About

Registered Number: 03686992
Date of Incorporation: 22/12/1998 (25 years and 3 months ago)
Company Status: Active
Registered Address: Trondheim Way, Redwood Park Estate, Stallingborough Grimsby, North East Lincolnshire, DN41 8TH

 

Bsb Transport Ltd was registered on 22 December 1998, it has a status of "Active". We do not know the number of employees at this organisation. The organisation has one director listed as Burns-salmond, Cherry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BURNS-SALMOND, Cherry 08 June 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 23 December 2019
AA - Annual Accounts 04 July 2019
MR04 - N/A 05 March 2019
MR04 - N/A 05 March 2019
MR04 - N/A 05 March 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 17 July 2018
CS01 - N/A 22 December 2017
AP03 - Appointment of secretary 14 July 2017
AA - Annual Accounts 27 June 2017
TM02 - Termination of appointment of secretary 25 June 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 11 January 2013
MG01 - Particulars of a mortgage or charge 08 September 2012
AA - Annual Accounts 15 May 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 16 March 2012
AR01 - Annual Return 03 January 2012
CH01 - Change of particulars for director 03 January 2012
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 12 June 2008
AAMD - Amended Accounts 29 May 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 09 January 2008
363s - Annual Return 06 January 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 09 February 2004
AA - Annual Accounts 30 August 2003
363s - Annual Return 06 January 2003
287 - Change in situation or address of Registered Office 06 January 2003
395 - Particulars of a mortgage or charge 05 December 2002
AA - Annual Accounts 09 July 2002
395 - Particulars of a mortgage or charge 10 May 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 14 September 2000
225 - Change of Accounting Reference Date 22 August 2000
363s - Annual Return 28 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2000
287 - Change in situation or address of Registered Office 18 May 1999
395 - Particulars of a mortgage or charge 14 May 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
NEWINC - New incorporation documents 22 December 1998

Mortgages & Charges

Description Date Status Charge by
All monies legal charge 30 August 2012 Fully Satisfied

N/A

Legal mortgage 29 November 2002 Fully Satisfied

N/A

Mortgage 25 April 2002 Fully Satisfied

N/A

Debenture 07 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.