Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BCT FREIGHT LIMITED
Company Information for

BCT FREIGHT LIMITED

4 CEDAR PARK, COBHAM ROAD, FERNDOWN, INDUSTRIAL EST, WIMBORNE, DORSET, BH21 7SF,
Company Registration Number
02882537
Private Limited Company
Active

Company Overview

About Bct Freight Ltd
BCT FREIGHT LIMITED was founded on 1993-12-21 and has its registered office in Industrial Est, Wimborne. The organisation's status is listed as "Active". Bct Freight Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BCT FREIGHT LIMITED
 
Legal Registered Office
4 CEDAR PARK
COBHAM ROAD, FERNDOWN
INDUSTRIAL EST, WIMBORNE
DORSET
BH21 7SF
Other companies in BH21
 
Filing Information
Company Number 02882537
Company ID Number 02882537
Date formed 1993-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB619684403  
Last Datalog update: 2024-05-05 15:49:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BCT FREIGHT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   WARD GOODMAN ACCOUNTANCY SERVICES LIMITED   WARD GOODMAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BCT FREIGHT LIMITED
The following companies were found which have the same name as BCT FREIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BCT FREIGHT HAULERS, LLC 198 COUNTY ROAD 4668 RHOME TX 76078 Dissolved Company formed on the 2017-11-06

Company Officers of BCT FREIGHT LIMITED

Current Directors
Officer Role Date Appointed
CAROL ELIZABETH THOMAS
Company Secretary 2005-08-02
MARTIN HENRY STEELE
Director 2015-09-01
BRIAN HEDLEY THOMAS
Director 1993-12-21
CAROL ELIZABETH THOMAS
Director 2003-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON WILLIAM THOMAS
Company Secretary 1993-12-21 2005-08-02
JOHN DONALD STEELE
Director 1994-03-31 2003-04-03
CAROL ELIZABETH THOMAS
Director 1993-12-21 1994-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-12-21 1993-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN HEDLEY THOMAS LEISURE HOMES DIRECT LIMITED Director 2013-05-17 CURRENT 2009-09-30 Active
BRIAN HEDLEY THOMAS LEISURE HOMES GROUP LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES
2023-02-15Unaudited abridged accounts made up to 2022-08-31
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES
2022-11-30CH01Director's details changed for Mr Martin Henry Steele on 2022-11-01
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-09-27AA01Previous accounting period extended from 31/07/21 TO 31/08/21
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES
2020-06-12CH01Director's details changed for Carol Elisabeth Thomas on 2020-06-09
2020-06-12CH03SECRETARY'S DETAILS CHNAGED FOR CAROL ELIZABETH THOMAS on 2020-06-09
2020-06-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 5000
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-05AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-26AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-04AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ELIZABETH THOMAS / 29/11/2015
2015-12-04CH03CHANGE PERSON AS SECRETARY
2015-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ELIZABETH THOMAS / 29/11/2015
2015-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL ELIZABETH THOMAS / 29/11/2015
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HENRY STEELE / 29/11/2015
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HEDLEY THOMAS / 29/11/2015
2015-09-22AP01DIRECTOR APPOINTED MR MARTIN HENRY STEELE
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-02AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-01AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-21AR0130/11/13 ANNUAL RETURN FULL LIST
2013-02-19AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0130/11/12 ANNUAL RETURN FULL LIST
2012-01-11AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0130/11/11 ANNUAL RETURN FULL LIST
2010-12-15AR0130/11/10 ANNUAL RETURN FULL LIST
2010-11-29AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-22AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-01AR0130/11/09 FULL LIST
2009-01-08AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-04363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-12-07363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-13363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-08-30288aNEW SECRETARY APPOINTED
2005-08-30288bSECRETARY RESIGNED
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-11363aRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-12-13363aRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-05-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-05-20288bDIRECTOR RESIGNED
2003-04-30288aNEW DIRECTOR APPOINTED
2003-04-30169£ IC 10000/5000 03/04/03 £ SR 5000@1=5000
2002-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-12-18363aRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-12-18363aRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-13363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2000-10-26287REGISTERED OFFICE CHANGED ON 26/10/00 FROM: NEW HOUSE MARKET PLACE RINGWOOD HAMPSHIRE BH24 1EN
1999-12-08363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-02-02363sRETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS
1998-08-27SRES04NC INC ALREADY ADJUSTED 20/07/98
1998-08-27SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/07/98
1998-08-27123£ NC 1000/100000 20/07/98
1998-08-27SRES14 £9000CAP 20/07/98
1998-08-27SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 20/07/98
1998-08-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-08-2788(2)RAD 20/07/98--------- £ SI 9000@1=9000 £ IC 1000/10000
1998-02-06363sRETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS
1998-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-02-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-28287REGISTERED OFFICE CHANGED ON 28/08/97 FROM: C/O STEPHENSON & CO AUSTIN HOUSE 43 POOLE ROAD WESTBOURNE BOURNEMOUTH BH4 9DN
1997-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/96
1996-12-13363sRETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS
1996-02-21225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07
1995-12-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-12-06363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-04363sRETURN MADE UP TO 21/12/94; FULL LIST OF MEMBERS
1994-04-12287REGISTERED OFFICE CHANGED ON 12/04/94 FROM: 17 CLIFTON ROAD POOLE DORSET BH14 9PW
1994-04-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-04-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-04-1288(2)RAD 31/03/94--------- £ SI 998@1=998 £ IC 2/1000
1994-03-24288SECRETARY RESIGNED
1994-01-07288SECRETARY RESIGNED
1993-12-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-12-21New incorporation
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to BCT FREIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BCT FREIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-21 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BCT FREIGHT LIMITED registering or being granted any patents
Domain Names

BCT FREIGHT LIMITED owns 1 domain names.

bctfreight.co.uk  

Trademarks
We have not found any records of BCT FREIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BCT FREIGHT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as BCT FREIGHT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BCT FREIGHT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BCT FREIGHT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BCT FREIGHT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.