This company is commonly known as Supertram Limited. The company was founded 38 years ago and was given the registration number 01964468. The firm's registered office is in SHEFFIELD. You can find them at 11 Broad Street West (floor 1), , Sheffield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SUPERTRAM LIMITED |
---|---|---|
Company Number | : | 01964468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Broad Street West (floor 1), Sheffield, England, S1 2BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Broad Street West, Sheffield, England, S1 2BQ | Secretary | 18 June 2018 | Active |
11, Broad Street West, Sheffield, England, S1 2BQ | Director | 18 June 2018 | Active |
Caudle Meadows, Wigthorpe Lane, Wigthorpe, Worksop, S81 8BU | Secretary | 01 July 1995 | Active |
26 Dobcroft Road, Sheffield, S7 2LR | Secretary | - | Active |
5a, Collegiate Crescent, Sheffield, England, S10 2BA | Secretary | 17 December 2015 | Active |
Town Hall, Syita Properties Ltd, Pinstone Street, Sheffield, S1 1UJ | Secretary | 20 June 2017 | Active |
39 Woodland Rise, Silkstone Common, Barnsley, S75 4RP | Secretary | 11 November 1993 | Active |
South Yorkshire Mayoral Combined Authority, 11 Broad Street West, Sheffield, England, S1 2BQ | Director | 15 February 2016 | Active |
Town Hall, Syita Properties Ltd, Pinstone Street, Sheffield, England, S1 1UJ | Director | 01 April 2011 | Active |
Town Hall, Syita Properties Ltd, Pinstone Street, Sheffield, S1 1UJ | Director | 15 February 2016 | Active |
Caudle Meadows, Wigthorpe Lane, Wigthorpe, Worksop, S81 8BU | Director | 11 November 1993 | Active |
26 Dobcroft Road, Sheffield, S7 2LR | Director | - | Active |
21 Pool Drive, Bessacarr, Doncaster, DN4 6UX | Director | 11 November 1993 | Active |
77 Ranmoor Road, Ranmoor, Sheffield, S10 3HJ | Director | - | Active |
Town Hall, Syita Properties Ltd, Pinstone Street, Sheffield, S1 1UJ | Director | 15 February 2016 | Active |
39 Woodland Rise, Silkstone Common, Barnsley, S75 4RP | Director | 11 November 1993 | Active |
South Yorkshire Mayoral Combined Authority | ||
Notified on | : | 17 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Broad Street West, Sheffield, England, S1 2BQ |
Nature of control | : |
|
Sheffield City Region Combined Authority | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 11, Broad Street West, Sheffield, England, S1 2BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-03 | Address | Change registered office address company with date old address new address. | Download |
2022-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Address | Change registered office address company with date old address new address. | Download |
2018-06-29 | Officers | Termination director company with name termination date. | Download |
2018-06-19 | Officers | Appoint person secretary company with name date. | Download |
2018-06-19 | Officers | Termination secretary company with name termination date. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-01-26 | Officers | Appoint person secretary company with name date. | Download |
2018-01-26 | Officers | Termination secretary company with name termination date. | Download |
2017-12-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.