UKBizDB.co.uk

SAINTS TRANSPORT LIMITED

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

This company is commonly known as Saints Transport Limited. The company was founded 55 years ago and was given the registration number 00938694. The firm's registered office is in HARMONDSWORTH. You can find them at Templar House 1 The Summit Centre, Skyport Drive, Harmondsworth, West Drayton. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SAINTS TRANSPORT LIMITED
Company Number:00938694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1968
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Templar House 1 The Summit Centre, Skyport Drive, Harmondsworth, West Drayton, England, UB7 0LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Templar House 1 The Summit Centre, Skyport Drive, Harmondsworth, West Drayton, United Kingdom, UB7 0LJ

Secretary-Active
Templar House 1 The Summit Centre, Skyport Drive, Harmondsworth, West Drayton, United Kingdom, UB7 0LJ

Director-Active
Templar House 1 The Summit Centre, Skyport Drive, Harmondsworth, West Drayton, United Kingdom, UB7 0LJ

Director-Active
Templar House 1 The Summit Centre, Skyport Drive, Harmondsworth, West Drayton, United Kingdom, UB7 0LJ

Director-Active
Templar House 1 The Summit Centre, Skyport Drive, Harmondsworth, West Drayton, United Kingdom, UB7 0LJ

Director06 February 2008Active
61 Nursery Road, Knaphill, Woking, GU21 2NW

Director14 November 1994Active
11 Hazledene Road, Chiswick, London, W4 3JB

Director-Active
1 Suffolk Combe, Warfield, Bracknell, RG42 3TW

Director14 February 1998Active

People with Significant Control

Mr Piers Carroll
Notified on:05 December 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Templar House, 1 The Summit Centre, Harmondsworth, England, UB7 0LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Saints Transport Grp Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Templar House, 1 The Summit Centre, Harmondsworth, United Kingdom, UB7 0LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-06Insolvency

Liquidation in administration progress report.

Download
2023-08-19Insolvency

Liquidation in administration progress report.

Download
2023-03-16Insolvency

Liquidation in administration progress report.

Download
2022-10-11Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-09-28Insolvency

Liquidation in administration proposals.

Download
2022-08-05Address

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

Download
2022-08-05Insolvency

Liquidation in administration appointment of administrator.

Download
2022-07-27Mortgage

Mortgage satisfy charge full.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2021-05-07Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-24Accounts

Accounts with accounts type full.

Download
2020-06-16Accounts

Change account reference date company previous shortened.

Download
2020-06-16Accounts

Accounts with accounts type full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-17Officers

Change person director company with change date.

Download
2020-03-17Officers

Change person secretary company with change date.

Download
2020-03-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.