SAMEDAY TRANSPORT SERVICES LTD
Status | ACTIVE |
Company No. | 06851202 |
Category | Private Limited Company |
Incorporated | 18 Mar 2009 |
Age | 15 years, 2 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SAMEDAY TRANSPORT SERVICES LTD is an active private limited company with number 06851202. It was incorporated 15 years, 2 months, 15 days ago, on 18 March 2009. The company address is C/O Cross Transport Faraday Avenue C/O Cross Transport Faraday Avenue, Birmingham, B46 1PW, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Change account reference date company previous extended
Date: 06 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jun 2023
Action Date: 13 Jun 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-06-13
Charge number: 068512020004
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Change person director company with change date
Date: 16 Mar 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sean Kevin Horan
Change date: 2022-03-08
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Address
Type: AD01
Old address: Woodhouse Farm Catherine-De-Barnes Lane Catherine-De-Barnes Solihull B92 0DJ England
New address: C/O Cross Transport Faraday Avenue Hams Hall Birmingham B46 1PW
Change date: 2022-03-16
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Confirmation statement with no updates
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 05 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-31
Officer name: Mr Sean Kevin Horan
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Address
Type: AD01
Old address: Unit 64 Rovex Business Park Hay Hall Road Tyseley Birmingham B11 2AQ
Change date: 2019-08-05
New address: Woodhouse Farm Catherine-De-Barnes Lane Catherine-De-Barnes Solihull B92 0DJ
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2019
Action Date: 01 Apr 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-04-01
Charge number: 068512020003
Documents
Confirmation statement with updates
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Termination director company with name termination date
Date: 21 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-09
Officer name: Louise Caroline Horan
Documents
Termination director company with name termination date
Date: 21 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-09
Officer name: Kevin Leslie Horan
Documents
Notification of a person with significant control
Date: 21 Jan 2019
Action Date: 09 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sameday Transport Services Holding Co Limited
Notification date: 2019-01-09
Documents
Cessation of a person with significant control
Date: 21 Jan 2019
Action Date: 09 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-09
Psc name: Kevin Leslie Horan
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Capital variation of rights attached to shares
Date: 12 Feb 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 12 Feb 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2017
Action Date: 04 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068512020002
Charge creation date: 2017-12-04
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 15 May 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Kevin Horan
Appointment date: 2017-05-15
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Termination director company with name termination date
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-20
Officer name: Sean Kevin Horan
Documents
Mortgage satisfy charge full
Date: 22 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change person director company with change date
Date: 11 May 2016
Action Date: 09 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-09
Officer name: Mr Sean Horan
Documents
Accounts with accounts type total exemption small
Date: 03 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Appoint person director company with name
Date: 24 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Horan
Documents
Appoint person director company with name
Date: 24 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Caroline Horan
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 18 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-18
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kevin Leslie Horan
Change date: 2010-03-18
Documents
Legacy
Date: 20 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director sean horan
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director louise horan
Documents
Legacy
Date: 25 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 19/03/09\gbp si 200@1=200\gbp ic 100/300\
Documents
Certificate change of name company
Date: 21 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed same day transport services LTD\certificate issued on 24/03/09
Documents
Some Companies
2 HAZEL COTTAGES SETCH ROAD,KING'S LYNN,PE33 0FB
Number: | 11479461 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR OFFICE SUITE OCEAN BUILDINGS,CARDIFF,CF10 5AY
Number: | 07301404 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY HOUSE 28-30,BIRMINGHAM,B1 1QH
Number: | 07568964 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 PARC EGLOS,PADSTOW,PL28 8NW
Number: | 11189128 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEA GREEN ROAD,ST. HELENS,WA9 4PR
Number: | 02586467 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CATHEDRAL SQUARE,BRISTOL,BS1 5DD
Number: | 01797726 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |