South Shields
Tyne And Wear
NE33 4HF
Director Name | Mr Karim Arnaud Petit |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 November 2020(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Commercial Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 5 Segedunum Business Centre Station Road Wallsend Tyne And Wear NE28 6HQ |
Director Name | Christopher Edward Bugden |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 October 1996) |
Role | Company Director |
Correspondence Address | 7 Willowbridge Road London N1 2LB |
Director Name | Maximilian Heinimann |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 April 1991(3 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 22 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Wilton Place London SW1X 8RL |
Secretary Name | Christopher Edward Bugden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 October 1996) |
Role | Company Director |
Correspondence Address | 7 Willowbridge Road London N1 2LB |
Secretary Name | Paul Trudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 August 1998) |
Role | Secretary |
Correspondence Address | 19 Alfred Road Buckhurst Hill Essex IG9 6DW |
Director Name | Mr John Bryan Scott |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(9 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Glenkerry Close Lambton Washington Newcastle Upon Tyne |
Secretary Name | Paul Nigel Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(10 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 03 February 2014) |
Role | Company Director |
Correspondence Address | 49 Inglewood Road Bexleyheath Kent DA7 6JR |
Director Name | Mr Eion Watson Lyons |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imperial House 21-25 North Street Bromley Kent BR1 1SJ |
Secretary Name | Mr John Bryan Scott |
---|---|
Status | Resigned |
Appointed | 10 February 2014(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | 5 Segedunum Business Centre Station Road Wallsend Tyne And Wear NE28 6HQ |
Director Name | Mrs Marilyn Scott |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(29 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Glenkerry Close Washington NE38 0QF |
Website | www.union-transport.com/ |
---|---|
Telephone | 0191 2766692 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne And Wear NE28 9NX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £108,075 |
Cash | £54,391 |
Current Liabilities | £184,535 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
13 March 2023 | Director's details changed for Mr Karim Arnaud Petit on 13 March 2023 (2 pages) |
---|---|
13 March 2023 | Director's details changed for Mr Hemant Bajaj on 13 March 2023 (2 pages) |
3 March 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
13 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
21 October 2021 | Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ United Kingdom to 7 & 8 Kingfisher Way Silverlink Business Park Wallsend Tyne and Wear NE28 9NX on 21 October 2021 (1 page) |
12 October 2021 | Director's details changed for Mr Karim Arnaud Petit on 18 November 2020 (2 pages) |
12 October 2021 | Appointment of Mr Karim Arnaud Petit as a director on 18 November 2020 (2 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with updates (5 pages) |
20 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with updates (5 pages) |
3 September 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
3 September 2020 | Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ England to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 3 September 2020 (1 page) |
3 September 2020 | Registered office address changed from 88 Chichester Road South Shields Tyne and Wear NE33 4HF United Kingdom to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 3 September 2020 (1 page) |
2 September 2020 | Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ England to 88 Chichester Road South Shields Tyne and Wear NE33 4HF on 2 September 2020 (1 page) |
1 September 2020 | Termination of appointment of John Bryan Scott as a director on 1 September 2020 (1 page) |
1 September 2020 | Termination of appointment of Marilyn Scott as a director on 1 September 2020 (1 page) |
1 September 2020 | Termination of appointment of John Bryan Scott as a secretary on 1 September 2020 (1 page) |
1 September 2020 | Cessation of Bryan Scott as a person with significant control on 1 September 2020 (1 page) |
1 September 2020 | Notification of Hemant Bajaj as a person with significant control on 1 September 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with updates (4 pages) |
1 September 2020 | Appointment of Mr Hemant Bajaj as a director on 1 September 2020 (2 pages) |
1 September 2020 | Resolutions
|
17 August 2020 | Current accounting period shortened from 30 September 2020 to 31 August 2020 (1 page) |
2 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
31 January 2019 | Registered office address changed from 8 Segendunum Business Centre Station Road Wallsend NE28 6HQ England to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 31 January 2019 (1 page) |
28 January 2019 | Registered office address changed from 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ England to 8 Segendunum Business Centre Station Road Wallsend NE28 6HQ on 28 January 2019 (1 page) |
3 January 2019 | Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ England to 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ on 3 January 2019 (1 page) |
30 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
24 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
24 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
13 March 2017 | Registered office address changed from Unit 4 st Michael's Workshops Albion Row Newcastle upon Tyne NE6 1LR to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from Unit 4 st Michael's Workshops Albion Row Newcastle upon Tyne NE6 1LR to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 13 March 2017 (1 page) |
21 February 2017 | Appointment of Mrs Marilyn Scott as a director on 21 February 2017 (2 pages) |
21 February 2017 | Appointment of Mrs Marilyn Scott as a director on 21 February 2017 (2 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
19 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
9 February 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 February 2014 | Termination of appointment of Paul Watkins as a secretary (1 page) |
10 February 2014 | Appointment of Mr. John Bryan Scott as a secretary (2 pages) |
