UKBizDB.co.uk

SANTONBRIDGE TRANSPORT LTD

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

This company is commonly known as Santonbridge Transport Ltd. The company was founded 10 years ago and was given the registration number 08947377. The firm's registered office is in SHEFFIELD. You can find them at 22 St Lawrence Glebe, , Sheffield, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SANTONBRIDGE TRANSPORT LTD
Company Number:08947377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:22 St Lawrence Glebe, Sheffield, United Kingdom, S9 1TB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director04 May 2022Active
22 St Lawrence Glebe, Sheffield, United Kingdom, S9 1TB

Director26 October 2020Active
28 St Marys Road, Doncaster, United Kingdom, DN11 9JQ

Director10 January 2020Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director18 May 2020Active
22 Station Road, Ulceby, England, DN39 6UQ

Director11 January 2019Active
Lanscombe, 167 Green Drift, Royston, United Kingdom, SG8 5BL

Director28 March 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
34 Sowdey Green, Stafford, United Kingdom, ST19 9QB

Director02 December 2020Active
Flat 7, 174 Stretford Road, Manchester, England, M15 5TL

Director04 May 2018Active
14 Greenwood Drive, Sheffield, United Kingdom, S9 4GY

Director11 September 2020Active
92 Monarch Road, Easton Socan, St Neots, England, PE19 8DF

Director20 October 2017Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:04 May 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wayne Lewis
Notified on:02 December 2020
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:34 Sowdey Green, Stafford, United Kingdom, ST19 9QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Alley
Notified on:26 October 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:22 St Lawrence Glebe, Sheffield, United Kingdom, S9 1TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paulo Moreeira Porto
Notified on:11 September 2020
Status:Active
Date of birth:May 1972
Nationality:Brazilian
Country of residence:United Kingdom
Address:14 Greenwood Drive, Sheffield, United Kingdom, S9 4GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:18 May 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Angus
Notified on:10 January 2020
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:28 St Marys Road, Doncaster, United Kingdom, DN11 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Beamish
Notified on:11 January 2019
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:22 Station Road, Ulceby, England, DN39 6UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin James Mcwilliam
Notified on:04 May 2018
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Flat 7, 174 Stretford Road, Manchester, England, M15 5TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Playle
Notified on:20 October 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:92 Monarch Road, Easton Socan, St Neots, England, PE19 8DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alan Michael Boddy
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Lanscombe, 167 Green Drift, Royston, SG8 5BL
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2022-10-04Gazette

Gazette dissolved voluntary.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-08Dissolution

Dissolution application strike off company.

Download
2022-05-05Address

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

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Address

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

Download
2020-12-23Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Persons with significant control

Cessation of a person with significant control.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-11-13Address

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

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-03Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Address

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

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.