About

Registered Number: 06204029
Date of Incorporation: 04/04/2007 (17 years ago)
Company Status: Active
Registered Address: WHITING & PARTNERS LTD (ST NEOTS), Phoenix House, 2 Phoenix Park, Eaton Socon, St Neots, Cambridgeshire, PE19 8EP,

 

Founded in 2007, Sid Transport Ltd has its registered office in Cambridgeshire, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSTON, David 04 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSTON, Elizabeth Jean 04 April 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 04 April 2019
AD01 - Change of registered office address 19 December 2018
AA - Annual Accounts 15 October 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 10 September 2015
AD01 - Change of registered office address 19 August 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 04 May 2013
AA - Annual Accounts 03 November 2012
AR01 - Annual Return 24 June 2012
AD01 - Change of registered office address 24 June 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 23 January 2011
AR01 - Annual Return 20 May 2010
CH03 - Change of particulars for secretary 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AD01 - Change of registered office address 20 May 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
DISS40 - Notice of striking-off action discontinued 05 February 2008
287 - Change in situation or address of Registered Office 05 February 2008
652C - Withdrawal of application for striking off 01 February 2008
GAZ1(A) - First notification of strike-off in London Gazette) 06 November 2007
652a - Application for striking off 23 September 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
NEWINC - New incorporation documents 04 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.