Company NameS T Transmissions Ltd
DirectorsNeil Booth and Beverley Booth
Company StatusActive
Company Number04449752
CategoryPrivate Limited Company
Incorporation Date29 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameNeil Booth
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm High Row
Bugthorpe
York
North Yorkshire
YO41 1QJ
Secretary NameBeverley Booth
NationalityBritish
StatusCurrent
Appointed29 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm High Row
Bugthorpe
York
North Yorkshire
YO41 1QJ
Director NameBeverley Booth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(5 years after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm High Row
Bugthorpe
York
North Yorkshire
YO41 1QJ
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed29 May 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address19 Railway Street
Pocklington
East Yorkshire
YO42 2QR
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Beverley Booth
100.00%
Ordinary

Financials

Year2014
Net Worth£1,124
Cash£23,962
Current Liabilities£60,111

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

11 May 2004Delivered on: 12 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 July 2020Micro company accounts made up to 30 June 2019 (6 pages)
5 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
1 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
24 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
24 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
25 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
26 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
1 June 2010Director's details changed for Beverley Booth on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Beverley Booth on 29 May 2010 (2 pages)
1 June 2010Director's details changed for Neil Booth on 29 May 2010 (2 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Neil Booth on 29 May 2010 (2 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 July 2009Return made up to 29/05/09; full list of members (4 pages)
24 July 2009Return made up to 29/05/09; full list of members (4 pages)
22 June 2009Registered office changed on 22/06/2009 from 22 victoria avenue harrogate north yorkshire HG1 5PR (1 page)
22 June 2009Registered office changed on 22/06/2009 from 22 victoria avenue harrogate north yorkshire HG1 5PR (1 page)
22 June 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
22 June 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
18 June 2008Return made up to 29/05/08; full list of members (3 pages)
18 June 2008Return made up to 29/05/08; full list of members (3 pages)
17 June 2008Director and secretary's change of particulars / beverley booth / 01/05/2008 (1 page)
17 June 2008Director and secretary's change of particulars / beverley booth / 01/05/2008 (1 page)
17 June 2008Director's change of particulars / neil booth / 01/05/2008 (1 page)
17 June 2008Director's change of particulars / neil booth / 01/05/2008 (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
10 August 2007Return made up to 29/05/07; full list of members (2 pages)
10 August 2007Return made up to 29/05/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 August 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 August 2005Return made up to 29/05/05; full list of members (6 pages)
18 August 2005Return made up to 29/05/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 November 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 November 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
18 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
12 May 2004Particulars of mortgage/charge (3 pages)
23 September 2003Return made up to 29/05/03; full list of members (6 pages)
23 September 2003Return made up to 29/05/03; full list of members (6 pages)
15 April 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
15 April 2003Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
28 June 2002Registered office changed on 28/06/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Registered office changed on 28/06/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002New secretary appointed (2 pages)
28 June 2002New director appointed (2 pages)
29 May 2002Incorporation (10 pages)
29 May 2002Incorporation (10 pages)