Bridgetime Transport Limited CWMBRAN


Bridgetime Transport started in year 2002 as Private Limited Company with registration number 04504602. The Bridgetime Transport company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Cwmbran at Unit 2 Ty Coch Industrial Centre. Postal code: NP44 7HF.

The company has one director. Robert E., appointed on 9 September 2002. There are currently no secretaries appointed. At the moment there is one former director listed by the company - William S., who left the company on 22 January 2018. In addition, the company lists several former secretaries whose names might be found in the box below.

This company operates within the NP44 7HF postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1020011 . It is located at Blaenwern, Avondale Industrial Estate, Cwmbran with a total of 43 carsand 26 trailers. It has three locations in the UK.

Bridgetime Transport Limited Address / Contact

Office Address Unit 2 Ty Coch Industrial Centre
Office Address2 Ty Coch Way
Town Cwmbran
Post code NP44 7HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04504602
Date of Incorporation Tue, 6th Aug 2002
Industry Freight transport by road
Industry Maintenance and repair of motor vehicles
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Robert E.

Position: Director

Appointed: 09 September 2002

Christine F.

Position: Secretary

Appointed: 18 May 2005

Resigned: 11 July 2008

Robert E.

Position: Secretary

Appointed: 09 September 2002

Resigned: 18 May 2005

William S.

Position: Director

Appointed: 09 September 2002

Resigned: 22 January 2018

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 2002

Resigned: 03 September 2002

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 06 August 2002

Resigned: 03 September 2002

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we discovered, there is Bridgetime Holdings Limited from Cwmbran, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Robert E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is William S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bridgetime Holdings Limited

Unit 2 Ty Coch Industrial Centre Ty Coch Way, Cwmbran, Torfaen, NP44 7HF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 11156105
Notified on 22 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert E.

Notified on 6 April 2016
Ceased on 22 January 2018
Nature of control: 25-50% voting rights
25-50% shares

William S.

Notified on 6 April 2016
Ceased on 22 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand311 27662 59695 537
Current Assets2 130 8511 829 4381 989 173
Debtors1 789 2011 732 3141 831 263
Net Assets Liabilities1 196 4101 148 180923 194
Other Debtors102 82083 230138 962
Property Plant Equipment878 4721 008 785976 041
Total Inventories30 37434 52862 373
Other
Accumulated Amortisation Impairment Intangible Assets6 0177 9179 817
Accumulated Depreciation Impairment Property Plant Equipment932 515983 967750 310
Additions Other Than Through Business Combinations Property Plant Equipment 187 36622 799
Amortisation Rate Used For Intangible Assets 55
Amounts Owed By Group Undertakings Participating Interests400 648440 231366 699
Average Number Employees During Period777680
Bank Borrowings Overdrafts13 22822 64722 860
Corporation Tax Payable45 2763 868 
Creditors1 560 8801 463 6031 892 551
Depreciation Rate Used For Property Plant Equipment 1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 247289 000
Disposals Property Plant Equipment 5 601289 200
Fixed Assets960 4551 138 8681 104 224
Increase From Amortisation Charge For Year Intangible Assets 1 9001 900
Increase From Depreciation Charge For Year Property Plant Equipment 55 69955 343
Intangible Assets31 98330 08328 183
Intangible Assets Gross Cost 38 00038 000
Investments50 000100 000100 000
Investments Fixed Assets50 000100 000100 000
Net Current Assets Liabilities569 971365 83596 622
Other Creditors611 964675 399830 104
Other Investments Other Than Loans50 000100 000100 000
Other Taxation Social Security Payable265 585183 334195 955
Property Plant Equipment Gross Cost1 810 9871 992 7521 726 351
Provisions For Liabilities Balance Sheet Subtotal104 954181 974144 397
Total Assets Less Current Liabilities1 530 4261 504 7031 200 846
Trade Creditors Trade Payables624 827578 355843 632
Trade Debtors Trade Receivables1 285 7331 208 8531 325 602
Advances Credits Directors57 91213 59182 868
Advances Credits Made In Period Directors114 812120 316 
Advances Credits Repaid In Period Directors123 333164 637 

Transport Operator Data

Blaenwern
Address Avondale Industrial Estate , Pontrhydyrun
City Cwmbran
Post code NP44 1TY
Vehicles 10
Unit 2
Address Ty Coch Industrial Estate , Ty Coch Way
City Cwmbran
Post code NP44 7HF
Vehicles 28
Trailers 16
Quinn Radiators Ltd
Address Imperial Park
City Newport
Post code NP10 8FS
Vehicles 5
Trailers 10

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address 16 Columbus Walk Brigantine Place Cardiff CF10 4BY. Change occurred on 2024-02-06. Company's previous address: Unit 2 Ty Coch Industrial Centre Ty Coch Way Cwmbran Torfaen NP44 7HF.
filed on: 6th, February 2024
Free Download (2 pages)

Company search

Advertisements