This company is commonly known as South Yorkshire Supertram Operating Company Limited. The company was founded 31 years ago and was given the registration number 02754366. 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.
Name | : | SOUTH YORKSHIRE SUPERTRAM OPERATING COMPANY LIMITED |
---|---|---|
Company Number | : | 02754366 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 1992 |
End of financial year | : | 01 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Secretary | 29 May 2009 | Active |
10, Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 17 February 2012 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 08 January 2021 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 17 February 2012 | Active |
32 Stumperlowe Hall Road, Sheffield, S10 3QS | Secretary | 09 October 1992 | Active |
5 Bar Croft, Newbold, Chesterfield, S40 4YG | Secretary | 04 March 1998 | Active |
49 The Grange, Tanfield Lea, Stanley, DH9 9UT | Secretary | 01 June 1999 | Active |
45 Ravenscroft, Hook, RG27 9NP | Secretary | 01 August 2002 | Active |
25 Millhill Drive, Greenloaning, Dunblane, FK15 0LS | Secretary | 09 April 2003 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 09 October 1992 | Active |
10, Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 17 February 2012 | Active |
12 Morton Mount, Halfway, Sheffield, S20 8GH | Director | 08 September 2000 | Active |
Montagu House, Marston Road, Tockwith, York, YO26 7PR | Director | 30 November 1994 | Active |
The Gables Greenside Gardens, Hoylandswaine, Sheffield, S30 6LG | Director | 09 October 1992 | Active |
Hope Cottage, Stocks Road, Aldbury, Tring, United Kingdom, HP23 5RU | Director | 30 September 2005 | Active |
Bramblehurst, Limes Lane, Buxted, TN22 4PB | Director | 12 July 2002 | Active |
10, Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 17 February 2012 | Active |
Burgmuellerstr 10, Duesseldorf Nordrheinwestfalen, Germany 40235, | Director | 28 July 1993 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 17 February 2012 | Active |
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 24 September 2008 | Active |
11 Blackamoor Crescent, Sheffield, S17 3GL | Director | 09 October 1992 | Active |
Mandalay, Bassenthwaite, Keswick, CA12 4QG | Director | 04 March 1998 | Active |
5 Bar Croft, Newbold, Chesterfield, S40 4YG | Director | 04 March 1998 | Active |
36 Castlereagh, Wynyard Park, Billingham, TS22 5QF | Director | 04 March 1998 | Active |
1, Clumber Drive, Weston Favell, Northampton, United Kingdom, NN3 3NX | Director | 17 February 2012 | Active |
3 Ordoyno Grove, Coddington, Newark, NG24 2RY | Director | 07 January 2002 | Active |
1 Crompton Fold, Bury, BL8 1RE | Director | 12 July 2002 | Active |
30 Sandstone Avenue, Walton, Chesterfield, S42 7NS | Director | 04 March 1998 | Active |
49 The Grange, Tanfield Lea, Stanley, DH9 9UT | Director | 01 June 1999 | Active |
46 Sterndale Road, Millhouses, Sheffield, S7 2LD | Director | 27 July 1994 | Active |
In Der Reuth 65, Erlangenbavaria 91056, Germany, | Director | 28 July 1993 | Active |
77 Ranmoor Road, Ranmoor, Sheffield, S10 3HJ | Director | 28 July 1993 | Active |
10, Dunkeld Road, Perth, United Kingdom, PH1 5TW | Director | 30 July 2010 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 09 October 1992 | Active |
South Yorkshire Supertram Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Stagecoach Services Limited, One Stockport Exchange, Stockport, United Kingdom, SK1 3SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-29 | Gazette | Gazette notice voluntary. | Download |
2022-03-22 | Dissolution | Dissolution application strike off company. | Download |
2022-03-16 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-16 | Capital | Legacy. | Download |
2022-03-16 | Insolvency | Legacy. | Download |
2022-03-16 | Resolution | Resolution. | Download |
2022-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-16 | Address | Change registered office address company with date old address new address. | Download |
2017-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-08 | Officers | Termination director company with name termination date. | Download |
2017-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.