SANDTOFT TRANSPORT CENTRE LIMITED - DONCASTER


Company Profile Company Filings

Overview

SANDTOFT TRANSPORT CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DONCASTER and has the status: Active.
SANDTOFT TRANSPORT CENTRE LIMITED was incorporated 40 years ago on 22/08/1983 and has the registered number: 01747475. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.

SANDTOFT TRANSPORT CENTRE LIMITED - DONCASTER

This company is listed in the following categories:
91020 - Museums activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

THE TROLLEYBUS MUSEUM
DONCASTER
NORTH LINCOLNSHIRE
DN8 5SX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/11/2023 03/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS HELEN ELIZABETH CROSS Secretary 2022-11-20 CURRENT
MR DAVID GEORGE CHICK Dec 1952 British Director 2021-11-22 CURRENT
MR STEWART PATRICK DAVID May 1961 British Director 2019-12-16 CURRENT
MR JOHN FRANCIS Sep 1955 British Director 2019-12-16 CURRENT
MR BRADLEY WILLIAM O'CONNOR Oct 1992 British Director 2022-11-20 CURRENT
MR ANTHONY WALSH Sep 1954 British Director 2023-11-20 CURRENT
IAN HENRY WILSON Jan 1959 British Director 2001-11-24 CURRENT
MR CHARLES EDWARD ALLEN Jul 1955 British Director 2019-12-16 CURRENT
MR PETER LEONARD CHADWICK Dec 1942 Secretary 1993-03-30 UNTIL 1993-11-20 RESIGNED
MR CHRISTOPHER NEIL PROCTOR Dec 1955 British Director 1992-11-22 UNTIL 2018-12-28 RESIGNED
ALAN JAMES PIATT Jun 1942 British Director 1993-11-21 UNTIL 2000-06-12 RESIGNED
BRIAN DEREK MAGUIRE Oct 1946 British Director 1998-04-26 UNTIL 2008-11-15 RESIGNED
CHRISTOPHER BRUCE LAKE Apr 1952 British Director 2000-05-14 UNTIL 2018-11-18 RESIGNED
CHRISTOPHER BRUCE LAKE Apr 1952 British Director 2019-01-27 UNTIL 2019-12-16 RESIGNED
MR JOHN MARSHALL HEIGHWAY Oct 1947 British Director 1998-11-22 UNTIL 2000-02-21 RESIGNED
MR KENNETH FREDERICK HULKS May 1942 British Director 1996-06-08 UNTIL 2000-11-25 RESIGNED
AIDEN SEAN PROCTOR Jan 1984 British Director 2005-11-13 UNTIL 2010-11-13 RESIGNED
CHRISTOPHER BRUCE LAKE Apr 1952 British Secretary 2000-05-14 UNTIL 2018-11-18 RESIGNED
MR RICHARD DAVID RAMPTON Jan 1966 Secretary RESIGNED
STEVEN JOHN HARRISON Feb 1954 British Director 2000-11-26 UNTIL 2015-11-14 RESIGNED
MR JOHN MARSHALL HEIGHWAY Oct 1947 British Secretary 1998-11-22 UNTIL 2000-02-21 RESIGNED
MR FRANCIS ROBERT TERRY Secretary 2021-12-06 UNTIL 2022-11-20 RESIGNED
MR JASON SPENCER Secretary 2018-11-19 UNTIL 2021-12-06 RESIGNED
ROBERT PAUL SHEPHERDSON Jan 1965 British Secretary RESIGNED
MR KENNETH FREDERICK HULKS May 1942 British Secretary 2000-03-05 UNTIL 2000-05-13 RESIGNED
MR DAVID STEVEN HANCHETT Jan 1958 British Director 2017-11-20 UNTIL 2021-11-22 RESIGNED
MR STEWART PATRICK DAVID May 1961 British Director 2015-11-15 UNTIL 2017-08-31 RESIGNED
MR PETER LEONARD CHADWICK Dec 1942 Director 1993-03-30 UNTIL 1993-11-20 RESIGNED
MR DAVID MICHAEL JOHN BROWN May 1942 British Director RESIGNED
MR MARK ANDREW BOULT Aug 1991 British Director 2021-11-22 UNTIL 2023-04-21 RESIGNED
GRAHAM PAUL BILBE Apr 1956 British Director 2000-11-26 UNTIL 2019-12-16 RESIGNED
ANTHONY GEORGE FERRIS Aug 1940 British Director 2008-11-16 UNTIL 2021-11-22 RESIGNED
MICHAEL FRANK BARRATT Sep 1953 British Director RESIGNED
ROBERT NORMAN ASHTON Jun 1943 British Director 1995-11-19 UNTIL 2000-05-17 RESIGNED
MR RICHARD DAVID RAMPTON Jan 1966 Director RESIGNED
MR. NICHOLAS BROXHOLME Mar 1952 British Director 2012-11-18 UNTIL 2019-03-08 RESIGNED
