SOUTH STAFFS FREIGHT TERMINAL LIMITED
Status | ACTIVE |
Company No. | 03254192 |
Category | Private Limited Company |
Incorporated | 24 Sep 1996 |
Age | 27 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
SOUTH STAFFS FREIGHT TERMINAL LIMITED is an active private limited company with number 03254192. It was incorporated 27 years, 8 months, 5 days ago, on 24 September 1996. The company address is Lynn Lane Lynn Lane, Lichfield, WS14 0ED, Staffordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 24 Nov 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 28 Sep 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Termination director company with name termination date
Date: 14 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Irene Winifred Whorton
Termination date: 2023-04-01
Documents
Termination secretary company with name termination date
Date: 14 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-01
Officer name: Irene Winifred Whorton
Documents
Termination director company with name termination date
Date: 14 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-01
Officer name: Brian Reuben Whorton
Documents
Notification of a person with significant control
Date: 14 Apr 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: South Staffs Freight Limited
Notification date: 2023-04-01
Documents
Cessation of a person with significant control
Date: 14 Apr 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-01
Psc name: B R Whorton Transport Ltd
Documents
Capital allotment shares
Date: 20 Feb 2023
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-31
Capital : 1,000 GBP
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Appoint person director company with name date
Date: 25 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony William Whorton-Eales
Appointment date: 2021-01-01
Documents
Termination director company with name termination date
Date: 25 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-01
Officer name: Nigel Christopher Whorton
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 23 Jan 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Anthony Whorton-Eales
Termination date: 2018-01-23
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Mrs Irene Winifred Whorton
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-18
Officer name: Mr Brian Reuben Whorton
Documents
Change person secretary company with change date
Date: 18 Nov 2009
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-18
Officer name: Mrs Irene Winifred Whorton
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 30 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-30
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Legacy
Date: 30 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 10 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/03; full list of members
Documents
Legacy
Date: 30 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 11 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Accounts with accounts type small
Date: 23 Apr 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 13 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/00; full list of members
Documents
Accounts with accounts type small
Date: 16 Dec 1999
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 09 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/99; no change of members
Documents
Accounts with accounts type small
Date: 09 Dec 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 26 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/98; no change of members
Documents
Legacy
Date: 03 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Dec 1997
Category: Annual-return
Type: 363b
Description: Return made up to 24/09/97; full list of members
Documents
Legacy
Date: 05 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 05/12/97 from: lynn lane shenstone lichfield staffordshire
Documents
Accounts with accounts type small
Date: 14 Nov 1997
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 14 Aug 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/97 to 31/07/97
Documents
Legacy
Date: 09 Oct 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 1996
Category: Address
Type: 287
Description: Registered office changed on 09/10/96 from: 43 lawrence road hove east sussex BN3 5QE
Documents
Some Companies
6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA
Number: | OC426564 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FIREWIRE SURFBOARDS UK LIMITED
51 NORTH HILL,PLYMOUTH,PL4 8HZ
Number: | 06309826 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINLAYSONS,PERTH,PH2 8JE
Number: | SC392529 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 POOLE ROAD,WIMBORNE,BH21 1QE
Number: | 03144801 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDY BUSINESS VENTURES LIMITED
8 ACHILLES ROAD,COVENTRY,CV6 7NH
Number: | 10521901 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHA INTERNATIONAL HOLDINGS LTD
50 ST. LEONARDS ROAD,BEXHILL-ON-SEA,TN40 1JB
Number: | 05925595 |
Status: | ACTIVE |
Category: | Private Limited Company |