SOUTH STAFFS FREIGHT TERMINAL LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS14 0ED

Company number 03254192
Status Active
Incorporation Date 24 September 1996
Company Type Private Limited Company
Address LYNN LANE, SHENSTONE, LICHFIELD, STAFFORDSHIRE, WS14 0ED
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 24 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 2 . The most likely internet sites of SOUTH STAFFS FREIGHT TERMINAL LIMITED are www.southstaffsfreightterminal.co.uk, and www.south-staffs-freight-terminal.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-nine years and one months. The distance to to Butlers Lane Rail Station is 3.3 miles; to Four Oaks Rail Station is 4.2 miles; to Gravelly Hill Rail Station is 8.6 miles; to Smethwick Galton Bridge High Level Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Staffs Freight Terminal Limited is a Private Limited Company. The company registration number is 03254192. South Staffs Freight Terminal Limited has been working since 24 September 1996. The present status of the company is Active. The registered address of South Staffs Freight Terminal Limited is Lynn Lane Shenstone Lichfield Staffordshire Ws14 0ed. The company`s financial liabilities are £474.57k. It is £28.28k against last year. The cash in hand is £319.4k. It is £44.29k against last year. And the total assets are £743.21k, which is £225.16k against last year. WHORTON, Irene Winifred is a Secretary of the company. WHORTON, Brian Reuben is a Director of the company. WHORTON, Irene Winifred is a Director of the company. WHORTON, Nigel Christopher is a Director of the company. WHORTON-EALES, Mark Anthony is a Director of the company. WHORTON-EALES, Sandra Fay is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director HAWKINS, Benjamin Clarence has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


south staffs freight terminal Key Finiance

LIABILITIES £474.57k
+6%
CASH £319.4k
+16%
TOTAL ASSETS £743.21k
+43%
All Financial Figures

Current Directors

Secretary
WHORTON, Irene Winifred
Appointed Date: 03 October 1996

Director
WHORTON, Brian Reuben
Appointed Date: 03 October 1996
84 years old

Director
WHORTON, Irene Winifred
Appointed Date: 03 October 1996
83 years old

Director
WHORTON, Nigel Christopher
Appointed Date: 03 October 1996
63 years old

Director
WHORTON-EALES, Mark Anthony
Appointed Date: 03 October 1996
62 years old

Director
WHORTON-EALES, Sandra Fay
Appointed Date: 03 October 1996
61 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 03 October 1996
Appointed Date: 24 September 1996

Director
HAWKINS, Benjamin Clarence
Resigned: 31 March 1998
Appointed Date: 03 October 1996
80 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 03 October 1996
Appointed Date: 24 September 1996

Persons With Significant Control

B R Whorton Transport Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTH STAFFS FREIGHT TERMINAL LIMITED Events

06 Oct 2016
Confirmation statement made on 24 September 2016 with updates
01 Oct 2015
Total exemption small company accounts made up to 31 July 2015
01 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2

13 Nov 2014
Total exemption small company accounts made up to 31 July 2014
14 Oct 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2

...
... and 46 more events
14 Aug 1997
Accounting reference date shortened from 30/09/97 to 31/07/97
09 Oct 1996
Secretary resigned
09 Oct 1996
Director resigned
09 Oct 1996
Registered office changed on 09/10/96 from: 43 lawrence road hove east sussex BN3 5QE
24 Sep 1996
Incorporation