SHEFFIELD UNITED TRANSPORT LIMITED

Olive Grove, Sheffield, S2 3GA, South Yorkshire, United Kingdom
StatusACTIVE
Company No.02075509
CategoryPrivate Limited Company
Incorporated19 Nov 1986
Age37 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

SHEFFIELD UNITED TRANSPORT LIMITED is an active private limited company with number 02075509. It was incorporated 37 years, 6 months, 3 days ago, on 19 November 1986. The company address is Olive Grove, Sheffield, S2 3GA, South Yorkshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Julia Alison Crane

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Simon Jarvis

Appointment date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-08-09

Officer name: Mr David John Mark Blizzard

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-09

Officer name: Jarlath Delphene Wade

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Alison Crane

Appointment date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seema Kamboj

Termination date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-01

Officer name: Garry Birmingham

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Seema Kamboj

Appointment date: 2021-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jarlath Delphene Wade

Appointment date: 2021-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brian Alexander

Termination date: 2021-05-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Brown

Appointment date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2020

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Silvana Nerina Glibota-Vigo

Termination date: 2020-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Silvana Nerina Glibota-Vigo

Appointment date: 2019-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Hampson

Termination date: 2019-11-14

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Oct 2019

Category: Address

Type: AD03

New address: 8th Floor, the Point 37 North Wharf Road London W2 1AF

Documents

View document PDF

Change sail address company with new address

Date: 24 Oct 2019

Category: Address

Type: AD02

New address: 8th Floor, the Point 37 North Wharf Road London W2 1AF

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-30

Officer name: Mr David Brian Alexander

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Birmingham

Appointment date: 2018-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-01

Officer name: Kevin John Belfield

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-27

Psc name: First South Yorkshire Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

Old address: First South Yorkshire Limited Midland Road Rotherham South Yorkshire S61 1TF

Change date: 2017-11-22

New address: Olive Grove Sheffield South Yorkshire S2 3GA

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-04

Officer name: Mr Kevin John Belfield

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2017

Action Date: 25 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-25

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2017

Action Date: 26 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert John Welch

Termination date: 2016-09-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-28

Officer name: Mr Michael Hampson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2015

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Thomas Gilligan

Termination date: 2015-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-01

Officer name: Mr Kevin John Belfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Lewis

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert John Welch

Documents

View document PDF

Termination director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Broxton

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Thomas Gilligan

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2012

Action Date: 21 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Brian Alexander

Change date: 2012-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Pike

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Michael Lewis

Documents

View document PDF

Termination secretary company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sidney Barrie

Documents

View document PDF

Appoint person director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Pike

Documents

View document PDF

Termination director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brandon Jones

Documents

View document PDF

Termination director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hamilton

Documents

View document PDF

Appoint person director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Teresa Maria Broxton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-10

Old address: , C/O Firstgroup, First South Yorkshire Midland Road, Rotherham, South Yorkshire, S61 1TF, England

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Brian Alexander

Documents

View document PDF

Termination secretary company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Carnell

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sidney Barrie

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brandon Charles Jones

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2010

Action Date: 19 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-19

Old address: , C/O Firststop, Midland Road, Rotherham, South Yorkshire, S61 1TF

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 22 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-22

Officer name: Robert Hamilton

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-25

Officer name: Stephen Carnell

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

DARLEY LOVELL LTD

4 UNION MILL CLOSE,EARL SHILTON,LE9 7ED

Number:08477511
Status:ACTIVE
Category:Private Limited Company

DOWNEYS OF ROKER LTD

4-5 PIER POINT,SUNDERLAND,SR6 0PP

Number:08932042
Status:ACTIVE
Category:Private Limited Company

MOSSTHORPE LIMITED

SUITE 2 , SCALA OFFICES,COVENTRY,CV1 5EA

Number:10947996
Status:ACTIVE
Category:Private Limited Company

NEVICA LIMITED

39A WELBECK STREET,LONDON,W1G 8DH

Number:01372840
Status:ACTIVE
Category:Private Limited Company

PLATINUM MAYFAIR LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11739064
Status:ACTIVE
Category:Private Limited Company

ROWE FREIGHT LIMITED

UNIT 3F ONE BUSINESS VILLAGE,HULL,HU9 1ND

Number:09412234
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source