Background WavePink WaveYellow Wave

BC TRANSPORT 2017 LIMITED (05059819)

BC TRANSPORT 2017 LIMITED (05059819) is an active UK company. incorporated on 2 March 2004. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. BC TRANSPORT 2017 LIMITED has been registered for 22 years. Current directors include BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth and 1 others.

Company Number
05059819
Status
active
Type
ltd
Incorporated
2 March 2004
Age
22 years
Address
Alba Way Stretford Motorway Estate, Manchester, M32 0ZH
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth, WARRILLOW, Benjamin James
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BC TRANSPORT 2017 LIMITED

BC TRANSPORT 2017 LIMITED is an active company incorporated on 2 March 2004 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. BC TRANSPORT 2017 LIMITED was registered 22 years ago.(SIC: 49410)

Status

active

Active since 22 years ago

Company No

05059819

LTD Company

Age

22 Years

Incorporated 2 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

KINAXIA LOGISTICS TRAINING LIMITED
From: 8 November 2017To: 8 December 2017
LAMBERT KIRK LIMITED
From: 2 March 2004To: 8 November 2017
Contact
Address

Alba Way Stretford Motorway Estate Stretford Manchester, M32 0ZH,

Previous Addresses

Unit 18 Adlington Business Park Adlington Macclesfield SK10 4NL England
From: 8 December 2017To: 23 May 2025
Woodside Avenue Eastleigh Hampshire SO50 4ZR
From: 2 March 2004To: 8 December 2017
Timeline

26 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Loan Secured
Apr 15
Director Left
Apr 15
Director Joined
Sept 16
Director Left
Jan 17
Director Left
Nov 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Director Joined
Mar 18
Owner Exit
Mar 18
Loan Cleared
Jul 19
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Sept 25
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BLAKELEY, Allan

Active
Stretford Motorway Estate, ManchesterM32 0ZH
Born December 1971
Director
Appointed 01 Feb 2026

COX, Graham John

Active
Stretford Motorway Estate, ManchesterM32 0ZH
Born March 1968
Director
Appointed 07 Apr 2025

JENKINS, Gareth

Active
Stretford Motorway Estate, ManchesterM32 0ZH
Born October 1967
Director
Appointed 21 Dec 2024

WARRILLOW, Benjamin James

Active
Stretford Motorway Estate, ManchesterM32 0ZH
Born August 1974
Director
Appointed 21 Dec 2024

PALIN, Helen Mary

Resigned
Woodside Avenue, HampshireSO50 4ZR
Secretary
Appointed 02 Mar 2004
Resigned 05 Mar 2014

7SIDE SECRETARIAL LIMITED

Resigned
1st Floor, CardiffCF24 3DL
Corporate secretary
Appointed 02 Mar 2004
Resigned 02 Mar 2004

FIELDS, Peter Richard

Resigned
Adlington Business Park, MacclesfieldSK10 4NL
Born July 1960
Director
Appointed 05 Mar 2014
Resigned 21 Dec 2024

GERMANY, Barry John

Resigned
Stretford Motorway Estate, ManchesterM32 0ZH
Born November 1968
Director
Appointed 21 Dec 2024
Resigned 10 Dec 2025

KIRK, Peter Brian

Resigned
Woodside Avenue, HampshireSO50 4ZR
Born July 1957
Director
Appointed 02 Mar 2004
Resigned 05 Mar 2014

LAMBERT, Raymond Michael

Resigned
Woodside Avenue, HampshireSO50 4ZR
Born December 1936
Director
Appointed 02 Mar 2004
Resigned 26 Mar 2015

NEWTON, Paul

Resigned
Woodside Avenue, HampshireSO50 4ZR
Born September 1961
Director
Appointed 05 Mar 2014
Resigned 29 Dec 2016

NORFOLK, Graham Richard

Resigned
Adlington Business Park, MacclesfieldSK10 4NL
Born October 1961
Director
Appointed 05 Sept 2016
Resigned 21 Dec 2024

PALIN, Helen Mary

Resigned
Woodside Avenue, HampshireSO50 4ZR
Born August 1953
Director
Appointed 02 Mar 2004
Resigned 05 Mar 2014

WAGSTAFFE, Carl

Resigned
Stretford Motorway Estate, ManchesterM32 0ZH
Born February 1967
Director
Appointed 05 Dec 2017
Resigned 30 Sept 2025

WATKINS, Clive Geoffrey

Resigned
Woodside Avenue, HampshireSO50 4ZR
Born August 1950
Director
Appointed 02 Mar 2004
Resigned 01 Nov 2017

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 02 Mar 2004
Resigned 02 Mar 2004

Persons with significant control

2

1 Active
1 Ceased

Kinaxia

Active
Adlington Industrial Estate, MacclesfiledSK10 4NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2017
Adlington Business Park, MacclesfieldSK10 4NL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
14 March 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Resolution
8 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
8 December 2017
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Resolution
8 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Resolution
22 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
8 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Termination Secretary Company With Name
28 March 2014
TM02Termination of Secretary
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Legacy
23 June 2004
88(2)R88(2)R
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Resolution
21 June 2004
RESOLUTIONSResolutions
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
287Change of Registered Office
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Incorporation Company
2 March 2004
NEWINCIncorporation