Company NameS.L. Transport (UK) Limited
Company StatusActive
Company Number02662526
CategoryPrivate Limited Company
Incorporation Date13 November 1991(32 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Matthew John Agass
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(31 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Empire Court 30 Museum Street
Warrington
WA1 1HU
Director NameMr Thomas Edward Agass
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(31 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Empire Court 30 Museum Street
Warrington
WA1 1HU
Director NameMr Jonathan Edward Dando
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(31 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Empire Court 30 Museum Street
Warrington
WA1 1HU
Director NameStephen William Lait
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(2 weeks, 2 days after company formation)
Appointment Duration16 years, 10 months (resigned 25 September 2008)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHillview
Bradenstoke
Chippenham
Wiltshire
SN15 4EX
Director NameMrs Shirley Elizabeth Lait
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(2 weeks, 2 days after company formation)
Appointment Duration30 years, 11 months (resigned 10 November 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHillview
Bradenstoke
Chippenham
Wiltshire
SN15 4EX
Secretary NameMrs Shirley Elizabeth Lait
NationalityBritish
StatusResigned
Appointed29 November 1991(2 weeks, 2 days after company formation)
Appointment Duration16 years, 11 months (resigned 02 November 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHillview
Bradenstoke
Chippenham
Wiltshire
SN15 4EX
Secretary NameZena Ann May
NationalityBritish
StatusResigned
Appointed03 November 2008(16 years, 12 months after company formation)
Appointment Duration14 years (resigned 10 November 2022)
RoleCompany Director
Correspondence Address8 Renoir Close
Swindon
Wiltshire
SN25 4GD
Director NameMr Stephen William Lait
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(29 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 2022)
RoleTransport Manager
Country of ResidenceEngland
Correspondence AddressHillview Bradenstoke
Chippenham
Wiltshire
SN15 4EX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 November 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetnt.co.uk

Location

Registered Address1st Floor Empire Court
30 Museum Street
Warrington
WA1 1HU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Mr Stephen William Lait
50.00%
Ordinary
10k at £1Mrs Shirley Elizabeth Lait
50.00%
Ordinary

Financials

Year2014
Turnover£2,356,239
Gross Profit£365,204
Net Worth£246,277
Current Liabilities£359,105

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due29 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return13 November 2023 (6 months ago)
Next Return Due27 November 2024 (6 months, 2 weeks from now)

Charges

7 October 2022Delivered on: 10 October 2022
Persons entitled: Praetura Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights on computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.
Outstanding
16 April 2003Delivered on: 19 April 2003
Persons entitled: National Westminster 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.
Outstanding
18 March 1993Delivered on: 22 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
4 March 1994Delivered on: 17 March 1994
Satisfied on: 2 March 2010
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property k/a or being land at rear of hillview house bradenstoke wootton bassett wiltshire and an assigment of the goodwill (if any ). floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2021Appointment of Mr Stephen William Lait as a director on 1 January 2021 (2 pages)
28 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
16 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
22 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
29 February 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
29 February 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 20,000
(4 pages)
17 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 20,000
(4 pages)
12 February 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
12 February 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
21 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 20,000
(4 pages)
21 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 20,000
(4 pages)
30 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
30 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 20,000
(4 pages)
26 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 20,000
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 December 2012Registered office address changed from Morris Owen House 43-45 Devizes Road Swindon SN1 4BG on 11 December 2012 (1 page)
11 December 2012Registered office address changed from Morris Owen House 43-45 Devizes Road Swindon SN1 4BG on 11 December 2012 (1 page)
11 December 2012Registered office address changed from Unit 1 Uffcott Farm Uffcott Swindon SN4 9NB United Kingdom on 11 December 2012 (1 page)
11 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
11 December 2012Director's details changed for Shirley Elizabeth Lait on 11 December 2012 (2 pages)
11 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
11 December 2012Director's details changed for Shirley Elizabeth Lait on 11 December 2012 (2 pages)
11 December 2012Registered office address changed from Unit 1 Uffcott Farm Uffcott Swindon SN4 9NB United Kingdom on 11 December 2012 (1 page)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 February 2010Termination of appointment of Stephen Lait as a director (1 page)
24 February 2010Termination of appointment of Stephen Lait as a director (1 page)
8 February 2010Appointment of Stephen William Lait as a director (3 pages)
8 February 2010Appointment of Stephen William Lait as a director (3 pages)
10 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
10 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 November 2008Return made up to 13/11/08; full list of members (3 pages)
27 November 2008Return made up to 13/11/08; full list of members (3 pages)
26 November 2008Appointment terminated secretary shirley lait (1 page)
26 November 2008Appointment terminated secretary shirley lait (1 page)
14 November 2008Secretary appointed zena ann may (2 pages)
14 November 2008Secretary appointed zena ann may (2 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 September 2008Appointment terminated director stephen lait (1 page)
30 September 2008Appointment terminated director stephen lait (1 page)
16 November 2007Return made up to 13/11/07; full list of members (3 pages)
16 November 2007Return made up to 13/11/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 December 2006Return made up to 13/11/06; full list of members (3 pages)
1 December 2006Return made up to 13/11/06; full list of members (3 pages)
29 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 December 2005Return made up to 13/11/05; full list of members (3 pages)
14 December 2005Return made up to 13/11/05; full list of members (3 pages)
29 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 November 2004Return made up to 13/11/04; full list of members (7 pages)
29 November 2004Return made up to 13/11/04; full list of members (7 pages)
2 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 December 2003Return made up to 13/11/03; full list of members (7 pages)
2 December 2003Return made up to 13/11/03; full list of members (7 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
19 April 2003Particulars of mortgage/charge (3 pages)
18 November 2002Return made up to 13/11/02; full list of members (7 pages)
18 November 2002Return made up to 13/11/02; full list of members (7 pages)
18 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 June 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 November 2001Return made up to 13/11/01; full list of members (6 pages)
20 November 2001Return made up to 13/11/01; full list of members (6 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 November 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 November 1999Return made up to 13/11/99; full list of members (6 pages)
19 November 1999Return made up to 13/11/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 November 1998Registered office changed on 27/11/98 from: old station house station approach newport street swindon wiltshire SN1 3DU (1 page)
27 November 1998Return made up to 13/11/98; no change of members (4 pages)
27 November 1998Return made up to 13/11/98; no change of members (4 pages)
27 November 1998Registered office changed on 27/11/98 from: old station house station approach newport street swindon wiltshire SN1 3DU (1 page)
6 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 April 1998Auditor's resignation (2 pages)
30 April 1998Auditor's resignation (2 pages)
21 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1997Return made up to 13/11/97; full list of members (6 pages)
13 November 1997Return made up to 13/11/97; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
21 August 1997Registered office changed on 21/08/97 from: stafford house 57 high street wootton bassett wiltshire SN4 7AQ (1 page)
21 August 1997Registered office changed on 21/08/97 from: stafford house 57 high street wootton bassett wiltshire SN4 7AQ (1 page)
14 January 1997Return made up to 13/11/96; full list of members (6 pages)
14 January 1997Return made up to 13/11/96; full list of members (6 pages)
30 November 1995Return made up to 13/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 1995Return made up to 13/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 1991Company name changed\certificate issued on 30/12/91 (2 pages)