This company is commonly known as S.l. Transport (uk) Limited. The company was founded 32 years ago and was given the registration number 02662526. The firm's registered office is in SWINDON. You can find them at Unit 1 Uffcott Farm, Uffcott, Swindon, . This company's SIC code is 49410 - Freight transport by road.
Name | : | S.L. TRANSPORT (UK) LIMITED |
---|---|---|
Company Number | : | 02662526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Uffcott Farm, Uffcott, Swindon, SN4 9NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Empire Court, 30 Museum Street, Warrington, England, WA1 1HU | Director | 07 November 2022 | Active |
1st Floor Empire Court, 30 Museum Street, Warrington, England, WA1 1HU | Director | 07 November 2022 | Active |
1st Floor Empire Court, 30 Museum Street, Warrington, England, WA1 1HU | Director | 07 November 2022 | Active |
Hillview, Bradenstoke, Chippenham, SN15 4EX | Secretary | 29 November 1991 | Active |
8 Renoir Close, Swindon, SN25 4GD | Secretary | 03 November 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 November 1991 | Active |
Hillview, Bradenstoke, Chippenham, SN15 4EX | Director | 29 November 1991 | Active |
Hillview, Bradenstoke, Chippenham, England, SN15 4EX | Director | 01 January 2021 | Active |
Hillview, Hillview, Bradenstoke, Chippenham, SN15 4EX | Director | 01 February 2010 | Active |
Hillview, Bradenstoke, Chippenham, SN15 4EX | Director | 29 November 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 November 1991 | Active |
Daat Spv 2 Ltd | ||
Notified on | : | 07 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 215 Crosby Road, Crosby Road South, Liverpool, England, L21 4LT |
Nature of control | : |
|
Mrs Shirley Elizabeth Lait | ||
Notified on | : | 13 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Unit 1, Swindon, United Kingdom, SN4 9NB |
Nature of control | : |
|
Mr Steve Lait | ||
Notified on | : | 13 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Unit 1, Swindon, United Kingdom, SN4 9NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-08 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2022-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Officers | Termination secretary company with name termination date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.