Company NameShadytransport Ltd
DirectorAdam Smith
Company StatusActive - Proposal to Strike off
Company Number12812973
CategoryPrivate Limited Company
Incorporation Date14 August 2020(3 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Director

Director NameMr Adam Smith
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2020(same day as company formation)
RoleDiver
Country of ResidenceEngland
Correspondence Address8 Ravenswood Road Ravenswood Road
Stretford
Manchester
M32 0RT

Location

Registered Address8 Ravenswood Road Ravenswood Road
Stretford
Manchester
M32 0RT
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 4 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Filing History

24 October 2023Compulsory strike-off action has been discontinued (1 page)
22 October 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
22 October 2023Registered office address changed from 201 Normanton Road Derby Derby DE23 6US England to 8 Ravenswood Road Ravenswood Road Stretford Manchester M32 0RT on 22 October 2023 (1 page)
12 September 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
16 February 2023Compulsory strike-off action has been discontinued (1 page)
15 February 2023Micro company accounts made up to 31 August 2021 (3 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
21 September 2022Compulsory strike-off action has been discontinued (1 page)
20 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
17 February 2022Administrative restoration application (3 pages)
17 February 2022Confirmation statement made on 13 August 2021 with no updates (2 pages)
18 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
20 November 2020Registered office address changed from , Flat 115 Miles Buildings Penfold Place, London, NW1 6RQ, England to 201 Normanton Road Derby Derby DE23 6US on 20 November 2020 (1 page)
16 November 2020Register inspection address has been changed to 201 Normanton Road Derby DE23 6US (1 page)
26 October 2020Registered office address changed from , 16B Hanover Road, London, NW10 3DS, England to 201 Normanton Road Derby Derby DE23 6US on 26 October 2020 (1 page)
14 August 2020Incorporation
Statement of capital on 2020-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)