General information

Name:

Saftrans Ltd

Office Address:

8 The Parklands South Cave HU15 2EL Brough

Number: 04583291

Incorporation date: 2002-11-06

Dissolution date: 2022-10-18

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Saftrans started its business in 2002 as a Private Limited Company under the following Company Registration No.: 04583291. This company's registered office was registered in Brough at 8 The Parklands. This Saftrans Limited business had been operating in this business field for 20 years.

As suggested by this enterprise's register, there were two directors: Stewart F. and Christine F..

Executives who had control over the firm were as follows: Stewart F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christine F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Stewart F.

Role: Director

Appointed: 06 November 2002

Latest update: 22 September 2022

Stewart F.

Role: Secretary

Appointed: 06 November 2002

Latest update: 22 September 2022

Christine F.

Role: Director

Appointed: 06 November 2002

Latest update: 22 September 2022

People with significant control

Stewart F.
Notified on 6 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christine F.
Notified on 6 November 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 20 November 2022
Confirmation statement last made up date 06 November 2021
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 30 June 2021
Annual Accounts 27 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27 December 2012
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013

Company Vehicle Operator Data

Beamfeature Ltd

Address

Lidice Road

City

Goole

Postal code

DN14 6XL

No. of Vehicles

3

No. of Trailers

6

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Wednesday 30th June 2021 (AA)
filed on: 26th, October 2021
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
19
Company Age

Similar companies nearby

Closest companies