About

Registered Number: 04401471
Date of Incorporation: 22/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Ground Floor Southway House, 29 Southway, Colchester, Essex, CO2 7BA

 

Bkt Motor Services Ltd was registered on 22 March 2002 and has its registered office in Colchester, Essex. We don't currently know the number of employees at the business. The current directors of Bkt Motor Services Ltd are listed as Tilstone, Stuart, Tilstone, Barry Keith, Tilstone, Lindy Louvaine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILSTONE, Stuart 22 March 2002 - 1
TILSTONE, Barry Keith 22 March 2002 07 February 2020 1
TILSTONE, Lindy Louvaine 22 March 2002 07 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 26 March 2020
TM01 - Termination of appointment of director 10 February 2020
TM01 - Termination of appointment of director 10 February 2020
TM02 - Termination of appointment of secretary 10 February 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 03 April 2019
CH01 - Change of particulars for director 03 April 2019
CH01 - Change of particulars for director 03 April 2019
CH03 - Change of particulars for secretary 03 April 2019
AA - Annual Accounts 28 July 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 15 December 2016
TM01 - Termination of appointment of director 05 August 2016
AR01 - Annual Return 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 24 March 2015
SH08 - Notice of name or other designation of class of shares 26 November 2014
AA - Annual Accounts 19 June 2014
SH01 - Return of Allotment of shares 15 April 2014
AP01 - Appointment of director 15 April 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 10 July 2012
SH01 - Return of Allotment of shares 02 April 2012
AR01 - Annual Return 26 March 2012
AD01 - Change of registered office address 09 August 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 06 September 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 24 December 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
RESOLUTIONS - N/A 03 April 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
NEWINC - New incorporation documents 22 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.