UKBizDB.co.uk

SOCIAL TRANSPORT LIMITED

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

This company is commonly known as Social Transport Limited. The company was founded 22 years ago and was given the registration number 04413708. The firm's registered office is in MILTON KEYNES. You can find them at Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SOCIAL TRANSPORT LIMITED
Company Number:04413708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Gpg House Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Firbank Industrial Estate, Dallow Road, Luton, England, LU1 1TW

Director29 July 2020Active
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW

Secretary01 May 2012Active
23 Brookfield Park, Castle Hill Road, Totternhoe, LU6 2DB

Secretary29 April 2002Active
Longmeadow, 118b High Street, Clophill, MK45 4BJ

Secretary08 October 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 April 2002Active
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

Director29 January 2019Active
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, England, MK12 5TW

Director01 May 2012Active
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

Director16 July 2020Active
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

Director29 June 2020Active
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

Director16 June 2020Active
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

Director01 January 2017Active
Long Meadow, 118b High Street, Clopham, MK45 4BJ

Director29 April 2002Active
Gpg House, Walker Avenue, Wolverton Mill, Milton Keynes, MK12 5TW

Director29 July 2020Active
118b High Street, Clophill, MK45 4BJ

Director29 April 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 April 2002Active

People with Significant Control

Miss Carla Sharp
Notified on:31 July 2019
Status:Active
Date of birth:June 1977
Nationality:British
Address:Gpg House, Walker Avenue, Milton Keynes, MK12 5TW
Nature of control:
  • Ownership of shares 75 to 100 percent
Catch-A-Ride Limited
Notified on:31 July 2019
Status:Active
Country of residence:England
Address:Gpg House, Walker Avenue, Milton Keynes, England, MK12 5TW
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 (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
2024-04-04Address

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

Download
2023-09-01Accounts

Accounts with accounts type dormant.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type dormant.

Download
2021-11-12Accounts

Accounts with accounts type dormant.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type dormant.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-03-02Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-08-18Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.