UKBizDB.co.uk

SUPERTRAM LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11 Broad Street West (floor 1), Sheffield, England, S1 2BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Broad Street West, Sheffield, England, S1 2BQ

Secretary18 June 2018Active
11, Broad Street West, Sheffield, England, S1 2BQ

Director18 June 2018Active
Caudle Meadows, Wigthorpe Lane, Wigthorpe, Worksop, S81 8BU

Secretary01 July 1995Active
26 Dobcroft Road, Sheffield, S7 2LR

Secretary-Active
5a, Collegiate Crescent, Sheffield, England, S10 2BA

Secretary17 December 2015Active
Town Hall, Syita Properties Ltd, Pinstone Street, Sheffield, S1 1UJ

Secretary20 June 2017Active
39 Woodland Rise, Silkstone Common, Barnsley, S75 4RP

Secretary11 November 1993Active
South Yorkshire Mayoral Combined Authority, 11 Broad Street West, Sheffield, England, S1 2BQ

Director15 February 2016Active
Town Hall, Syita Properties Ltd, Pinstone Street, Sheffield, England, S1 1UJ

Director01 April 2011Active
Town Hall, Syita Properties Ltd, Pinstone Street, Sheffield, S1 1UJ

Director15 February 2016Active
Caudle Meadows, Wigthorpe Lane, Wigthorpe, Worksop, S81 8BU

Director11 November 1993Active
26 Dobcroft Road, Sheffield, S7 2LR

Director-Active
21 Pool Drive, Bessacarr, Doncaster, DN4 6UX

Director11 November 1993Active
77 Ranmoor Road, Ranmoor, Sheffield, S10 3HJ

Director-Active
Town Hall, Syita Properties Ltd, Pinstone Street, Sheffield, S1 1UJ

Director15 February 2016Active
39 Woodland Rise, Silkstone Common, Barnsley, S75 4RP

Director11 November 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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
2023-12-08Accounts

Accounts with accounts type dormant.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Accounts

Accounts with accounts type dormant.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Address

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

Download
2022-01-25Accounts

Accounts with accounts type dormant.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-04Accounts

Accounts with accounts type dormant.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Address

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

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-06-19Officers

Appoint person secretary company with name date.

Download
2018-06-19Officers

Termination secretary company with name termination date.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-01-26Officers

Appoint person secretary company with name date.

Download
2018-01-26Officers

Termination secretary company with name termination date.

Download
2017-12-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.