UKBizDB.co.uk

CENTRE FOR SUSTAINABLE TRANSPORT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centre For Sustainable Transport Ltd. The company was founded 21 years ago and was given the registration number 04537168. The firm's registered office is in SHREWSBURY. You can find them at 23 Belle Vue Gardens, Belle Vue, Shrewsbury, Shropshire. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:CENTRE FOR SUSTAINABLE TRANSPORT LTD
Company Number:04537168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2002
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:23 Belle Vue Gardens, Belle Vue, Shrewsbury, Shropshire, SY3 7JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Croft Manor, Glossop, England, SK13 8PP

Director01 June 2014Active
23, Belle Vue Gardens, Belle Vue, Shrewsbury, United Kingdom, SY3 7JG

Secretary31 January 2014Active
Myrtle Cottage,, The Square Asterley, Shrewsbury, SY5 0AW

Secretary17 September 2002Active
The Beam House, Madeira Walk, Church Stretton, SY6 6JQ

Director17 September 2002Active
30, Beaumont Park Road, Huddersfield, England, HD4 5JS

Director01 June 2014Active
23, Belle Vue Gardens, Belle Vue, Shrewsbury, United Kingdom, SY3 7JG

Director17 September 2002Active
Myrtle Cottage,, The Square Asterley, Shrewsbury, SY5 0AW

Director17 September 2002Active
7 Church Road, Baschurch, Shrewsbury, SY4 2EF

Director17 September 2002Active

People with Significant Control

Dr Chris Endacott
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:20, Croft Manor, Glossop, England, SK13 8PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chas Ball
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:23, Belle Vue Gardens, Shrewsbury, SY3 7JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard William Armitage
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:20, Croft Manor, Glossop, England, SK13 8PP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Accounts

Accounts with accounts type micro entity.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-01-14Address

Change registered office address company with date old address new address.

Download
2023-01-14Officers

Termination secretary company with name termination date.

Download
2023-01-14Officers

Termination director company with name termination date.

Download
2022-10-04Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-09-13Persons with significant control

Change to a person with significant control.

Download
2022-04-07Address

Change registered office address company with date old address new address.

Download
2022-04-07Address

Change registered office address company with date old address new address.

Download
2021-11-08Accounts

Accounts with accounts type micro entity.

Download
2021-09-29Officers

Change person director company with change date.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Persons with significant control

Change to a person with significant control.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Officers

Termination director company with name termination date.

Download
2018-09-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.