About

Registered Number: 06851202
Date of Incorporation: 18/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: Woodhouse Farm Catherine-De-Barnes Lane, Catherine-De-Barnes, Solihull, B92 0DJ,

 

Sameday Transport Services Ltd was founded on 18 March 2009, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORAN, Kevin Leslie 18 March 2009 09 January 2019 1
HORAN, Louise Caroline 18 March 2009 19 March 2009 1
HORAN, Sean Kevin 22 March 2013 20 January 2017 1
HORAN, Sean 18 March 2009 19 March 2009 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 13 December 2019
CH01 - Change of particulars for director 05 August 2019
AD01 - Change of registered office address 05 August 2019
MR01 - N/A 03 April 2019
CS01 - N/A 18 March 2019
TM01 - Termination of appointment of director 21 January 2019
TM01 - Termination of appointment of director 21 January 2019
PSC02 - N/A 21 January 2019
PSC07 - N/A 21 January 2019
AA - Annual Accounts 18 October 2018
CS01 - N/A 19 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 February 2018
SH08 - Notice of name or other designation of class of shares 12 February 2018
RESOLUTIONS - N/A 08 February 2018
MA - Memorandum and Articles 08 February 2018
MR01 - N/A 07 December 2017
AA - Annual Accounts 06 November 2017
AP01 - Appointment of director 15 May 2017
CS01 - N/A 11 May 2017
TM01 - Termination of appointment of director 20 January 2017
MR04 - N/A 22 November 2016
CH01 - Change of particulars for director 11 May 2016
AA - Annual Accounts 03 May 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 18 March 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 25 March 2013
AP01 - Appointment of director 24 March 2013
AP01 - Appointment of director 24 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
395 - Particulars of a mortgage or charge 20 May 2009
MEM/ARTS - N/A 26 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2009
CERTNM - Change of name certificate 21 March 2009
NEWINC - New incorporation documents 18 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2019 Outstanding

N/A

A registered charge 04 December 2017 Outstanding

N/A

Charge by way of debenture 18 May 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.