UKBizDB.co.uk

S P H TRANSPORT LIMITED

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

This company is commonly known as S P H Transport Limited. The company was founded 19 years ago and was given the registration number 05419695. The firm's registered office is in GOOLE. You can find them at Sph Transport Ltd Hazel Old Lane, Hensall, Goole, North Humberside. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:S P H TRANSPORT LIMITED
Company Number:05419695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Sph Transport Ltd Hazel Old Lane, Hensall, Goole, North Humberside, DN14 0QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sph Transport Ltd, Hazel Old Lane, Hensall, Goole, DN14 0QA

Secretary01 December 2023Active
Sph Transport Ltd, Hazel Old Lane, Hensall, Goole, DN14 0QA

Director24 October 2018Active
Sph Transport Ltd, Hazel Old Lane, Hensall, Goole, DN14 0QA

Director09 April 2005Active
Sph Transport Ltd, Hazel Old Lane, Hensall, Goole, DN14 0QA

Director02 October 2023Active
7 Westfield Avenue, Eggborough, Goole, DN14 0TW

Secretary06 October 2005Active
20 Westfield Avenue, Eggborough, Goole, DN14 0TJ

Secretary09 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 April 2005Active
7 Westfield Avenue, Eggborough, Goole, DN14 0TW

Director31 July 2007Active
20 Westfield Avenue, Eggborough, Goole, DN14 0TJ

Director31 July 2007Active
20 Westfield Avenue, Eggborough, Goole, DN14 0TJ

Director09 April 2005Active
11 Cannon Hall Lane, Eggborough, Goole, DN14 0US

Director06 October 2005Active
7 Westfield Avenue, Eggborough, Goole, DN14 0TW

Director06 October 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 April 2005Active

People with Significant Control

Mrs Margaret Hill
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:Sph Transport Ltd, Hazel Old Lane, Goole, DN14 0QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Brian Hill
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:British
Address:Sph Transport Ltd, Hazel Old Lane, Goole, DN14 0QA
Nature of control:
  • Ownership of shares 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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Officers

Appoint person secretary company with name date.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Mortgage

Mortgage satisfy charge full.

Download
2020-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type total exemption full.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-06Officers

Termination director company with name termination date.

Download
2016-04-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.