SETML TRANSPORTATION LIMITED

Register to unlock more data on OkredoRegister

SETML TRANSPORTATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03138390

Incorporation date

14/12/1995

Size

Dormant

Contacts

Registered address

Registered address

Litchurch Lane, Derby, Derbyshire DE24 8ADCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1995)
dot icon13/09/2022
Final Gazette dissolved via voluntary strike-off
dot icon28/06/2022
First Gazette notice for voluntary strike-off
dot icon17/06/2022
Application to strike the company off the register
dot icon27/01/2022
Statement of capital on 2022-01-27
dot icon27/01/2022
Resolutions
dot icon27/01/2022
Statement by Directors
dot icon27/01/2022
Solvency Statement dated 13/01/22
dot icon23/12/2021
Appointment of Mr. Christian David Holyhead as a director on 2021-12-08
dot icon08/12/2021
Termination of appointment of Jonathan James Rawding as a director on 2021-11-28
dot icon08/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon28/09/2021
Termination of appointment of Matthew Byrne as a director on 2021-05-11
dot icon03/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/07/2021
Appointment of Mr Stuart James Robert Macleod as a director on 2021-07-29
dot icon29/07/2021
Termination of appointment of Olivier Marius Pol Guillot as a director on 2021-07-29
dot icon07/06/2021
Appointment of Mr. Olivier Marius Pol Guillot as a director on 2021-05-11
dot icon28/04/2021
Termination of appointment of Katherine Mari Parkes as a director on 2021-04-09
dot icon19/02/2021
Confirmation statement made on 2020-11-27 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon15/11/2019
Appointment of Mr Matthew Byrne as a director on 2019-11-05
dot icon06/11/2019
Termination of appointment of Philip Hufton as a director on 2019-10-31
dot icon01/10/2019
Appointment of Mrs. Christina Ghislaine Hakes as a secretary on 2019-09-30
dot icon01/10/2019
Termination of appointment of Lynn Suzanne West as a secretary on 2019-09-29
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/09/2019
Appointment of Mr Jonathan James Rawding as a director on 2019-09-04
dot icon02/08/2019
Termination of appointment of Garry John Mowbray as a director on 2019-07-31
dot icon15/03/2019
Appointment of Mr Philip Hufton as a director on 2019-03-05
dot icon01/02/2019
Termination of appointment of Richard John Hunter as a director on 2019-02-01
dot icon07/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon17/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon28/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon15/11/2016
Appointment of Mr. Garry John Mowbray as a director on 2016-10-24
dot icon14/11/2016
Termination of appointment of Jane Denise Stoney as a director on 2016-10-03
dot icon20/06/2016
Appointment of Ms Katherine Mari Parkes as a director on 2016-06-06
dot icon20/06/2016
Appointment of Ms Lynn Suzanne West as a secretary on 2016-06-06
dot icon20/06/2016
Termination of appointment of Lynn Suzanne West as a director on 2016-06-06
dot icon20/06/2016
Termination of appointment of Sharmila Sylvester as a secretary on 2016-05-31
dot icon03/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/12/2015
Annual return made up to 2015-11-27 with full list of shareholders
dot icon18/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/10/2015
Appointment of Mr Richard John Hunter as a director on 2015-10-01
dot icon06/10/2015
Termination of appointment of Noel James Travers as a director on 2015-10-01
dot icon09/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/08/2014
Appointment of Mrs Sharmila Sylvester as a secretary on 2014-08-12
dot icon12/08/2014
Termination of appointment of Lynn Suzanne West as a secretary on 2014-08-12
dot icon03/07/2014
Appointment of Mr Noel James Travers as a director
dot icon02/07/2014
Termination of appointment of Francesco Paonessa as a director
dot icon02/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon10/07/2013
Director's details changed for Mrs Jane Denise Stoney on 2011-02-01
dot icon27/06/2013
Appointment of Mr Francesco Alberto Paonessa as a director
dot icon18/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/06/2013
Termination of appointment of Paul Roberts as a director
dot icon03/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/02/2012
Termination of appointment of Colin Walton as a director
dot icon26/01/2012
Appointment of Mr Paul Graham Roberts as a director
dot icon19/01/2012
Annual return made up to 2011-11-27 with full list of shareholders
dot icon14/09/2011