ROBERT GEORGE ROWE Apr 1943 British Director RESIGNED
MR MARTIN JAMES HARVEY May 1947 British Director RESIGNED
MR JAMES SAMBROOKS Jun 1950 British Director RESIGNED
JOHN REGINALD WHITEHEAD Feb 1943 British Director RESIGNED
ROBERT PAUL SHEPHERDSON Jan 1965 British Director 1993-11-20 UNTIL 1998-11-22 RESIGNED
MR FRANCIS ROLAND WHITEHEAD Oct 1947 British Director RESIGNED
MR JASON SPENCER Dec 1971 British Director 2018-11-19 UNTIL 2021-11-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THRESHOLD HOUSING LINK SWINDON Dissolved... TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
SUPERTRAM LIMITED SHEFFIELD ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
SYITA PROPERTIES LIMITED SHEFFIELD ENGLAND Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
COMPLEX SERVICES LIMITED SALISBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
VINTAGE YELLOW BUSES LIMITED DORSET Dissolved... DORMANT 74990 - Non-trading company
ELECTRIC TROLLEY VEHICLE COMPANY LIMITED READING Active DORMANT 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
THE GREATER READING OMNIBUS COMPANY LIMITED Active TOTAL EXEMPTION FULL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
DEFOUR SERVICES LIMITED MAIDENHEAD Dissolved... 96090 - Other service activities n.e.c.
THOUGHTS TO TREASURE LIMITED HENLEY ON THAMES Dissolved... 47910 - Retail sale via mail order houses or via Internet
WHITE STAR LINE LIMITED HOVE Dissolved... DORMANT 91012 - Archives activities
RMS TITANIC LIMITED HOVE Dissolved... DORMANT 91012 - Archives activities
OCEANIC STEAM NAVIGATION COMPANY LIMITED HOVE Dissolved... DORMANT 91012 - Archives activities
EMBASSY SOFTWARE PRODUCTS LIMITED ROCHESTER ENGLAND Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
ICE MARKETING LIMITED READING UNITED KINGDOM Active TOTAL EXEMPTION FULL 70210 - Public relations and communications activities
THE PRODUCTION SUITE LIMITED LIVERPOOL ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
POWER-TECH ASSOCIATES LIMITED FARNHAM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
DONCASTER & DISTRICT MODEL ENGINEERING SOCIETY LIMITED BURY ST. EDMUNDS ENGLAND Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
ADVENTURE ROPE CO. LIMITED WADHURST ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
TMCRFM LIMITED DONCASTER Active MICRO ENTITY 60100 - Radio broadcasting

Free Reports Available

Report Date Filed Date of Report Assets
SANDTOFT TRANSPORT CENTRE LIMITED 2022-01-15 31-01-2021 £275,631 Cash £964,122 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A E WILSON (COMMERCIALS) LTD DONCASTER Active TOTAL EXEMPTION FULL 49410 - Freight transport by road
PASUDA BUILDINGS LIMITED DONCASTER ENGLAND Active SMALL 32990 - Other manufacturing n.e.c.
PASUDA (HIRE) LIMITED DONCASTER ENGLAND Active SMALL 77320 - Renting and leasing of construction and civil engineering machinery and equipment
LIBERTY GUARD (U.K.) LIMITED DONCASTER ENGLAND Active FULL 43999 - Other specialised construction activities n.e.c.
DON VALLEY BREWERY LIMITED DONCASTER ENGLAND Active TOTAL EXEMPTION FULL 11050 - Manufacture of beer
ICG CIVILS LIMITED DONCASTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 71129 - Other engineering activities
SPEAKEASY ENTERPRISES LIMITED DONCASTER ENGLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
SPEAKEASY CO. LTD DONCASTER ENGLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
M & M J HOLDINGS LTD DONCASTER UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate