Company NameS.R. Transport Services Limited
DirectorSavva Roberts
Company StatusActive
Company Number04326532
CategoryPrivate Limited Company
Incorporation Date21 November 2001(22 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Savva Roberts
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2001(same day as company formation)
RoleHaulier Md
Country of ResidenceUnited Kingdom
Correspondence Address35 Highclere Drive
Tunstall Grange Ryhope
Sunderland
SR2 0DB
Secretary NameMrs Justine Roberts
StatusCurrent
Appointed31 October 2022(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressHighclere Lodge Low Fallowfield Farm
South Hetton
Durham
DH6 2TA
Secretary NameJillian Connolly
NationalityBritish
StatusResigned
Appointed21 November 2001(same day as company formation)
RoleAccountant
Correspondence Address15 Greenhow Close
Ryhope
Sunderland
Tyne & Wear
SR2 0LF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 November 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitesrtransport.co.uk
Telephone0191 4191147
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address42 Swan Road, Swan Industrial
Estate, Washington
Tyne & Wear
NE38 8JJ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East

Financials

Year2012
Net Worth£351,499
Cash£118,690
Current Liabilities£317,084

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

4 November 2020Delivered on: 9 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 September 2005Delivered on: 7 October 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 42 swan road swan industrial estate washington tyne and wear.
Outstanding
4 September 2006Delivered on: 9 September 2006
Satisfied on: 27 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 42 swan road washington tyne and wear t/no ty 199933. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

12 November 2020Confirmation statement made on 7 November 2020 with updates (6 pages)
9 November 2020Registration of charge 043265320003, created on 4 November 2020 (41 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
12 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 25
(5 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 25
(5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 25
(5 pages)
8 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 25
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 July 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 25
(3 pages)
18 July 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 25
(3 pages)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-04
(5 pages)
4 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-04
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 23/12/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
19 January 2012Statement of company's objects (2 pages)
19 January 2012Change of share class name or designation (2 pages)
19 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 20
(4 pages)
19 January 2012Statement of company's objects (2 pages)
19 January 2012Change of share class name or designation (2 pages)
19 January 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 20
(4 pages)
19 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 23/12/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(38 pages)
7 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
11 December 2009Director's details changed for Savva Roberts on 11 December 2009 (2 pages)
11 December 2009Director's details changed for Savva Roberts on 11 December 2009 (2 pages)
11 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 March 2009Ad 24/12/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
31 March 2009Ad 24/12/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
21 November 2008Return made up to 21/11/08; full list of members (3 pages)
21 November 2008Return made up to 21/11/08; full list of members (3 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 December 2007Return made up to 21/11/07; full list of members (2 pages)
13 December 2007Return made up to 21/11/07; full list of members (2 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
9 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
27 February 2007Return made up to 21/11/06; full list of members (6 pages)
27 February 2007Return made up to 21/11/06; full list of members (6 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 September 2006Particulars of mortgage/charge (5 pages)
9 September 2006Particulars of mortgage/charge (5 pages)
21 November 2005Location of debenture register (1 page)
21 November 2005Location of register of members (1 page)
21 November 2005Location of register of members (1 page)
21 November 2005Return made up to 21/11/05; full list of members (2 pages)
21 November 2005Location of debenture register (1 page)
21 November 2005Registered office changed on 21/11/05 from: s r transport services LTD stephenson road stephenson ind est washington tyne & wear NE37 3HR (1 page)
21 November 2005Return made up to 21/11/05; full list of members (2 pages)
21 November 2005Registered office changed on 21/11/05 from: s r transport services LTD stephenson road stephenson ind est washington tyne & wear NE37 3HR (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
2 February 2005Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2005Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 February 2004Return made up to 21/11/03; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2004Return made up to 21/11/03; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
21 October 2003Registered office changed on 21/10/03 from: unit 4A spire road glover washington tyne & wear NE37 3ES (1 page)
21 October 2003Registered office changed on 21/10/03 from: unit 4A spire road glover washington tyne & wear NE37 3ES (1 page)
21 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
7 May 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
7 May 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
24 March 2003Return made up to 21/11/02; full list of members (6 pages)
24 March 2003Return made up to 21/11/02; full list of members (6 pages)
5 December 2001Registered office changed on 05/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 December 2001Director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001Registered office changed on 05/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned;director resigned (1 page)
5 December 2001Ad 21/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Ad 21/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 December 2001Secretary resigned;director resigned (1 page)
21 November 2001Incorporation (19 pages)
21 November 2001Incorporation (19 pages)