UKBizDB.co.uk

STRATEGIC TRANSPORT SOLUTIONS INTERNATIONAL LIMITED

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

This company is commonly known as Strategic Transport Solutions International Limited. The company was founded 18 years ago and was given the registration number 05829622. The firm's registered office is in SHREWSBURY. You can find them at Leasowes House, Ratlinghope, Shrewsbury, Shropshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:STRATEGIC TRANSPORT SOLUTIONS INTERNATIONAL LIMITED
Company Number:05829622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2006
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Leasowes House, Ratlinghope, Shrewsbury, Shropshire, SY5 0SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Leasowes House, Ratlinghope, Shrewsbury, United Kingdom, SY5 0SW

Secretary26 May 2006Active
Church House, The Village, Burton, Neston, Great Britain, CH64 5TQ

Director26 May 2006Active
22a, St John's Gate Street, Wexford, Ireland,

Director26 May 2006Active
Leasowes House, Ratlinghope, Shrewsbury, United Kingdom, SY5 0SW

Director26 May 2006Active

People with Significant Control

Mr John Peter Iles
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:Leasowes House, Ratlinghope, Shrewsbury, SY5 0SW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Mary Finola Gallagher
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:Irish
Country of residence:Ireland
Address:22a, St Johns Gate Street, Wexford, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin Grenfell Cowan
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:Great Britain
Address:Church House, The Village, Neston, Great Britain, CH64 5TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-01-22Accounts

Accounts with accounts type dormant.

Download
2023-05-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type dormant.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type dormant.

Download
2021-05-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type dormant.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type dormant.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type dormant.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type dormant.

Download
2016-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-02Officers

Change person director company with change date.

Download
2016-01-28Accounts

Accounts with accounts type dormant.

Download
2015-05-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-29Officers

Change person director company with change date.

Download
2015-01-27Accounts

Accounts with accounts type dormant.

Download
2014-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-03Accounts

Accounts with accounts type dormant.

Download
2013-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-18Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.