About

Registered Number: 05419695
Date of Incorporation: 09/04/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: Sph Transport Ltd Hazel Old Lane, Hensall, Goole, North Humberside, DN14 0QA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.