UKBizDB.co.uk

SOUTH YORKSHIRE SUPERTRAM OPERATING COMPANY LIMITED

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

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.

Company Information

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:
  • 49311 - Urban and suburban passenger railway transportation by underground, metro and similar systems

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
10, Dunkeld Road, Perth, United Kingdom, PH1 5TW

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

Director08 January 2021Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director17 February 2012Active
32 Stumperlowe Hall Road, Sheffield, S10 3QS

Secretary09 October 1992Active
5 Bar Croft, Newbold, Chesterfield, S40 4YG

Secretary04 March 1998Active
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

Secretary09 April 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary09 October 1992Active
10, Dunkeld Road, Perth, United Kingdom, PH1 5TW

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

Director08 September 2000Active
Montagu House, Marston Road, Tockwith, York, YO26 7PR

Director30 November 1994Active
The Gables Greenside Gardens, Hoylandswaine, Sheffield, S30 6LG

Director09 October 1992Active
Hope Cottage, Stocks Road, Aldbury, Tring, United Kingdom, HP23 5RU

Director30 September 2005Active
Bramblehurst, Limes Lane, Buxted, TN22 4PB

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

Director17 February 2012Active
Burgmuellerstr 10, Duesseldorf Nordrheinwestfalen, Germany 40235,

Director28 July 1993Active
Stagecoach Group Plc, 10 Dunkeld Road, Perth, United Kingdom, PH1 5TW

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

Director24 September 2008Active
11 Blackamoor Crescent, Sheffield, S17 3GL

Director09 October 1992Active
Mandalay, Bassenthwaite, Keswick, CA12 4QG

Director04 March 1998Active
5 Bar Croft, Newbold, Chesterfield, S40 4YG

Director04 March 1998Active
36 Castlereagh, Wynyard Park, Billingham, TS22 5QF

Director04 March 1998Active
1, Clumber Drive, Weston Favell, Northampton, United Kingdom, NN3 3NX

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

Director07 January 2002Active
1 Crompton Fold, Bury, BL8 1RE

Director12 July 2002Active
30 Sandstone Avenue, Walton, Chesterfield, S42 7NS

Director04 March 1998Active
49 The Grange, Tanfield Lea, Stanley, DH9 9UT

Director01 June 1999Active
46 Sterndale Road, Millhouses, Sheffield, S7 2LD

Director27 July 1994Active
In Der Reuth 65, Erlangenbavaria 91056, Germany,

Director28 July 1993Active
77 Ranmoor Road, Ranmoor, Sheffield, S10 3HJ

Director28 July 1993Active
10, Dunkeld Road, Perth, United Kingdom, PH1 5TW

Director30 July 2010Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director09 October 1992Active

People with Significant Control

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:
  • 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 (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
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-22Dissolution

Dissolution application strike off company.

Download
2022-03-16Capital

Capital statement capital company with date currency figure.

Download
2022-03-16Capital

Legacy.

Download
2022-03-16Insolvency

Legacy.

Download
2022-03-16Resolution

Resolution.

Download
2022-01-14Accounts

Accounts with accounts type dormant.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type dormant.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-11-16Address

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

Download
2017-11-16Persons with significant control

Change to a person with significant control.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-08Officers

Termination director company with name termination date.

Download
2017-01-12Accounts

Accounts with accounts type dormant.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.