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

BRISTOL COMMUNITY TRANSPORT

137 PARSON STREET, BRISTOL, BS3 5RB,
Company Registration Number
04749030
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Bristol Community Transport
BRISTOL COMMUNITY TRANSPORT was founded on 2003-04-30 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Bristol Community Transport is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRISTOL COMMUNITY TRANSPORT
 
Legal Registered Office
137 PARSON STREET
BRISTOL
BS3 5RB
Other companies in BS5
 
Filing Information
Company Number 04749030
Company ID Number 04749030
Date formed 2003-04-30
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 28/09/2020
Account next due 30/09/2022
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 08:11:08
Primary Source:Companies House
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.

Company Officers of BRISTOL COMMUNITY TRANSPORT

Current Directors
Officer Role Date Appointed
ALASDAIR JOHN DOUGLAS SMART
Company Secretary 2013-11-01
NATALIE BAILEY
Director 2016-12-13
JANE DESMOND
Director 2016-07-06
EDWARD FRANK FOWLER
Director 2016-11-01
CAMARA ZOE BANKS GROSS
Director 2016-11-03
JON MCCOLL
Director 2011-11-30
JULIA ANN ELIZABETH MEEK
Director 2017-02-09
GRAHAM PARKHURST
Director 2016-12-13
DAVID STANLEY POWELL
Director 2011-11-30
RICARDO ORLANDO JOHN SHARRY
Director 2016-11-03
ALASDAIR JOHN DOUGLAS SMART
Director 2016-07-06
IWONA MARIA TEMPOWSKI
Director 2016-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS DOWNIE
Company Secretary 2011-11-30 2013-10-07
JANET SUSAN SCAMELL
Company Secretary 2006-12-14 2011-11-30
LYNN CAROL BRIGHT
Director 2008-11-19 2011-11-30
STEPHEN JOHN BULLOCK
Director 2010-03-03 2011-11-30
BRIAN BARRY RICHARDS
Director 2005-11-14 2011-11-30
JANET SCAMMELL
Director 2005-11-19 2011-11-30
AMARJIT SINGH
Director 2006-12-14 2011-11-30
RAYMOND ANTHONY VEIRA
Director 2003-04-30 2011-11-30
DAVID JOHN THOMPSON
Director 2003-04-30 2011-01-19
COLIN BERNARD COX
Director 2009-01-28 2010-11-30
JESSICA COX
Director 2009-01-28 2010-11-30
ANN LOIS SMITH
Director 2008-11-19 2010-11-30
GURDARSHAN DHANJAL
Director 2007-11-22 2008-11-23
PHILIP KENNETH BIRD
Director 2005-11-14 2008-11-19
JOHN FALLON
Company Secretary 2003-04-30 2006-12-14
PETER BULLARD
Director 2004-10-27 2006-11-20
DAVID MAURICE JOHN PARRY
Director 2004-10-27 2006-07-24
GEORGE JAMES GORDON HILL
Director 2003-10-08 2006-02-24
LESLIE BRIAN MOORE
Director 2004-10-27 2005-08-09
PHILIP KENNETH BIRD
Director 2003-04-30 2004-10-27
BARBARA ROSINA MOORE
Director 2003-04-30 2004-08-12
EDWARD TREVASKISS
Director 2003-04-30 2004-03-09
ROBIN BRENDAN SIMON CORSER- LANGFORD
Director 2003-04-30 2003-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE DESMOND CT PLUS (YORKSHIRE) COMMUNITY INTEREST COMPANY Director 2016-07-06 CURRENT 2005-11-21 In Administration
JANE DESMOND TRANSPORT CO-ORDINATION CENTRE HACKNEY LTD Director 2016-07-06 CURRENT 1998-12-24 Active - Proposal to Strike off
JANE DESMOND LAMBETH & SOUTHWARK COMMUNITY TRANSPORT Director 2016-07-06 CURRENT 2002-01-14 Liquidation
