STAGECOACH SUPERTRAM MAINTENANCE LTD.

Company Documents

DateDescription
28/04/2528 April 2025 Appointment of a voluntary liquidator

View Document

28/04/2528 April 2025 Resolutions

View Document

28/04/2528 April 2025 Declaration of solvency

View Document

22/04/2522 April 2025 Registered office address changed from One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to 10 Fleet Place London EC4M 7RB on 2025-04-22

View Document

05/03/255 March 2025 Director's details changed for Mr Bruce Maxwell Dingwall on 2024-12-23

View Document

23/01/2523 January 2025 Full accounts made up to 2024-04-27

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

23/08/2423 August 2024 Secretary's details changed for Ms Sarah Jane Bradley on 2024-08-22

View Document

22/08/2422 August 2024 Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 2024-08-22

View Document

22/08/2422 August 2024 Change of details for South Yorkshire Supertram Limited as a person with significant control on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Bruce Maxwell Dingwall on 2024-08-22

View Document

22/08/2422 August 2024 Director's details changed for Mr Samuel Derek Greer on 2024-08-22

View Document

01/08/241 August 2024 Appointment of Ms Sarah Jane Bradley as a secretary on 2024-07-30

View Document

31/07/2431 July 2024 Termination of appointment of Michael John Vaux as a secretary on 2024-07-30

View Document

31/07/2431 July 2024 Termination of appointment of Michael John Vaux as a director on 2024-07-30

View Document

25/03/2425 March 2024 Director's details changed for Mr Samuel Derek Greer on 2024-03-25

View Document

22/03/2422 March 2024 Termination of appointment of Timothy David Bilby as a director on 2024-03-22

View Document

22/03/2422 March 2024 Termination of appointment of James Norton Stewart as a director on 2024-03-22

View Document

07/02/247 February 2024 Full accounts made up to 2023-04-29

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

03/07/233 July 2023 Appointment of Mr Samuel Derek Greer as a director on 2023-07-03

View Document

06/06/236 June 2023 Termination of appointment of Carla Lucy Stockton-Jones as a director on 2023-06-06

View Document

06/06/236 June 2023 Appointment of Mr Bruce Maxwell Dingwall as a director on 2023-06-06

View Document

27/01/2327 January 2023 Full accounts made up to 2022-04-30

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/01/2231 January 2022 Full accounts made up to 2021-05-01

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR ARNOLD MARK THREAPLETON

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL WRAGG

View Document

31/01/1931 January 2019 FULL ACCOUNTS MADE UP TO 28/04/18

View Document

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN HOBSON

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

10/01/1810 January 2018 FULL ACCOUNTS MADE UP TO 29/04/17

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / SOUTH YORKSHIRE SUPERTRAM LIMITED / 16/11/2017

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM DAW BANK STOCKPORT CHESHIRE SK3 0DU

View Document

08/10/178 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET KAY

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

12/01/1712 January 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

29/08/1629 August 2016 APPOINTMENT TERMINATED, DIRECTOR KATE WRIGHT

View Document

29/08/1629 August 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ANSLEY

View Document

29/08/1629 August 2016 DIRECTOR APPOINTED JAMES NORTON STEWART

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED DEAN HOBSON

View Document

26/11/1526 November 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

02/11/152 November 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

18/09/1418 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATE THOMPSON / 11/07/2014

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN VAUX / 20/03/2014

View Document

06/11/136 November 2013 DIRECTOR APPOINTED NIGEL WRAGG

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

12/09/1312 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOTT

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED KATE THOMPSON

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

12/09/1212 September 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MRS MARGARET PATRICIA VERONICA KAY

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HABERFIELD

View Document

06/03/126 March 2012 DIRECTOR APPOINTED CHRISTOPHER DAVID ELLIOTT

View Document

06/03/126 March 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHOVELLER

View Document

06/03/126 March 2012 DIRECTOR APPOINTED TIMOTHY DAVID BILBY

View Document

06/03/126 March 2012 DIRECTOR APPOINTED CLAIRE ANSLEY

View Document

23/01/1223 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY COLIN SHOVELLER / 24/11/2011

View Document

27/09/1127 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/09/1127 September 2011 ADOPT ARTICLES 22/09/2011

View Document

20/09/1120 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR GLENN VERNON STOCKS

View Document

06/10/106 October 2010 DIRECTOR APPOINTED GLENN VERNON STOCKS

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MICHAEL JOHN VAUX

View Document

15/09/1015 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

03/08/103 August 2010 DIRECTOR APPOINTED TIMOTHY COLIN SHOVELLER

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORRIS

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HABERFIELD / 26/04/2010

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 10/10/2009

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ANDREW GRIFFITHS / 22/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN VAUX / 07/10/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 SECRETARY APPOINTED MICHAEL JOHN VAUX

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED SECRETARY ALAN WHITNALL

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN DOBBS

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MARK HABERFIELD

View Document

05/02/085 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0529 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: WHEATSHEAF SUNDERLAND TYNE AND WEAR SR5 1AQ

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 COMPANY NAME CHANGED CITY BUSWAYS LIMITED CERTIFICATE ISSUED ON 13/03/03

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

29/11/9929 November 1999 NEW SECRETARY APPOINTED

View Document

29/11/9929 November 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

14/10/9714 October 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 REGISTERED OFFICE CHANGED ON 21/05/97 FROM: MANORS NEWCASTLE UPON TYNE TYNE AND WEAR NE1 2EL

View Document

03/02/973 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

06/01/956 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

19/09/9419 September 1994 RETURN MADE UP TO 12/09/94; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/9419 September 1994 REGISTERED OFFICE CHANGED ON 19/09/94

View Document

09/01/949 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/10/9313 October 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

02/10/912 October 1991 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

05/02/915 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

04/01/904 January 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/8911 October 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/09/895 September 1989 EXEMPTION FROM APPOINTING AUDITORS 290889

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/8723 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

04/11/874 November 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 CERTIFICATE OF INCORPORATION

View Document

30/05/8630 May 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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