SAINTS TRANSPORT (HEATHROW) LIMITED

Register to unlock more data on OkredoRegister

SAINTS TRANSPORT (HEATHROW) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04557579

Incorporation date

08/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Halo House, Galleymead Road, Colnbrook SL3 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2002)
dot icon12/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2017
First Gazette notice for voluntary strike-off
dot icon19/06/2017
Application to strike the company off the register
dot icon07/11/2016
Director's details changed for Piers Carroll on 2016-11-07
dot icon11/10/2016
Termination of appointment of Piers Carroll as a secretary on 2016-10-11
dot icon11/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/04/2016
Satisfaction of charge 9 in full
dot icon19/04/2016
Satisfaction of charge 10 in full
dot icon22/02/2016
Annual return made up to 2015-10-09 with full list of shareholders
dot icon10/12/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2013-10-09 with full list of shareholders
dot icon07/04/2014
Director's details changed for Martin Carroll on 2013-09-01
dot icon01/03/2014
Compulsory strike-off action has been discontinued
dot icon28/02/2014
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon21/05/2013
Director's details changed for Martin Carroll on 2009-10-01
dot icon21/05/2013
Director's details changed for Piers Carroll on 2013-03-18
dot icon21/05/2013
Secretary's details changed for Piers Carroll on 2013-03-18
dot icon10/01/2013
Auditor's resignation
dot icon16/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon12/07/2012
Full accounts made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 9
dot icon15/12/2010
Particulars of a mortgage or charge / charge no: 10
dot icon23/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon23/11/2010
Registered office address changed from Halo House Galleymead Road Colnebrook SL3 0EN on 2010-11-23
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/11/2009
Particulars of a mortgage or charge / charge no: 8
dot icon19/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon19/10/2009
Director's details changed for Martin Carroll on 2009-10-19
dot icon19/10/2009
Director's details changed for Piers Carroll on 2009-10-19
dot icon19/10/2009
Director's details changed for Mr Stephen Leonard Beeches on 2009-10-19
dot icon15/06/2009
Full accounts made up to 2008-12-31
dot icon30/01/2009
Return made up to 09/10/08; full list of members
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon17/07/2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon08/07/2008
Resolutions
dot icon08/07/2008
Resolutions
dot icon29/05/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon24/04/2008
Resolutions
dot icon02/04/2008
Re-registration of Memorandum and Articles
dot icon02/04/2008
Application for reregistration from PLC to private
dot icon02/04/2008
Certificate of re-registration from Public Limited Company to Private
dot icon02/04/2008
Resolutions
dot icon12/02/2008
New director appointed
dot icon12/02/2008
Resolutions
dot icon12/02/2008
Resolutions
dot icon25/01/2008
Ad 07/01/08--------- £ si 4@1=4 £ ic 50016/50020
dot icon25/01/2008
Ad 07/01/08--------- £ si 3@1=3 £ ic 50013/50016
dot icon09/11/2007
Return made up to 09/10/07; no change of members
dot icon30/04/2007
Full accounts made up to 2006-12-31
dot icon14/11/2006
Return made up to 09/10/06; full list of members
dot icon03/08/2006
Full accounts made up to 2005-12-31
dot icon16/05/2006
New secretary appointed
dot icon18/10/2005
Return made up to 09/10/05; full list of members
dot icon30/07/2005
Full accounts made up to 2004-12-31
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon22/06/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Return made up to 09/10/04; full list of members
dot icon27/10/2004
Ad 01/05/03--------- £ si 1@1
dot icon21/10/2004
Full accounts made up to 2004-04-30
dot icon05/08/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon15/07/2004
Particulars of mortgage/charge
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Resolutions
dot icon14/04/2004
Ad 24/03/04--------- £ si 1@1=1 £ ic 50012/50013
dot icon03/04/2004
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon30/12/2003
Particulars of mortgage/charge
dot icon11/12/2003
Resolutions
dot icon11/12/2003
Resolutions
dot icon03/12/2003
Full accounts made up to 2003-04-30
dot icon01/12/2003
Certificate of authorisation to commence business and borrow
dot icon01/12/2003
Application to commence business
dot icon27/10/2003
Return made up to 09/10/03; full list of members
dot icon17/10/2003
Ad 01/05/03--------- £ si 3@1=3 £ ic 50009/50012
dot icon17/10/2003
Ad 01/05/03--------- £ si 3@1=3 £ ic 50006/50009
dot icon17/10/2003
Ad 01/05/03--------- £ si 3@1=3 £ ic 50003/50006
dot icon17/10/2003
Ad 01/05/03--------- £ si 1@1=1 £ ic 50002/50003
dot icon12/08/2003
Ad 31/01/03--------- £ si 50000@1=50000 £ ic 2/50002
dot icon05/06/2003
Particulars of mortgage/charge
dot icon19/02/2003
Particulars of mortgage/charge
dot icon29/01/2003
Particulars of mortgage/charge
dot icon21/11/2002
New director appointed
dot icon30/10/2002
Accounting reference date shortened from 31/10/03 to 30/04/03
dot icon30/10/2002
New director appointed
dot icon25/10/2002
Secretary resigned
dot icon25/10/2002
Director resigned
dot icon25/10/2002
Director resigned
dot icon22/10/2002
New secretary appointed
dot icon09/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Director
08/10/2002 - 13/10/2002
12342
BRIGHTON SECRETARY LTD
Nominee Secretary
08/10/2002 - 13/10/2002
12342
BRIGHTON DIRECTOR LTD
Nominee Director
08/10/2002 - 13/10/2002
12606
Mr Martin Carroll
Director
15/10/2002 - Present
12
Carroll, Piers
Secretary
08/05/2006 - 10/10/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SAINTS TRANSPORT (HEATHROW) LIMITED

SAINTS TRANSPORT (HEATHROW) LIMITED is an(a) Dissolved company incorporated on 08/10/2002 with the registered office located at Halo House, Galleymead Road, Colnbrook SL3 0EN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SAINTS TRANSPORT (HEATHROW) LIMITED?

toggle

SAINTS TRANSPORT (HEATHROW) LIMITED is currently Dissolved. It was registered on 08/10/2002 and dissolved on 11/09/2017.

Where is SAINTS TRANSPORT (HEATHROW) LIMITED located?

toggle

SAINTS TRANSPORT (HEATHROW) LIMITED is registered at Halo House, Galleymead Road, Colnbrook SL3 0EN.

What does SAINTS TRANSPORT (HEATHROW) LIMITED do?

toggle

SAINTS TRANSPORT (HEATHROW) LIMITED operates in the Freight rail transport (49.20 - SIC 2007) sector.

What is the latest filing for SAINTS TRANSPORT (HEATHROW) LIMITED?

toggle

The latest filing was on 12/09/2017: Final Gazette dissolved via voluntary strike-off.