EDWARD FRANK FOWLER CREATING EXCELLENCE LIMITED Director 2007-03-09 CURRENT 2007-03-09 Active - Proposal to Strike off
CAMARA ZOE BANKS GROSS PLAYING OUT C.I.C. Director 2017-07-18 CURRENT 2011-07-05 Active
JON MCCOLL BCT COMMUNITY INTEREST COMPANY Director 2011-11-30 CURRENT 2008-04-08 Dissolved 2017-06-13
JON MCCOLL E AND HCT LIMITED Director 2008-04-25 CURRENT 2008-04-05 Dissolved 2017-06-27
JON MCCOLL CT PLUS (YORKSHIRE) COMMUNITY INTEREST COMPANY Director 2005-12-15 CURRENT 2005-11-21 In Administration
JON MCCOLL HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY Director 2004-07-19 CURRENT 2001-01-09 In Administration
DAVID STANLEY POWELL LAMBETH & SOUTHWARK COMMUNITY TRANSPORT Director 2016-07-06 CURRENT 2002-01-14 Liquidation
DAVID STANLEY POWELL KNOWSLEY COMMUNITY TRANSPORT Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
DAVID STANLEY POWELL BCT COMMUNITY INTEREST COMPANY Director 2011-11-30 CURRENT 2008-04-08 Dissolved 2017-06-13
DAVID STANLEY POWELL CT PLUS HUMBER COMMUNITY INTEREST COMPANY Director 2010-06-30 CURRENT 2010-03-30 Active
DAVID STANLEY POWELL WEST HULL COMMUNITY TRANSPORT Director 2010-03-31 CURRENT 2010-03-31 Active - Proposal to Strike off
DAVID STANLEY POWELL E AND HCT LIMITED Director 2008-04-25 CURRENT 2008-04-05 Dissolved 2017-06-27
DAVID STANLEY POWELL LASCOT LTD Director 2006-06-15 CURRENT 2003-09-17 Dissolved 2017-06-13
DAVID STANLEY POWELL CT PLUS (YORKSHIRE) COMMUNITY INTEREST COMPANY Director 2005-12-15 CURRENT 2005-11-21 In Administration
DAVID STANLEY POWELL TRANSPORT CO-ORDINATION CENTRE HACKNEY LTD Director 1998-12-24 CURRENT 1998-12-24 Active - Proposal to Strike off
RICARDO ORLANDO JOHN SHARRY EASTSIDE COMMUNITY TRUST Director 2016-05-03 CURRENT 2000-06-28 Active
RICARDO ORLANDO JOHN SHARRY CAPTURED TALENT LIMITED Director 2013-12-20 CURRENT 2013-12-20 Dissolved 2016-05-31
ALASDAIR JOHN DOUGLAS SMART CHARTMILE 2017 LTD Director 2018-08-10 CURRENT 2017-09-21 Active - Proposal to Strike off
ALASDAIR JOHN DOUGLAS SMART MIGRANT HELP Director 2018-03-22 CURRENT 2001-03-05 Active
ALASDAIR JOHN DOUGLAS SMART BRISTOL DIAL-A-RIDE LIMITED Director 2017-03-17 CURRENT 2012-10-15 Active
ALASDAIR JOHN DOUGLAS SMART SOCIAL ACCESS ENTERPRISES LIMITED Director 2017-03-17 CURRENT 2009-01-27 Active - Proposal to Strike off
ALASDAIR JOHN DOUGLAS SMART SOCIAL ACCESS LIMITED Director 2017-03-17 CURRENT 2009-03-03 Liquidation
ALASDAIR JOHN DOUGLAS SMART CT PLUS (YORKSHIRE) COMMUNITY INTEREST COMPANY Director 2016-07-06 CURRENT 2005-11-21 In Administration
ALASDAIR JOHN DOUGLAS SMART TRANSPORT CO-ORDINATION CENTRE HACKNEY LTD Director 2016-07-06 CURRENT 1998-12-24 Active - Proposal to Strike off
ALASDAIR JOHN DOUGLAS SMART LAMBETH & SOUTHWARK COMMUNITY TRANSPORT Director 2016-07-06 CURRENT 2002-01-14 Liquidation
ALASDAIR JOHN DOUGLAS SMART HCT GROUP OPERATIONS COMMUNITY INTEREST COMPANY Director 2016-07-06 CURRENT 2001-01-09 In Administration
ALASDAIR JOHN DOUGLAS SMART COGNITIO LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active

