SAT TRANSPORT LTD

69 Ridge Way, Edenbridge, TN8 6AP
StatusACTIVE
Company No.09374111
CategoryPrivate Limited Company
Incorporated05 Jan 2015
Age9 years, 5 months
JurisdictionEngland Wales

SUMMARY

SAT TRANSPORT LTD is an active private limited company with number 09374111. It was incorporated 9 years, 5 months ago, on 05 January 2015. The company address is 69 Ridge Way, Edenbridge, TN8 6AP.



Company Fillings

Gazette filings brought up to date

Date: 23 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Oct 2023

Action Date: 30 Jan 2023

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2023-01-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2023

Action Date: 10 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dean Snowdon

Appointment date: 2023-08-10

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2023

Action Date: 04 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dean Snowdon

Change date: 2023-08-04

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-07-20

Psc name: Dean Snowdon

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Karen Snowdon

Change date: 2023-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Snowdon

Cessation date: 2023-07-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jodie Thompson

Termination date: 2023-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 04 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-04

Officer name: Jodie Thompson

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Snowdon

Appointment date: 2017-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-24

Officer name: Mrs Karen Snowdon

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jodie Thompson

Appointment date: 2017-10-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Snowdon

Termination date: 2017-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Scott Thompson

Termination date: 2017-10-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-13

Officer name: Mrs Karen Snowdon

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-13

Officer name: Mr Stephen Scott Thompson

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-05

Officer name: Mrs Jodie Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-23

Officer name: Martin Snowdon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change sail address company with new address

Date: 13 May 2016

Category: Address

Type: AD02

New address: Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Incorporation company

Date: 05 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IMAAN & CO ESTATES LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:10644726
Status:ACTIVE
Category:Private Limited Company

INSTOW JETTY LIMITED

YELLAND OIL JETTY WEST YELLAND,BARNSTAPLE,EX31 3HB

Number:06964858
Status:ACTIVE
Category:Private Limited Company

LIGHTMARK LIMITED

SOLAR HOUSE,LONDON,N14 6NZ

Number:07624352
Status:ACTIVE
Category:Private Limited Company

NADOSANDA LTD

FLAT 152 NORTH BLOCK,LONDON,SE1 7GH

Number:11006724
Status:ACTIVE
Category:Private Limited Company

OLD BRIDGE BUSINESS SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11390306
Status:ACTIVE
Category:Private Limited Company

SPACE SOLUTIONS (SCOTLAND) LIMITED

BISHOP HOUSE,ABERDEEN,AB10 1UP

Number:SC322119
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