Register inspection address has been changed
dot icon01/09/2011
Appointment of Miss Lynn Suzanne West as a director
dot icon31/08/2011
Appointment of Miss Lynn Suzanne West as a secretary
dot icon31/08/2011
Termination of appointment of Stefan Gackowski as a secretary
dot icon31/08/2011
Termination of appointment of Stefan Gackowski as a director
dot icon28/07/2011
Resolutions
dot icon28/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/03/2011
Appointment of Mrs Jane Denise Stoney as a director
dot icon02/03/2011
Termination of appointment of Scott Bacon as a director
dot icon24/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon24/12/2010
Director's details changed for Mr Scott Lee Bacon on 2010-11-27
dot icon24/12/2010
Director's details changed for Mr Colin Stafford Walton on 2010-11-27
dot icon22/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon24/12/2009
Secretary's details changed for Mr Stefan Gackowski on 2009-11-02
dot icon24/12/2009
Director's details changed for Karen Elizabeth Medhurst on 2009-10-30
dot icon24/12/2009
Secretary's details changed for Mr Stefan Gackowski on 2009-11-02
dot icon24/12/2009
Secretary's details changed for Stefan Franciszek Gacowski on 2009-11-02
dot icon24/12/2009
Appointment of Mr Stefan Gackowski as a director
dot icon24/12/2009
Termination of appointment of Karen Medhurst as a director
dot icon28/01/2009
Director's change of particulars / scott bacon / 20/01/2009
dot icon22/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/01/2009
Resolutions
dot icon23/12/2008
Return made up to 27/11/08; full list of members
dot icon21/05/2008
Full accounts made up to 2007-12-31
dot icon21/05/2008
Resolutions
dot icon18/03/2008
Full accounts made up to 2006-12-31
dot icon10/12/2007
Return made up to 27/11/07; full list of members
dot icon23/08/2007
New director appointed
dot icon19/02/2007
Certificate of change of name
dot icon19/01/2007
Director resigned
dot icon19/01/2007
Registered office changed on 19/01/07 from: 37-41 old queen street london SW1H 9JA
dot icon19/01/2007
New secretary appointed
dot icon19/01/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon19/01/2007
Director resigned
dot icon19/01/2007
Director resigned
dot icon19/01/2007
Secretary resigned
dot icon14/12/2006
Return made up to 27/11/06; full list of members
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Declaration of satisfaction of mortgage/charge
dot icon26/09/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
New secretary appointed
dot icon09/03/2006
Registered office changed on 09/03/06 from: room 218-219 waterloo business centre 117 waterloo road london SE1 8UL
dot icon09/03/2006
Secretary resigned
dot icon03/02/2006
Full accounts made up to 2004-12-31
dot icon02/02/2006
Return made up to 27/11/05; full list of members
dot icon04/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon02/12/2004
Return made up to 27/11/04; full list of members
dot icon12/11/2004
Full accounts made up to 2003-12-31
dot icon12/11/2004
Resolutions
dot icon28/04/2004
Director resigned
dot icon28/04/2004
Director resigned
dot icon28/04/2004
Director resigned
dot icon28/04/2004
Director resigned
dot icon28/04/2004
Director resigned
dot icon01/03/2004
Full accounts made up to 2002-12-31
dot icon11/02/2004
Ad 02/02/04--------- £ si 17500000@1=17500000 £ ic 20500000/38000000
dot icon11/02/2004
Nc inc already adjusted 02/02/04
dot icon11/02/2004
Resolutions
dot icon11/02/2004
Resolutions
dot icon11/02/2004
Resolutions
dot icon22/01/2004
Director resigned
dot icon22/01/2004
Director resigned
dot icon16/01/2004
Ad 23/12/03--------- £ si 11000000@1=11000000 £ ic 9500000/20500000
dot icon16/01/2004
Nc inc already adjusted 23/12/03
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon11/12/2003
Return made up to 27/11/03; full list of members
dot icon02/12/2003
Director resigned
dot icon24/11/2003
Director resigned
dot icon12/11/2003
Registered office changed on 12/11/03 from: friars bridge court 41-45 blackfriars road london SE1 8PG
dot icon11/11/2003
New secretary appointed
dot icon06/11/2003
Secretary resigned
dot icon08/10/2003
New director appointed
dot icon06/06/2003
Director resigned
dot icon15/05/2003
New director appointed
dot icon06/05/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon10/01/2003
Return made up to 15/12/02; full list of members
dot icon02/01/2003
Particulars of mortgage/charge
dot icon02/01/2003
Particulars of mortgage/charge
dot icon26/10/2002
Full accounts made up to 2001-12-31
dot icon06/06/2002
Particulars of mortgage/charge
