UKBizDB.co.uk

SOUTH YORKSHIRE SUPERTRAM LIMITED

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

This company is commonly known as South Yorkshire Supertram Limited. The company was founded 32 years ago and was given the registration number 02634683. The firm's registered office is in STOCKPORT. You can find them at C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, . This company's SIC code is 49311 - Urban and suburban passenger railway transportation by underground, metro and similar systems.

Company Information

Name:SOUTH YORKSHIRE SUPERTRAM LIMITED
Company Number:02634683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1991
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49311 - Urban and suburban passenger railway transportation by underground, metro and similar systems
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Secretary29 May 2009Active
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW

Director06 June 2023Active
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW

Director03 July 2023Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director20 September 2010Active
32 Stumperlowe Hall Road, Sheffield, S10 3QS

Secretary-Active
5 Bar Croft, Newbold, Chesterfield, S40 4YG

Secretary19 December 1997Active
49 The Grange, Tanfield Lea, Stanley, DH9 9UT

Secretary01 June 1999Active
45 Ravenscroft, Hook, RG27 9NP

Secretary01 August 2002Active
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS

Secretary06 April 2003Active
10, Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director17 February 2012Active
10, Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director17 February 2012Active
12 Morton Mount, Halfway, Sheffield, S20 8GH

Director01 December 1998Active
Montagu House, Marston Road, Tockwith, York, YO26 7PR

Director01 November 1994Active
Royal Retiring Rooms, Wolferton, Kings Lynn, PE31 6HA

Director23 December 1997Active
Kirknewton House, Kirknewton, Wooler, NE71 6XF

Director01 August 2000Active
Hope Cottage, Stocks Road, Aldbury, Tring, United Kingdom, HP23 5RU

Director26 September 2005Active
Bramblehurst, Limes Lane, Buxted, TN22 4PB

Director12 July 2002Active
10, Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director17 February 2012Active
Freshwater Cottage 2 Chapel Brow, Charlesworth, Glossop, SK13 5HH

Director23 December 1997Active
C/O Stagecoach Services Limited, One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom, SK1 3SW

Director06 June 2023Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director17 February 2012Active
Upland, 2 Dupplin Terrace, Perth, PH2 7DG

Director01 August 2000Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director28 February 2009Active
11 Blackamoor Crescent, Sheffield, S17 3GL

Director-Active
Mandalay, Bassenthwaite, Keswick, CA12 4QG

Director19 December 1997Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director15 August 2016Active
5 Bar Croft, Newbold, Chesterfield, S40 4YG

Director19 December 1997Active
36 Castlereagh, Wynyard Park, Billingham, TS22 5QF

Director23 December 1997Active
The Firs Church Town, Church Lane Backwell, Bristol, BS19 3JQ

Director11 March 1994Active
1, Clumber Drive, Weston Favell, Northampton, United Kingdom, NN3 3NX

Director17 February 2012Active
3 Ordoyno Grove, Coddington, Newark, NG24 2RY

Director07 January 2002Active
32 Sefton Road, Fulwood, Sheffield, S10 3TP

Director17 October 1991Active
Paddock House, 2 Main Street, Cold Overton Oakham, LE15 7QA

Director20 September 1995Active
1 Crompton Fold, Bury, BL8 1RE

Director12 July 2002Active
29 Knutsford Road, Wilmslow, SK9 6JB

Director09 August 1996Active

People with Significant Control

Stagecoach Rail Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:10 Dunkeld Road, Dunkeld Road, Perth, Scotland, PH1 5TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Change person director company with change date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-02-07Accounts

Accounts with accounts type full.

Download
2023-08-22Capital

Capital statement capital company with date currency figure.

Download
2023-08-22Capital

Legacy.

Download
2023-08-22Insolvency

Legacy.

Download
2023-08-22Resolution

Resolution.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.