10 February 2014 | Termination of appointment of Paul Watkins as a secretary (1 page) |
10 February 2014 | Appointment of Mr. John Bryan Scott as a secretary (2 pages) |
18 September 2013 | Full accounts made up to 30 September 2012 (14 pages) |
18 September 2013 | Full accounts made up to 30 September 2012 (14 pages) |
1 August 2013 | Cancellation of shares. Statement of capital on 1 August 2013
|
1 August 2013 | Cancellation of shares. Statement of capital on 1 August 2013
|
1 August 2013 | Cancellation of shares. Statement of capital on 1 August 2013
|
23 July 2013 | Registered office address changed from Imperial House 21-25 North Street Bromley Kent BR1 1SJ on 23 July 2013 (1 page) |
23 July 2013 | Termination of appointment of Eion Lyons as a director (1 page) |
23 July 2013 | Registered office address changed from Imperial House 21-25 North Street Bromley Kent BR1 1SJ on 23 July 2013 (1 page) |
23 July 2013 | Termination of appointment of Eion Lyons as a director (1 page) |
18 July 2013 | Purchase of own shares. (3 pages) |
18 July 2013 | Purchase of own shares. (3 pages) |
8 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
25 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
25 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
14 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Termination of appointment of Maximilian Heinimann as a director (1 page) |
13 March 2012 | Termination of appointment of Maximilian Heinimann as a director (1 page) |
6 July 2011 | Full accounts made up to 30 September 2010 (17 pages) |
6 July 2011 | Full accounts made up to 30 September 2010 (17 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Appointment of Mr Eion Watson Lyons as a director (2 pages) |
20 May 2011 | Appointment of Mr Eion Watson Lyons as a director (2 pages) |
2 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
2 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
25 May 2010 | Director's details changed for Maximilian Heinimann on 26 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Maximilian Heinimann on 26 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Mr John Bryan Scott on 26 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr John Bryan Scott on 26 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
11 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
11 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
22 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
23 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
23 May 2008 | Secretary's change of particulars / paul watkins / 04/06/2007 (1 page) |
23 May 2008 | Secretary's change of particulars / paul watkins / 04/06/2007 (1 page) |
15 January 2008 | Full accounts made up to 30 September 2007 (12 pages) |
15 January 2008 | Full accounts made up to 30 September 2007 (12 pages) |
5 June 2007 | Return made up to 26/04/07; no change of members (7 pages) |
5 June 2007 | Return made up to 26/04/07; no change of members (7 pages) |
1 March 2007 | Full accounts made up to 30 September 2006 (12 pages) |
1 March 2007 | Full accounts made up to 30 September 2006 (12 pages) |
31 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
31 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
17 January 2006 | Full accounts made up to 30 September 2005 (12 pages) |
17 January 2006 | Full accounts made up to 30 September 2005 (12 pages) |
25 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
25 May 2005 | Return made up to 26/04/05; full list of members (7 pages) |
26 January 2005 | Full accounts made up to 30 September 2004 (12 pages) |
26 January 2005 | Full accounts made up to 30 September 2004 (12 pages) |
27 May 2004 | Return made up to 26/04/04; full list of members
|
27 May 2004 | Return made up to 26/04/04; full list of members
|
17 January 2004 | Full accounts made up to 30 September 2003 (12 pages) |
17 January 2004 | Full accounts made up to 30 September 2003 (12 pages) |
30 May 2003 | Return made up to 26/04/03; full list of members
|
30 May 2003 | Return made up to 26/04/03; full list of members
|
7 January 2003 | Full accounts made up to 30 September 2002 (12 pages) |
7 January 2003 | Full accounts made up to 30 September 2002 (12 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
27 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
27 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
7 January 2002 | Full accounts made up to 30 September 2001 (11 pages) |
7 January 2002 | Full accounts made up to 30 September 2001 (11 pages) |
25 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
25 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
15 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
15 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
26 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
26 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
15 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
15 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
24 May 1999 | Return made up to 26/04/99; no change of members (5 pages) |
24 May 1999 | Return made up to 26/04/99; no change of members (5 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
28 May 1998 | Return made up to 26/04/98; full list of members (7 pages) |
28 May 1998 | Return made up to 26/04/98; full list of members (7 pages) |
20 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
20 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
4 August 1997 | Company name changed union transport LIMITED\certificate issued on 05/08/97 (2 pages) |
4 August 1997 | Company name changed union transport LIMITED\certificate issued on 05/08/97 (2 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (8 pages) |
28 May 1997 | Return made up to 26/04/97; no change of members
|
28 May 1997 | Return made up to 26/04/97; no change of members
|
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | New secretary appointed (2 pages) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | New secretary appointed (2 pages) |
1 May 1996 | Return made up to 26/04/96; no change of members (6 pages) |
1 May 1996 | Return made up to 26/04/96; no change of members (6 pages) |
8 January 1996 | Full accounts made up to 30 September 1995 (8 pages) |
8 January 1996 | Full accounts made up to 30 September 1995 (8 pages) |
4 May 1995 | Return made up to 26/04/95; full list of members (8 pages) |
4 May 1995 | Return made up to 26/04/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
23 February 1988 | Incorporation (12 pages) |
23 February 1988 | Incorporation (12 pages) |