About

Registered Number: 05059819
Date of Incorporation: 02/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Unit 18 Adlington Business Park, Adlington, Macclesfield, SK10 4NL,

 

Established in 2004, Bc Transport 2017 Ltd has its registered office in Macclesfield, it's status at Companies House is "Active". The current directors of this company are listed as Wagstaffe, Carl, Kirk, Peter Brian, Lambert, Raymond Michael, Newton, Paul, Palin, Helen Mary, Watkins, Clive Geoffrey at Companies House. We do not know the number of employees at Bc Transport 2017 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAGSTAFFE, Carl 05 December 2017 - 1
KIRK, Peter Brian 02 March 2004 05 March 2014 1
LAMBERT, Raymond Michael 02 March 2004 26 March 2015 1
NEWTON, Paul 05 March 2014 29 December 2016 1
PALIN, Helen Mary 02 March 2004 05 March 2014 1
WATKINS, Clive Geoffrey 02 March 2004 01 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 05 October 2019
MR04 - N/A 12 July 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 20 March 2018
AP01 - Appointment of director 20 March 2018
PSC02 - N/A 20 March 2018
PSC07 - N/A 20 March 2018
MR01 - N/A 13 December 2017
RESOLUTIONS - N/A 08 December 2017
AD01 - Change of registered office address 08 December 2017
CONNOT - N/A 08 December 2017
MR04 - N/A 08 December 2017
RESOLUTIONS - N/A 08 November 2017
TM01 - Termination of appointment of director 07 November 2017
AA - Annual Accounts 17 October 2017
CS01 - N/A 30 March 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 18 October 2016
AP01 - Appointment of director 06 September 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 18 August 2015
RESOLUTIONS - N/A 22 April 2015
TM01 - Termination of appointment of director 21 April 2015
MR01 - N/A 09 April 2015
AA01 - Change of accounting reference date 08 April 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 28 March 2014
TM02 - Termination of appointment of secretary 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
AP01 - Appointment of director 14 March 2014
AP01 - Appointment of director 14 March 2014
TM02 - Termination of appointment of secretary 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 16 March 2011
CH01 - Change of particulars for director 16 March 2011
CH01 - Change of particulars for director 16 March 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 22 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2004
RESOLUTIONS - N/A 21 June 2004
RESOLUTIONS - N/A 21 June 2004
RESOLUTIONS - N/A 21 June 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
287 - Change in situation or address of Registered Office 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
NEWINC - New incorporation documents 02 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 December 2017 Fully Satisfied

N/A

A registered charge 26 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.