SIMEC TRANSPORT LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

26/03/2526 March 2025 Change of details for Simec Ports ( Uk ) Ltd as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from Birdport Corporation Road Newport Gwent NP19 4RE to C/O Liberty Steel Newport Ltd Corporation Road Newport Gwent, Wales NP19 4XE on 2025-03-25

View Document

23/10/2423 October 2024 Auditor's resignation

View Document

16/10/2416 October 2024 Auditor's resignation

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

01/03/241 March 2024 Change of details for Simec Ports ( Uk ) Ltd as a person with significant control on 2019-10-11

View Document

22/12/2322 December 2023 Satisfaction of charge 004612290013 in full

View Document

22/12/2322 December 2023 Satisfaction of charge 004612290010 in full

View Document

22/12/2322 December 2023 Satisfaction of charge 004612290011 in full

View Document

05/05/235 May 2023 Satisfaction of charge 004612290014 in full

View Document

03/05/233 May 2023 Satisfaction of charge 004612290014 in part

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

08/03/238 March 2023 Termination of appointment of Parduman Kumar Gupta as a director on 2023-03-03

View Document

08/03/238 March 2023 Termination of appointment of Rajeev Gandhi as a director on 2023-03-03

View Document

07/03/237 March 2023 Appointment of Mr. Sanjeev Gupta as a director on 2023-03-03

View Document

15/12/2115 December 2021 Appointment of Mr. Parduman Kumar Gupta as a director on 2021-12-13

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, NO UPDATES

View Document

28/07/2028 July 2020 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

17/07/2017 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 004612290014

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 004612290013

View Document

27/08/1927 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / CARGO SERVICES ( UK ) LTD / 31/08/2018

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

27/02/1927 February 2019 PREVSHO FROM 31/12/2018 TO 30/11/2018

View Document

18/12/1818 December 2018 COMPANY NAME CHANGED RYAN TRANSPORT LIMITED CERTIFICATE ISSUED ON 18/12/18

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR RAJEEV GANDHI

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM NEWELL

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVEY

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, SECRETARY MALCOLM NEWELL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

11/07/1811 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/06/181 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004612290009

View Document

14/12/1714 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004612290012

View Document

25/09/1725 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004612290012

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

12/10/1512 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/10/1512 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/10/1512 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/10/1512 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/10/1512 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/08/1525 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/07/1516 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM COLD STORES ROAD FLECTCHERS WHARF CARDIFF DOCKS SOUTH GLAMORGAN CF10 4LL

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

09/07/149 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004612290011

View Document

31/01/1431 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004612290010

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004612290009

View Document

14/08/1314 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

12/07/1312 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

14/08/1214 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/08/102 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY DAVIES / 01/07/2010

View Document

21/07/1021 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

21/09/0921 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/08/0914 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 08/07/08; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0625 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

02/10/022 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/02/0115 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0019 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 AUDITOR'S RESIGNATION

View Document

29/09/9829 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/07/9826 July 1998 RETURN MADE UP TO 08/07/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9725 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/978 July 1997 RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/07/9612 July 1996 RETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: ALEXANDRA GATE FFORDD PENGAM CARDIFF CF2 2XR

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 DIRECTOR RESIGNED

View Document

22/09/9522 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/09/9521 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9521 September 1995 ALTER MEM AND ARTS 18/09/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 RETURN MADE UP TO 08/07/94; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/07/9323 July 1993 REGISTERED OFFICE CHANGED ON 23/07/93 FROM: 1 PASCAL CLOSE ST MELLONS CARDIFF CF3 OLW

View Document

12/07/9312 July 1993 RETURN MADE UP TO 08/07/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/07/9224 July 1992 RETURN MADE UP TO 08/07/92; NO CHANGE OF MEMBERS

View Document

24/07/9224 July 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9221 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/917 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9127 July 1991 S386 DISP APP AUDS 15/07/91

View Document

25/07/9125 July 1991 RETURN MADE UP TO 08/07/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/11/909 November 1990 RETURN MADE UP TO 03/10/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 DIRECTOR RESIGNED

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: CYPRESS DRIVE ST MELLONS CARDIFF CF3 OEG

View Document

02/01/902 January 1990 NEW DIRECTOR APPOINTED

View Document

08/12/898 December 1989 RETURN MADE UP TO 08/07/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/10/8926 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/09/8912 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/8912 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/895 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8816 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/8816 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/11/8815 November 1988 WD 02/11/88 AD 28/10/88--------- £ SI 200000@1=200000 £ IC 400000/600000

View Document

15/11/8815 November 1988 £ NC 400000/1000000

View Document

15/11/8815 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/10/88

View Document

19/08/8819 August 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/05/8826 May 1988 £ NC 5000/400000

View Document

26/05/8826 May 1988 NC INC ALREADY ADJUSTED 15/04/88

View Document

26/05/8826 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/04/88

View Document

26/05/8826 May 1988 WD 21/04/88 AD 15/04/88--------- £ SI 396400@1=396400 £ IC 3600/400000

View Document

22/01/8822 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/873 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/8727 November 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/04/8711 April 1987 DIRECTOR RESIGNED

View Document

06/03/876 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/877 February 1987 DIRECTOR RESIGNED

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/09/8619 September 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document

06/08/866 August 1986 REGISTERED OFFICE CHANGED ON 06/08/86 FROM: CAERPHILLY RD CARDIFF

View Document

07/07/517 July 1951 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/07/51

View Document

15/11/4815 November 1948 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company