About

Registered Number: 02662799
Date of Incorporation: 14/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Tomo Industrial Estate, Tomo Road, Stowmarket, Suffolk, IP14 5AY

 

Bacton Transport Services Ltd was founded on 14 November 1991, it's status is listed as "Active". There are 6 directors listed for this organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNIE, Charles James 21 January 2005 - 1
DOWNIE, Edward Thomas 01 August 2003 - 1
BAKER, Paul 24 January 2005 25 November 2005 1
DOWNIE, James Lawrie Gray 02 January 1992 08 September 2016 1
MILLER, James 02 January 1992 21 January 2005 1
Secretary Name Appointed Resigned Total Appointments
BRINE, Paul Andrew 23 March 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 25 November 2016
TM01 - Termination of appointment of director 08 September 2016
AP03 - Appointment of secretary 23 March 2016
TM02 - Termination of appointment of secretary 23 March 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 28 November 2013
MR01 - N/A 09 September 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 24 November 2010
AD01 - Change of registered office address 24 November 2010
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 10 November 2008
225 - Change of Accounting Reference Date 30 May 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 21 November 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 22 December 2005
RESOLUTIONS - N/A 13 December 2005
AA - Annual Accounts 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2005
123 - Notice of increase in nominal capital 13 December 2005
363s - Annual Return 09 December 2005
169 - Return by a company purchasing its own shares 20 May 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
395 - Particulars of a mortgage or charge 25 January 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 28 October 2003
288a - Notice of appointment of directors or secretaries 30 August 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 01 October 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 24 October 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 28 October 1999
363s - Annual Return 23 November 1998
AA - Annual Accounts 21 October 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 29 October 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 31 October 1995
363s - Annual Return 08 February 1995
AA - Annual Accounts 01 September 1994
363s - Annual Return 08 December 1993
AA - Annual Accounts 20 August 1993
363s - Annual Return 10 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1992
395 - Particulars of a mortgage or charge 27 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1992
MEM/ARTS - N/A 21 January 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
287 - Change in situation or address of Registered Office 20 January 1992
CERTNM - Change of name certificate 16 January 1992
NEWINC - New incorporation documents 14 November 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2013 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 24 January 2005 Outstanding

N/A

Fixed and floating charge 25 February 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.