UKBizDB.co.uk

S AND T TRANSPORT SERVICES (NEWMARKET) LIMITED

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:20 Regal Lane, Soham, Ely, England, CB7 5BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Regal Lane, Soham, Ely, England, CB7 5BA

Director04 September 2017Active
20, Regal Lane, Soham, Ely, England, CB7 5BA

Director04 September 2017Active
108 Folly Road, Mildenhall, Bury St Edmunds, IP28 7BT

Secretary-Active
20, Regal Lane, Soham, Ely, England, CB7 5BA

Director04 September 2017Active
South View, Mildenhall Road West Row, Bury St Edmunds, IP28 8NS

Director30 September 2002Active
108 Folly Road, Mildenhall, Bury St Edmunds, IP28 7BT

Director-Active
53, Raynsford Road, Great Whelnetham, Bury St. Edmunds, England, IP30 0TN

Director30 September 2002Active
108 Folly Road, Mildenhall, Bury St Edmunds, IP28 7BT

Director-Active
West View, Hurdle Drove, West Row, Bury St. Edmunds, IP28 8RB

Director30 September 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-13Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Persons with significant control

Notification of a person with significant control.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-09-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.