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.
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 | : |
|
Registered Address | : | 22 St Lawrence Glebe, Sheffield, United Kingdom, S9 1TB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 04 May 2022 | Active |
22 St Lawrence Glebe, Sheffield, United Kingdom, S9 1TB | Director | 26 October 2020 | Active |
28 St Marys Road, Doncaster, United Kingdom, DN11 9JQ | Director | 10 January 2020 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 18 May 2020 | Active |
22 Station Road, Ulceby, England, DN39 6UQ | Director | 11 January 2019 | Active |
Lanscombe, 167 Green Drift, Royston, United Kingdom, SG8 5BL | Director | 28 March 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
34 Sowdey Green, Stafford, United Kingdom, ST19 9QB | Director | 02 December 2020 | Active |
Flat 7, 174 Stretford Road, Manchester, England, M15 5TL | Director | 04 May 2018 | Active |
14 Greenwood Drive, Sheffield, United Kingdom, S9 4GY | Director | 11 September 2020 | Active |
92 Monarch Road, Easton Socan, St Neots, England, PE19 8DF | Director | 20 October 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-04 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-19 | Gazette | Gazette notice voluntary. | Download |
2022-07-08 | Dissolution | Dissolution application strike off company. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-24 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-28 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.