Company NameS. & M.C. Transport Limited
DirectorPaul William Taylor
Company StatusActive
Company Number01056099
CategoryPrivate Limited Company
Incorporation Date26 May 1972(51 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NamePaul William Taylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed31 December 1990(18 years, 7 months after company formation)
Appointment Duration33 years, 4 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthmoor
2 Ruebury Lane
Osmotherley
North Yorkshire
DL6 3AW
Secretary NameStephen Jones
NationalityBritish
StatusCurrent
Appointed13 December 2006(34 years, 6 months after company formation)
Appointment Duration17 years, 4 months
RoleAccountant
Correspondence Address25 Roseberry Road
Billingham
Cleveland
TS23 2SD
Director NameMr Nicholas Frederick Lyons
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(18 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 13 December 2006)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address40 Harlsey Road
Stockton On Tees
Cleveland
TS18 5DJ
Secretary NamePaul William Taylor
NationalityEnglish
StatusResigned
Appointed31 December 1990(18 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 13 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthmoor
2 Ruebury Lane
Osmotherley
North Yorkshire
DL6 3AW

Contact

Websitesmctransport.co.uk/
Telephone01642 678709
Telephone regionMiddlesbrough

Location

Registered AddressGloucester House
72 Church Road
Stockton-On-Tees
TS18 1TW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Paul Taylor
25.00%
Ordinary A
1 at £1S & Mc Transport LTD
25.00%
Ordinary A
1 at £1S & Mc Transport LTD
25.00%
Ordinary B
1 at £1Susan Mary Taylor
25.00%
Ordinary B

Financials

Year2014
Net Worth£754
Cash£15,604
Current Liabilities£456,806

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Filing History

17 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
5 February 2019Registered office address changed from 28 High Street Stockton on Tees Cleveland TS18 1SF to Gloucester House 72 Church Road Stockton-on-Tees TS18 1TW on 5 February 2019 (1 page)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
19 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 August 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
25 August 2016Total exemption full accounts made up to 31 March 2016 (19 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4
(5 pages)
2 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 4
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 4
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 February 2010Director's details changed for Paul William Taylor on 31 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Paul William Taylor on 31 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 June 2007Director's particulars changed (1 page)
25 June 2007Director's particulars changed (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (1 page)
5 March 2007New secretary appointed (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Return made up to 31/12/06; full list of members (3 pages)
5 March 2007Return made up to 31/12/06; full list of members (3 pages)
5 March 2007Secretary resigned (1 page)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
1 June 2005Return made up to 31/12/04; full list of members (3 pages)
1 June 2005Return made up to 31/12/04; full list of members (3 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 February 2004Amended accounts made up to 31 March 2002 (4 pages)
17 February 2004Amended accounts made up to 31 March 2002 (4 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
8 January 2004Return made up to 31/12/03; full list of members (8 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
7 January 2003Return made up to 31/12/02; full list of members (8 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 December 2001Return made up to 31/12/01; full list of members (7 pages)
20 December 2001Return made up to 31/12/01; full list of members (7 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
1 February 2001Return made up to 31/12/00; full list of members (7 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
6 January 2000Return made up to 31/12/99; full list of members (7 pages)
16 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
16 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
20 December 1995Full accounts made up to 31 March 1995 (10 pages)
20 December 1995Full accounts made up to 31 March 1995 (10 pages)
26 May 1972Incorporation (17 pages)
26 May 1972Incorporation (17 pages)