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
2022-12-08COCOMPCompulsory winding up order
2022-12-06DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ANN ELIZABETH MEEK
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-23AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-12-10AP01DIRECTOR APPOINTED MR PHILIP JOHN STOCKLEY
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JON MCCOLL
2020-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-07-17AP01DIRECTOR APPOINTED MS LYNN FIONA MCCLELLAND
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE DESMOND
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND JULIA GEORGINA CLARKE
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR JOHN DOUGLAS SMART
2020-03-03TM02Termination of appointment of Alasdair John Douglas Smart on 2020-02-18
2020-01-08AP01DIRECTOR APPOINTED MS ROSALIND JULIA GEORGINA CLARKE
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FRANK FOWLER
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE BAILEY
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CAMARA ZOE BANKS GROSS
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 01/04/18
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICARDO ORLANDO JOHN SHARRY
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-02-09AP01DIRECTOR APPOINTED MS JULIA ANN ELIZABETH MEEK
2016-12-13AP01DIRECTOR APPOINTED MS IWONA MARIA TEMPOWSKI
2016-12-13AP01DIRECTOR APPOINTED MS NATALIE BAILEY
2016-12-13AP01DIRECTOR APPOINTED MR GRAHAM PARKHURST
2016-11-06AP01DIRECTOR APPOINTED MS CAMARA ZOE BANKS GROSS
2016-11-03AP01DIRECTOR APPOINTED MR RICARDO ORLANDO JOHN SHARRY
2016-11-03AP01DIRECTOR APPOINTED MR EDWARD FRANK FOWLER
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/16 FROM C/O Hct Group 141 Curtain Road London EC2A 3BX
2016-07-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-06AP01DIRECTOR APPOINTED MS JANE DESMOND
2016-07-06AP01DIRECTOR APPOINTED MR ALASDAIR JOHN DOUGLAS SMART
2016-04-20AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JUDE ANN WINTER
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-04-24AR0131/03/15 ANNUAL RETURN FULL LIST
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON MCCOLL / 24/04/2015
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/15 FROM Ash Grove Bus Depot Ash Grove Mare Street London E8 4RH England
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY POWELL / 24/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDE ANN WINTER / 24/04/2015
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 181-189 EASTON ROAD EASTON BRISTOL BS5 0HQ
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-25AR0131/03/14 NO MEMBER LIST
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY POWELL / 20/12/2013
2013-12-19AP03SECRETARY APPOINTED ALASDAIR JOHN DOUGLAS SMART
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS DOWNIE
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-02AR0131/03/13 NO MEMBER LIST
2012-10-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-03AR0131/03/12 NO MEMBER LIST
2012-01-31AP01DIRECTOR APPOINTED MS JUDE WINTER
2012-01-31AP01DIRECTOR APPOINTED MR JONATHAN MCCOLL
2012-01-30AP01DIRECTOR APPOINTED MR DAVID STANLEY POWELL
2012-01-30AP03SECRETARY APPOINTED MR DOUGLAS DOWNIE
2012-01-03AA31/03/11 TOTAL EXEMPTION FULL
2011-12-16RES13COMPANY BUSINESS/ACQUISITION 21/11/2011
2011-12-16RES01ADOPT ARTICLES 21/11/2011
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND VEIRA
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR AMARJIT SINGH
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JANET SCAMMELL
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHARDS
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BULLOCK
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR LYNN BRIGHT
2011-12-02TM02APPOINTMENT TERMINATED, SECRETARY JANET SCAMELL
2011-04-20AR0131/03/11 NO MEMBER LIST
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANN SMITH
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA COX
2010-12-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN COX
2010-04-27AR0131/03/10 NO MEMBER LIST
2010-04-27AP01DIRECTOR APPOINTED MR STEVEN BULLOCK
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND VEIRA / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN THOMPSON / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN LOIS SMITH / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / AMARJIT SINGH / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA COX / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BERNARD COX / 31/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN CAROL BRIGHT / 31/03/2010
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 185-189 EASTON ROAD EASTON BRISTOL BS5 0HQ
2009-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-11363aANNUAL RETURN MADE UP TO 31/03/09
2009-02-10288aDIRECTOR APPOINTED COLIN BERNARD COX
2009-02-10288aDIRECTOR APPOINTED JESSICA COX
2009-01-19288aDIRECTOR APPOINTED ANN LOIS SMITH
2009-01-19288aDIRECTOR APPOINTED LYNN CAROL BRIGHT
2008-12-23288bAPPOINTMENT TERMINATED DIRECTOR GURDARSHAN DHANJAL
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BIRD
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-28363aANNUAL RETURN MADE UP TO 31/03/08
2008-04-15288aDIRECTOR APPOINTED GURDARSHAN DHANJAL
2007-11-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-27363sANNUAL RETURN MADE UP TO 31/03/07
2007-04-18288bDIRECTOR RESIGNED
2007-02-16288aNEW SECRETARY APPOINTED
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-02288bDIRECTOR RESIGNED
2006-05-04363sANNUAL RETURN MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to BRISTOL COMMUNITY TRANSPORT or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2022-12-02
Petitions to Wind Up (Companies)2022-09-29
Fines / Sanctions
No fines or sanctions have been issued against BRISTOL COMMUNITY TRANSPORT
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
LEGAL CHARGE 2009-07-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRISTOL COMMUNITY TRANSPORT

