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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW | Secretary | 31 March 2010 | Active |
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW | Director | 01 August 2008 | Active |
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW | Director | 08 August 2003 | Active |
93 Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW | Director | 30 March 2015 | Active |
93 Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW | Director | 30 March 2015 | Active |
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW | Director | 01 April 2010 | Active |
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW | Director | 04 February 2003 | Active |
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW | Director | 31 July 2001 | Active |
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW | Director | 01 April 2010 | Active |
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW | Director | 30 July 2004 | Active |
24, George V Avenue, Lancing, United Kingdom, BN15 8NG | Secretary | 30 September 2008 | Active |
17 Kyoto Court, Bognor Regis, PO21 2UJ | Secretary | 31 July 2001 | Active |
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW | Director | 31 July 2001 | Active |
3 Bucksham Avenue, North Bersted, Bognor Regis, PO21 5DT | Director | 22 July 2005 | Active |
31 Fernhurst Gardens, Aldwick, Bognor Regis, PO21 4BA | Director | 31 July 2001 | Active |
73 Pevensey Road, Bognor Regis, PO21 5NZ | Director | 28 July 2006 | Active |
1 Beachwood Court, Willowhale Avenue, Aldwick Bognor Regis, PO21 4BG | Director | 31 July 2001 | Active |
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW | Director | 20 July 2007 | Active |
7 The Clevets, Aldwick, Bognor Regis, PO21 4JW | Director | 31 July 2001 | Active |
3 Mill Park Road, Nyetimber, Bognor Regis, PO21 3NZ | Director | 31 July 2001 | Active |
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW | Director | 01 April 2010 | Active |
58 Sovereign Court, Campbell Road, Bognor Regis, PO21 1AH | Director | 31 July 2001 | Active |
2 East Avenue, Bognor Regis, PO22 6EG | Director | 31 July 2001 | Active |
93, Aldwick Road, Bognor Regis, United Kingdom, PO21 2NW | Director | 20 July 2007 | Active |
16 Bramber Close, Bognor Regis, PO21 5PF | Director | 08 August 2003 | Active |
Lavender Cottage, Dairy Lane Walberton, Arundel, BN18 0PT | Director | 08 August 2003 | Active |
38 Marlborough Drive, Burgess Hill, RH15 0EU | Director | 30 July 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2022-02-05 | Gazette | Gazette dissolved liquidation. | Download |
2021-11-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-24 | Address | Change registered office address company with date old address new address. | Download |
2018-09-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-19 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-19 | Resolution | Resolution. | Download |
2018-08-23 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-08-05 | Annual return | Annual return company with made up date no member list. | Download |
2015-07-16 | Officers | Appoint person director company with name date. | Download |
2015-07-16 | Officers | Appoint person director company with name date. | Download |
2015-07-16 | Officers | Termination director company with name termination date. | Download |
2015-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-07-31 | Annual return | Annual return company with made up date no member list. | Download |
2014-07-31 | Officers | Termination director company with name termination date. | Download |
2014-07-31 | Officers | Termination director company with name termination date. | Download |
2013-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.