UKBizDB.co.uk

S.L. TRANSPORT (UK) LIMITED

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 1 Uffcott Farm, Uffcott, Swindon, SN4 9NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Empire Court, 30 Museum Street, Warrington, England, WA1 1HU

Director07 November 2022Active
1st Floor Empire Court, 30 Museum Street, Warrington, England, WA1 1HU

Director07 November 2022Active
1st Floor Empire Court, 30 Museum Street, Warrington, England, WA1 1HU

Director07 November 2022Active
Hillview, Bradenstoke, Chippenham, SN15 4EX

Secretary29 November 1991Active
8 Renoir Close, Swindon, SN25 4GD

Secretary03 November 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 November 1991Active
Hillview, Bradenstoke, Chippenham, SN15 4EX

Director29 November 1991Active
Hillview, Bradenstoke, Chippenham, England, SN15 4EX

Director01 January 2021Active
Hillview, Hillview, Bradenstoke, Chippenham, SN15 4EX

Director01 February 2010Active
Hillview, Bradenstoke, Chippenham, SN15 4EX

Director29 November 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 November 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (6 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
2024-02-28Accounts

Accounts amended with accounts type total exemption full.

Download
2024-02-14Accounts

Accounts with accounts type total exemption full.

Download
2023-12-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-20Accounts

Change account reference date company previous shortened.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-08Address

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

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2022-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Address

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

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-10Officers

Termination secretary company with name termination date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Mortgage

Mortgage satisfy charge full.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Address

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

Download

Copyright © 2024. All rights reserved.