UKBizDB.co.uk

ST&H TRANSPORT LIMITED

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

This company is commonly known as St&h Transport Limited. The company was founded 41 years ago and was given the registration number 01707442. The firm's registered office is in FOLKESTONE. You can find them at Enbrook Park, Sandgate, Folkestone, Kent. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:ST&H TRANSPORT LIMITED
Company Number:01707442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1983
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Enbrook Park, Sandgate, Folkestone, Kent, CT20 3SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Secretary31 July 2013Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Director20 September 2018Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Secretary11 December 2006Active
Flat 2 Saga Building, Middelburg Square, Folkestone, CT20 1AZ

Secretary-Active
35 Hillside Avenue, Canterbury, CT2 8EZ

Secretary27 November 1995Active
2 Enbrook Park, Folkestone, CT20 3SE

Secretary08 May 2000Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Secretary17 August 2012Active
3 Enbrook Park, Folkestone, CT20 3SE

Director27 November 1995Active
Flat 2 Saga Building, Middelburg Square, Folkestone, CT20 1AZ

Director-Active
Flat 1 The Saga Building, Middelburg Square, Folkestone, CT20 1AZ

Director-Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Director31 January 2017Active
6 Craythorne Close, Hythe, CT21 5SP

Director27 November 1995Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Director31 January 2017Active
Gaylees Farmhouse Stone Street, Stelling Minnis, CT4 6BU

Director01 February 1998Active
2 Enbrook Park, Folkestone, CT20 3SE

Director08 May 2000Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Director31 January 2017Active
Yew Tree Cottage, Bells Farm Road, Hadlow, Tonbridge, United Kingdom, TN11 OJR

Director04 January 1999Active
Hucklebury House, Boarmans Lane, Brookland, TN29 9QU

Director27 November 1995Active
14 Elizabeth Drive, Capel Le Ferne, Folkestone, CT18 7NA

Director18 March 1997Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Director22 January 2018Active
Treheathie, Iffin Lane, Canterbury, CT4 7BE

Director06 November 1997Active
Enbrook Park, Sandgate, Folkestone, United Kingdom, CT20 3SE

Director06 January 2014Active
28 Beach Marine, The Riviera Sandgate, Folkestone, CT20 3AE

Director05 February 2001Active
28 Beach Marine, The Riviera Sandgate, Folkestone, CT20 3AE

Director27 November 1995Active
The Old Barn, Woodchurch, Ashford, TN26 3PJ

Director29 November 1999Active

People with Significant Control

St&H Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Enbrook, Enbrook Park, Folkestone, United Kingdom, CT20 3SE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved voluntary.

Download
2022-07-26Gazette

Gazette notice voluntary.

Download
2022-07-15Dissolution

Dissolution application strike off company.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-06-24Capital

Capital statement capital company with date currency figure.

Download
2022-06-24Capital

Legacy.

Download
2022-06-24Resolution

Resolution.

Download
2022-06-24Insolvency

Legacy.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Change account reference date company previous extended.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type full.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-09-20Officers

Appoint person director company with name date.

Download
2018-08-17Officers

Termination director company with name termination date.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2018-01-16Officers

Termination director company with name termination date.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.