Silver Star Transport Limited

General information

Name:

Silver Star Transport Ltd

Office Address:

2 Bercot London Road Middleton B78 2BP Tamworth

Number: 07633129

Incorporation date: 2011-05-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Silver Star Transport came into being in 2011 as a company enlisted under no 07633129, located at B78 2BP Tamworth at 2 Bercot London Road. This firm has been in business for thirteen years and its status at the time is active. Although lately it's been referred to as Silver Star Transport Limited, it previously was known under a different name. This firm was known under the name Whitestarttransport until 2011-06-06, at which point the name was replaced by White Star Transport. The last switch came on 2013-06-03. This enterprise's declared SIC number is 49410: Freight transport by road. The firm's most recent filed accounts documents cover the period up to 2022-03-31 and the most current confirmation statement was submitted on 2023-05-17.

Silver Star Transport Limited is a small-sized transport company with the licence number OD1105213. The firm has one transport operating centre in the country. In their subsidiary in Willenhall on Neachells Lane, 3 machines and 3 trailers are available.

As the data suggests, this specific business was started in May 2011 and has so far been run by two directors.

  • Previous company's names
  • Silver Star Transport Limited 2013-06-03
  • White Star Transport Ltd 2011-06-06
  • Whitestarttransport Ltd 2011-05-13

Financial data based on annual reports

Company staff

Adam H.

Role: Director

Appointed: 01 August 2015

Latest update: 1 February 2024

Deborah H.

Role: Director

Appointed: 13 May 2011

Latest update: 1 February 2024

People with significant control

Executives who have control over the firm are as follows: Deborah H. owns 1/2 or less of company shares. Adam H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Deborah H.
Notified on 31 July 2016
Nature of control:
1/2 or less of shares
Adam H.
Notified on 1 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 25 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25 February 2015
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 14 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 21 December 2012
Annual Accounts 24 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 24 February 2014

Company Vehicle Operator Data

R J Brooks Haulage Ltd

Address

Neachells Lane

City

Willenhall

Postal code

WV13 3RP

No. of Vehicles

3

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Change to a person with significant control Thursday 7th March 2024 (PSC04)
filed on: 8th, March 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

89 Bowman Road Great Barr

Post code:

B42 2RN

City / Town:

Birmingham

HQ address,
2013

Address:

89 Bowman Road Great Barr

Post code:

B42 2RN

City / Town:

Birmingham

HQ address,
2014

Address:

89 Bowman Road Great Barr

Post code:

B42 2RN

City / Town:

Birmingham

HQ address,
2015

Address:

89 Bowman Road Great Barr

Post code:

B42 2RN

City / Town:

Birmingham

Accountant/Auditor,
2015

Name:

Malcolm Piper & Co Limited

Address:

Kingsnorth House Blenheim Way

Post code:

B44 8LS

City / Town:

Birmingham

Accountant/Auditor,
2012

Name:

Malcolm Piper & Co Limited

Address:

Business Services Centre 446-450 Kingstanding Road

Post code:

B44 9SA

City / Town:

Birmingham

Accountant/Auditor,
2014

Name:

Malcolm Piper & Co Limited

Address:

Kingsnorth House 1 Blenheim Way

Post code:

B44 8LS

City / Town:

Birmingham

Accountant/Auditor,
2013

Name:

Malcolm Piper & Co Limited

Address:

Business Services Centre 446-450 Kingstanding Road

Post code:

B44 9SA

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
12
Company Age

Closest Companies - by postcode