dot icon09/01/2002
Return made up to 15/12/01; full list of members
dot icon15/10/2001
Full accounts made up to 2000-12-31
dot icon22/01/2001
Return made up to 15/12/00; full list of members
dot icon27/11/2000
New director appointed
dot icon26/10/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
New secretary appointed
dot icon05/07/2000
Secretary resigned
dot icon08/06/2000
Certificate of change of name
dot icon17/01/2000
Director's particulars changed
dot icon17/01/2000
Return made up to 15/12/99; full list of members
dot icon16/12/1999
New director appointed
dot icon23/11/1999
Declaration of satisfaction of mortgage/charge
dot icon02/11/1999
Full accounts made up to 1999-01-02
dot icon11/10/1999
Particulars of mortgage/charge
dot icon24/09/1999
New director appointed
dot icon10/08/1999
New director appointed
dot icon21/05/1999
New director appointed
dot icon09/05/1999
Director resigned
dot icon22/04/1999
Director resigned
dot icon10/02/1999
Director resigned
dot icon30/12/1998
Registered office changed on 30/12/98 from: the gate house 1 farringdon street london EC4M 7NS
dot icon24/12/1998
Return made up to 15/12/98; no change of members
dot icon06/11/1998
New director appointed
dot icon13/10/1998
Director's particulars changed
dot icon12/10/1998
Full accounts made up to 1998-01-03
dot icon21/07/1998
Particulars of mortgage/charge
dot icon03/04/1998
Director resigned
dot icon19/03/1998
Director resigned
dot icon02/03/1998
New director appointed
dot icon13/01/1998
Return made up to 15/12/97; no change of members
dot icon19/12/1997
Resolutions
dot icon19/12/1997
Resolutions
dot icon19/12/1997
Resolutions
dot icon19/09/1997
Full group accounts made up to 1997-01-04
dot icon29/06/1997
New secretary appointed
dot icon29/06/1997
New director appointed
dot icon29/06/1997
Secretary resigned
dot icon13/06/1997
Ad 07/03/96--------- £ si 2999@1
dot icon25/04/1997
Nc inc already adjusted 07/03/96
dot icon25/04/1997
Resolutions
dot icon25/04/1997
Resolutions
dot icon09/04/1997
Return made up to 15/12/96; full list of members
dot icon18/02/1997
Registered office changed on 18/02/97 from: 37-41 old queen street westminster london SW1H 9JA
dot icon18/02/1997
Ad 19/12/96--------- £ si 9497000@1=9497000 £ ic 1/9497001
dot icon18/02/1997
Nc inc already adjusted 19/12/96
dot icon18/02/1997
Resolutions
dot icon18/02/1997
Resolutions
dot icon15/01/1997
New director appointed
dot icon11/12/1996
New director appointed
dot icon30/08/1996
New director appointed
dot icon30/08/1996
New director appointed
dot icon07/08/1996
Certificate of change of name
dot icon07/08/1996
Registered office changed on 07/08/96 from: 41 park square north leeds LS1 2NS
dot icon24/06/1996
Director resigned
dot icon24/03/1996
New director appointed
dot icon24/03/1996
New director appointed
dot icon24/03/1996
New director appointed
dot icon24/03/1996
New director appointed
dot icon13/03/1996
Secretary's particulars changed
dot icon13/03/1996
Director's particulars changed
dot icon27/02/1996
Certificate of change of name
dot icon15/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2020
dot iconLast change occurred
30/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2020
dot iconNext account date
30/12/2021
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mowbray, Garry John
Director
23/10/2016 - 30/07/2019
29
Walton, Colin Stafford
Director
08/01/2007 - 19/02/2012
16
O'brien, John James
Director
03/07/2003 - 08/01/2007
59
West, Lynn Suzanne
Director
07/08/2011 - 05/06/2016
25
Stoney, Jane Denise
Director
31/01/2011 - 02/10/2016
10

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 SETML TRANSPORTATION LIMITED

SETML TRANSPORTATION LIMITED is an(a) Dissolved company incorporated on 14/12/1995 with the registered office located at Litchurch Lane, Derby, Derbyshire DE24 8AD. There are currently 3 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 SETML TRANSPORTATION LIMITED?

toggle

SETML TRANSPORTATION LIMITED is currently Dissolved. It was registered on 14/12/1995 and dissolved on 12/09/2022.

Where is SETML TRANSPORTATION LIMITED located?

toggle

SETML TRANSPORTATION LIMITED is registered at Litchurch Lane, Derby, Derbyshire DE24 8AD.

What does SETML TRANSPORTATION LIMITED do?

toggle

SETML TRANSPORTATION LIMITED operates in the Manufacture of railway locomotives and rolling stock (30.20 - SIC 2007) sector.

What is the latest filing for SETML TRANSPORTATION LIMITED?

toggle

The latest filing was on 13/09/2022: Final Gazette dissolved via voluntary strike-off.