Intangible Assets
Patents
We have not found any records of BRISTOL COMMUNITY TRANSPORT registering or being granted any patents
Domain Names
We do not have the domain name information for BRISTOL COMMUNITY TRANSPORT
Trademarks
We have not found any records of BRISTOL COMMUNITY TRANSPORT registering or being granted any trademarks
Income
Government Income

Government spend with BRISTOL COMMUNITY TRANSPORT

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2014-7 GBP £41,526
Bristol City Council 2014-6 GBP £1,452
Bristol City Council 2014-5 GBP £41,526
Bristol City Council 2014-4 GBP £1,597
Bristol City Council 2014-3 GBP £733
Bristol City Council 2014-1 GBP £41,581
Bristol City Council 2013-12 GBP £1,604
South Gloucestershire Council 2013-11 GBP £1,789 Training Expenses
Bristol City Council 2013-10 GBP £42,160
Bristol City Council 2013-3 GBP £1,813
Bristol City Council 2013-2 GBP £666
Bristol City Council 2013-1 GBP £1,515
Bristol City Council 2012-12 GBP £4,126
Bristol City Council 2012-10 GBP £89,431
Bristol City Council 2012-9 GBP £2,851
Bristol City Council 2012-8 GBP £3,069
Bristol City Council 2012-7 GBP £46,597
Bristol City Council 2012-6 GBP £2,882
Bristol City Council 2012-5 GBP £15,179
Bristol City Council 2012-4 GBP £94,769
Bristol City Council 2012-3 GBP £1,255
Bristol City Council 2012-2 GBP £48,632
Bristol City Council 2012-1 GBP £2,505
Bristol City Council 2011-12 GBP £2,113 CONCESSIONARY FARES SCHEME BCC
Bristol City Council 2011-11 GBP £2,059 CONCESSIONARY FARES SCHEME BCC
Bristol City Council 2011-10 GBP £48,505 HIRED-IN
Bristol City Council 2011-9 GBP £812 CONCESSIONARY FARES SCHEME BCC
Bristol City Council 2011-7 GBP £2,598 685 ST NICHOLAS OF TOLENTINE PRIMARY
Bristol City Council 2011-6 GBP £46,301 CONCESSIONARY FARES SCHEME BCC
Bristol City Council 2011-3 GBP £13,972 331 REDCLIFFE NURSERY
Bristol City Council 2011-2 GBP £49,771 CONCESSIONARY FARES SCHEME BCC
Bristol City Council 2011-1 GBP £49,948 CONCESSIONARY FARES SCHEME BCC
Bristol City Council 0-0 GBP £55,519

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRISTOL COMMUNITY TRANSPORT 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 BRISTOL COMMUNITY TRANSPORT 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 BRISTOL COMMUNITY TRANSPORT 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.
    Other companies at postcode BS3 5RB