S P H Transport Ltd was registered on 09 April 2005 and are based in North Humberside. We do not know the number of employees at the organisation. The current directors of this company are listed as Hill, Peter Brian, Hill, Deborah, Hill, Margaret, Hill, Paul, Hill, Stephen.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HILL, Peter Brian | 09 April 2005 | - | 1 |
HILL, Deborah | 31 July 2007 | 01 May 2011 | 1 |
HILL, Margaret | 09 April 2005 | 06 October 2005 | 1 |
HILL, Paul | 06 October 2005 | 05 April 2016 | 1 |
HILL, Stephen | 06 October 2005 | 05 April 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 08 January 2020 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 13 December 2018 | |
AP01 - Appointment of director | 24 October 2018 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 09 March 2018 | |
CS01 - N/A | 12 April 2017 | |
AA - Annual Accounts | 12 January 2017 | |
AR01 - Annual Return | 06 May 2016 | |
TM01 - Termination of appointment of director | 06 April 2016 | |
TM02 - Termination of appointment of secretary | 06 April 2016 | |
TM01 - Termination of appointment of director | 06 April 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 29 April 2015 | |
AA01 - Change of accounting reference date | 05 February 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 07 January 2014 | |
AR01 - Annual Return | 15 April 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 07 December 2012 | |
TM01 - Termination of appointment of director | 07 December 2012 | |
TM01 - Termination of appointment of director | 07 December 2012 | |
SH08 - Notice of name or other designation of class of shares | 06 December 2012 | |
AR01 - Annual Return | 26 April 2012 | |
AA - Annual Accounts | 01 February 2012 | |
MG01 - Particulars of a mortgage or charge | 20 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2011 | |
AD01 - Change of registered office address | 13 June 2011 | |
MG01 - Particulars of a mortgage or charge | 19 May 2011 | |
AR01 - Annual Return | 20 April 2011 | |
AD01 - Change of registered office address | 16 March 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 07 July 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 28 August 2008 | |
363a - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 21 January 2008 | |
288a - Notice of appointment of directors or secretaries | 16 August 2007 | |
288a - Notice of appointment of directors or secretaries | 16 August 2007 | |
363a - Annual Return | 23 April 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 13 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2007 | |
395 - Particulars of a mortgage or charge | 02 March 2007 | |
395 - Particulars of a mortgage or charge | 22 February 2007 | |
395 - Particulars of a mortgage or charge | 01 February 2007 | |
AA - Annual Accounts | 13 October 2006 | |
363s - Annual Return | 10 May 2006 | |
288b - Notice of resignation of directors or secretaries | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
288a - Notice of appointment of directors or secretaries | 26 October 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 2005 | |
288a - Notice of appointment of directors or secretaries | 15 April 2005 | |
288a - Notice of appointment of directors or secretaries | 15 April 2005 | |
288b - Notice of resignation of directors or secretaries | 11 April 2005 | |
288b - Notice of resignation of directors or secretaries | 11 April 2005 | |
NEWINC - New incorporation documents | 09 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 11 October 2011 | Outstanding |
N/A |
Debenture | 17 May 2011 | Outstanding |
N/A |
Legal mortgage | 01 March 2007 | Fully Satisfied |
N/A |
All asset debenture | 19 February 2007 | Outstanding |
N/A |
Debenture | 31 January 2007 | Fully Satisfied |
N/A |