Total exemption small company accounts made up to 30 September 2006 (3 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
25 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
7 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
5 August 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (14 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (14 pages)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 July 2000Full accounts made up to 30 September 1999 (14 pages)
28 July 2000Full accounts made up to 30 September 1999 (14 pages)
28 February 2000Return made up to 31/12/99; full list of members (6 pages)
28 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 August 1999Full accounts made up to 30 September 1998 (12 pages)
2 August 1999Full accounts made up to 30 September 1998 (12 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
7 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 July 1998Full accounts made up to 30 September 1997 (11 pages)
30 July 1998Full accounts made up to 30 September 1997 (11 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
17 July 1997Full accounts made up to 30 September 1996 (11 pages)
17 July 1997Full accounts made up to 30 September 1996 (11 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
11 July 1996Full accounts made up to 30 September 1995 (14 pages)
11 July 1996Full accounts made up to 30 September 1995 (14 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (11 pages)
14 June 1995Auditor's resignation (2 pages)
14 June 1995Auditor's resignation (2 pages)