This company is commonly known as Stand & Deliver Transport Limited. The company was founded 35 years ago and was given the registration number 02307441. The firm's registered office is in COLONIAL WAY WATFORD. You can find them at Unit 3 Mackays Yard, Station Trading Estate, Colonial Way Watford, Hertfordshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | STAND & DELIVER TRANSPORT LIMITED |
---|---|---|
Company Number | : | 02307441 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1988 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Mackays Yard, Station Trading Estate, Colonial Way Watford, Hertfordshire, WD24 4FL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Old Parkbury Lane, Colney Street, St Albans, United Kingdom, AL2 2DL | Secretary | 30 September 2018 | Active |
6 Old Parkbury Lane, Colney Street, St Albans, United Kingdom, AL2 2DL | Director | 30 September 2018 | Active |
6 Old Parkbury Lane, Colney Street, St Albans, United Kingdom, AL2 2DL | Director | 01 September 2018 | Active |
32, Squirrel Chase, Hemel Hempstead, England, HP1 2TL | Secretary | 31 December 2006 | Active |
86 Watford Road, Chiswell Green, St Albans, AL2 3JZ | Secretary | - | Active |
32, Squirrel Chase, Hemel Hempstead, England, HP1 2TL | Director | 31 December 2006 | Active |
6 Old Parkbury Lane, Colney Street, St Albans, United Kingdom, AL2 2DL | Director | 30 September 2018 | Active |
6 Kinderscout, Leverstock Green, Hemel Hempstead, HP3 8HW | Director | - | Active |
86 Watford Road, Chiswell Green, St Albans, AL2 3JZ | Director | - | Active |
6 Old Parkbury Lane, Colney Street, St Albans, United Kingdom, AL2 2DL | Director | 30 September 2018 | Active |
6 Old Parkbury Lane, Colney Street, St Albans, United Kingdom, AL2 2DL | Director | 01 September 2018 | Active |
Fts Group Holdings Ltd | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mackay House, 6 Old Parkbury Lane, St. Albans, England, AL2 2DL |
Nature of control | : |
|
Mr Stephen Mackay | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highwayman House, 6 Old Parkbury Lane, St Albans, England, AL2 2DL |
Nature of control | : |
|
Forward Trucking Services (Logistics) Ltd | ||
Notified on | : | 30 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 6 Old Parkbury Lane, Colney Street, St Albans, United Kingdom, AL2 2DL |
Nature of control | : |
|
Ms Katerina Batley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Squirrel Chase, Hemel Hempstead, England, HP1 2TL |
Nature of control | : |
|
Mr Paul Peter Shone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Kinderscout, Hemel Hempstead, England, HP3 8HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type small. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Officers | Termination director company with name termination date. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Change account reference date company current extended. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-10 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.