Background WavePink WaveYellow Wave

B.S. TRAILER SERVICES LIMITED (03400340)

B.S. TRAILER SERVICES LIMITED (03400340) is an active UK company. incorporated on 8 July 1997. with registered office in Leighton Buzzard. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of trucks and other heavy vehicles. B.S. TRAILER SERVICES LIMITED has been registered for 28 years. Current directors include MOORE, Oliver Charles.

Company Number
03400340
Status
active
Type
ltd
Incorporated
8 July 1997
Age
28 years
Address
Kings Farm Estate, Leighton Buzzard, LU7 9JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of trucks and other heavy vehicles
Directors
MOORE, Oliver Charles
SIC Codes
77120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.S. TRAILER SERVICES LIMITED

B.S. TRAILER SERVICES LIMITED is an active company incorporated on 8 July 1997 with the registered office located in Leighton Buzzard. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of trucks and other heavy vehicles. B.S. TRAILER SERVICES LIMITED was registered 28 years ago.(SIC: 77120)

Status

active

Active since 28 years ago

Company No

03400340

LTD Company

Age

28 Years

Incorporated 8 July 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

B.S. TRAILERS LIMITED
From: 8 July 1997To: 21 May 2001
Contact
Address

Kings Farm Estate Stanbridge Road Billington Leighton Buzzard, LU7 9JH,

Timeline

16 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Funding Round
Apr 12
Loan Secured
Nov 14
Loan Cleared
May 15
Loan Secured
Sept 17
Loan Secured
Nov 18
Loan Secured
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Aug 21
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Jan 24
Loan Secured
Mar 24
Loan Secured
Jun 24
Loan Cleared
Feb 25
Loan Secured
Mar 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FRANKS, Rebecca

Active
Kings Farm Estate, Leighton BuzzardLU7 9JH
Secretary
Appointed 01 Jul 2020

MOORE, Oliver Charles

Active
Kings Farm Estate, Leighton BuzzardLU7 9JH
Born February 1971
Director
Appointed 08 Jul 1997

DYER, Angela Merryn

Resigned
Woodbine Cottage, Leighton BuzzardLU7 9TD
Secretary
Appointed 08 Jul 1997
Resigned 07 Jul 2006

IRETON, Diane Jane

Resigned
Kings Farm Estate, Leighton BuzzardLU7 9JH
Secretary
Appointed 08 Jul 2010
Resigned 01 Jul 2019

LAW, Mai

Resigned
5 Easby Grove, Multon KeynesMK10 9DT
Secretary
Appointed 07 Jul 2006
Resigned 07 Jul 2010

LAW, Mai

Resigned
5 Easby Grove, Multon KeynesMK10 9DT
Secretary
Appointed 07 Jul 2006
Resigned 07 Jul 2010

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 08 Jul 1997
Resigned 08 Jul 1997

Persons with significant control

1

Mr Oliver Charles Moore

Active
Kings Farm Estate, Leighton BuzzardLU7 9JH
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
1 February 2022
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2020
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
15 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Small
10 June 2013
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Resolution
25 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Legacy
18 February 2011
MG02MG02
Legacy
18 February 2011
MG02MG02
Legacy
18 February 2011
MG02MG02
Legacy
13 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Termination Secretary Company With Name
20 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 July 2010
TM02Termination of Secretary
Legacy
29 June 2010
MG01MG01
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Legacy
8 April 2010
MG01MG01
Accounts With Accounts Type Small
1 November 2009
AAAnnual Accounts
Legacy
27 August 2009
288cChange of Particulars
Legacy
29 July 2009
363aAnnual Return
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Small
18 June 2008
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 August 2006
AAAnnual Accounts
Legacy
2 August 2006
363sAnnual Return (shuttle)
Legacy
2 August 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
15 July 2006
395Particulars of Mortgage or Charge
Legacy
21 June 2006
395Particulars of Mortgage or Charge
Legacy
6 June 2006
395Particulars of Mortgage or Charge
Legacy
3 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2003
AAAnnual Accounts
Legacy
16 May 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 March 2003
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 June 2002
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 May 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Incorporation Company
8 July 1997
NEWINCIncorporation