About

Registered Number: 04374810
Date of Incorporation: 15/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Office 9 Thames Road Depot, Thames Road, Dartford, DA1 5QJ,

 

Founded in 2002, Bexley Accessible Transport Scheme has its registered office in Dartford. We don't know the number of employees at this company. There are 12 directors listed as Evans, Lorraine Dawn, Boateng, Edward, Hinton, Philip Anthony, Fairhall, William, Grieve, Andrew Duncan Graham, Carpenter, Nicola Jane, Eley, David Charles, Faulkner-pride, Gillian, Flannery, James Joseph, Morrell, George, Nowell, David Gareth, Phillips, Roger Clive for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOATENG, Edward 15 September 2015 - 1
HINTON, Philip Anthony 01 February 2017 - 1
CARPENTER, Nicola Jane 15 February 2002 26 September 2002 1
ELEY, David Charles 11 August 2004 22 February 2016 1
FAULKNER-PRIDE, Gillian 15 February 2002 19 March 2004 1
FLANNERY, James Joseph 15 February 2002 19 March 2004 1
MORRELL, George 01 March 2015 10 January 2020 1
NOWELL, David Gareth 15 February 2002 30 September 2008 1
PHILLIPS, Roger Clive 15 February 2002 04 December 2003 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Lorraine Dawn 01 January 2020 - 1
FAIRHALL, William 22 February 2016 19 January 2019 1
GRIEVE, Andrew Duncan Graham 15 February 2002 15 April 2004 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AD01 - Change of registered office address 10 February 2020
AP03 - Appointment of secretary 10 February 2020
TM01 - Termination of appointment of director 22 January 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 11 March 2019
TM02 - Termination of appointment of secretary 11 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 10 February 2017
AP01 - Appointment of director 10 February 2017
AA - Annual Accounts 07 December 2016
AUD - Auditor's letter of resignation 07 April 2016
RESOLUTIONS - N/A 30 March 2016
TM01 - Termination of appointment of director 11 March 2016
AR01 - Annual Return 04 March 2016
AR01 - Annual Return 03 March 2016
AP01 - Appointment of director 02 March 2016
TM02 - Termination of appointment of secretary 02 March 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
AP03 - Appointment of secretary 02 March 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 14 March 2011
TM01 - Termination of appointment of director 11 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 17 September 2009
287 - Change in situation or address of Registered Office 04 April 2009
363a - Annual Return 06 February 2009
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
AA - Annual Accounts 26 September 2008
AAMD - Amended Accounts 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 27 September 2006
363a - Annual Return 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 04 February 2005
RESOLUTIONS - N/A 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
AA - Annual Accounts 09 September 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
225 - Change of Accounting Reference Date 20 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 14 March 2003
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.