UKBizDB.co.uk

SAMMY COMMUNITY TRANSPORT LIMITED

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

This company is commonly known as Sammy Community Transport Limited. The company was founded 22 years ago and was given the registration number 04261716. The firm's registered office is in NORWICH. You can find them at 5th Floor The Union Building, 51-59 Rose Lane, Norwich, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:SAMMY COMMUNITY TRANSPORT LIMITED
Company Number:04261716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 July 2001
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:5th Floor The Union Building, 51-59 Rose Lane, Norwich, NR1 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW

Secretary31 March 2010Active
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW

Director01 August 2008Active
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW

Director08 August 2003Active
93 Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW

Director30 March 2015Active
93 Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW

Director30 March 2015Active
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW

Director01 April 2010Active
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW

Director04 February 2003Active
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW

Director31 July 2001Active
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW

Director01 April 2010Active
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW

Director30 July 2004Active
24, George V Avenue, Lancing, United Kingdom, BN15 8NG

Secretary30 September 2008Active
17 Kyoto Court, Bognor Regis, PO21 2UJ

Secretary31 July 2001Active
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW

Director31 July 2001Active
3 Bucksham Avenue, North Bersted, Bognor Regis, PO21 5DT

Director22 July 2005Active
31 Fernhurst Gardens, Aldwick, Bognor Regis, PO21 4BA

Director31 July 2001Active
73 Pevensey Road, Bognor Regis, PO21 5NZ

Director28 July 2006Active
1 Beachwood Court, Willowhale Avenue, Aldwick Bognor Regis, PO21 4BG

Director31 July 2001Active
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW

Director20 July 2007Active
7 The Clevets, Aldwick, Bognor Regis, PO21 4JW

Director31 July 2001Active
3 Mill Park Road, Nyetimber, Bognor Regis, PO21 3NZ

Director31 July 2001Active
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW

Director01 April 2010Active
58 Sovereign Court, Campbell Road, Bognor Regis, PO21 1AH

Director31 July 2001Active
2 East Avenue, Bognor Regis, PO22 6EG

Director31 July 2001Active
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW

Director20 July 2007Active
16 Bramber Close, Bognor Regis, PO21 5PF

Director08 August 2003Active
Lavender Cottage, Dairy Lane Walberton, Arundel, BN18 0PT

Director08 August 2003Active
38 Marlborough Drive, Burgess Hill, RH15 0EU

Director30 July 2004Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-05Gazette

Gazette dissolved liquidation.

Download
2021-11-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-24Address

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

Download
2018-09-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-19Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-19Resolution

Resolution.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption full.

Download
2015-08-05Annual return

Annual return company with made up date no member list.

Download
2015-07-16Officers

Appoint person director company with name date.

Download
2015-07-16Officers

Appoint person director company with name date.

Download
2015-07-16Officers

Termination director company with name termination date.

Download
2015-07-13Accounts

Accounts with accounts type total exemption full.

Download
2014-12-03Accounts

Accounts with accounts type total exemption full.

Download
2014-07-31Annual return

Annual return company with made up date no member list.

Download
2014-07-31Officers

Termination director company with name termination date.

Download
2014-07-31Officers

Termination director company with name termination date.

Download
2013-09-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.