This company is commonly known as S And T Transport Services (newmarket) Limited. The company was founded 38 years ago and was given the registration number 01984618. The firm's registered office is in ELY. You can find them at 20 Regal Lane, Soham, Ely, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | S AND T TRANSPORT SERVICES (NEWMARKET) LIMITED |
---|---|---|
Company Number | : | 01984618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Regal Lane, Soham, Ely, England, CB7 5BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Regal Lane, Soham, Ely, England, CB7 5BA | Director | 04 September 2017 | Active |
20, Regal Lane, Soham, Ely, England, CB7 5BA | Director | 04 September 2017 | Active |
108 Folly Road, Mildenhall, Bury St Edmunds, IP28 7BT | Secretary | - | Active |
20, Regal Lane, Soham, Ely, England, CB7 5BA | Director | 04 September 2017 | Active |
South View, Mildenhall Road West Row, Bury St Edmunds, IP28 8NS | Director | 30 September 2002 | Active |
108 Folly Road, Mildenhall, Bury St Edmunds, IP28 7BT | Director | - | Active |
53, Raynsford Road, Great Whelnetham, Bury St. Edmunds, England, IP30 0TN | Director | 30 September 2002 | Active |
108 Folly Road, Mildenhall, Bury St Edmunds, IP28 7BT | Director | - | Active |
West View, Hurdle Drove, West Row, Bury St. Edmunds, IP28 8RB | Director | 30 September 2002 | Active |
Geoff Hobbs Haulage Limited | ||
Notified on | : | 04 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Regal Lane, Ely, England, CB7 5BA |
Nature of control | : |
|
Mr Anthony Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Regal Lane, Ely, England, CB7 5BA |
Nature of control | : |
|
Mrs Peggy Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1932 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20, Regal Lane, Ely, England, CB7 5BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-09-03 | Officers | Change person director company with change date. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-13 | Officers | Termination director company with name termination date. | Download |
2017-09-13 | Officers | Termination director company with name termination date. | Download |
2017-09-13 | Officers | Termination director company with name termination date. | Download |
2017-09-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.