Company NameSnapdragon Transport Limited
DirectorRichard Dylan Pogue
Company StatusActive
Company Number08458430
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameRichard Dylan Pogue
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameMrs Sarah Jane Pogue
StatusCurrent
Appointed01 November 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameEdward George Appleton
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address10 Hampshire Close
Danebank Park
Congleton
Cheshire
CW12 1SF

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (4 weeks ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Filing History

22 May 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
22 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
7 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
17 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 March 2021Notification of Sarah Jane Pogue as a person with significant control on 24 July 2019 (2 pages)
30 March 2021Change of details for Richard Dylan Pogue as a person with significant control on 26 March 2021 (2 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
10 February 2021Secretary's details changed for Mrs Sarah Jane Pogue on 10 February 2021 (1 page)
10 February 2021Director's details changed for Richard Dylan Pogue on 10 February 2021 (2 pages)
10 February 2021Change of details for Richard Dylan Pogue as a person with significant control on 10 February 2021 (2 pages)
9 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 March 2020Confirmation statement made on 22 March 2020 with updates (5 pages)
13 August 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 August 2019Change of share class name or designation (2 pages)
2 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 March 2019Confirmation statement made on 22 March 2019 with updates (4 pages)
6 February 2019Change of details for Richard Dylan Pogue as a person with significant control on 6 February 2019 (2 pages)
6 February 2019Director's details changed for Richard Dylan Pogue on 6 February 2019 (2 pages)
6 February 2019Secretary's details changed for Mrs Sarah Jane Pogue on 6 February 2019 (1 page)
22 June 2018Withdrawal of a person with significant control statement on 22 June 2018 (2 pages)
22 June 2018Notification of Richard Dylan Pogue as a person with significant control on 6 April 2016 (2 pages)
5 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
1 June 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
1 June 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Suite 1 Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 14 April 2016 (1 page)
13 April 2016Change of share class name or designation (2 pages)
13 April 2016Change of share class name or designation (2 pages)
30 March 2016Secretary's details changed for Mrs Sarah Jane Pogue on 24 March 2016 (1 page)
30 March 2016Director's details changed for Richard Dylan Pogue on 24 March 2016 (2 pages)
30 March 2016Secretary's details changed for Mrs Sarah Jane Pogue on 24 March 2016 (1 page)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Director's details changed for Richard Dylan Pogue on 24 March 2016 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Secretary's details changed for Miss Sarah Jane Duff on 2 April 2015 (1 page)
5 May 2015Secretary's details changed for Miss Sarah Jane Duff on 2 April 2015 (1 page)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
1 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(4 pages)
7 November 2014Termination of appointment of Edward George Appleton as a secretary on 1 November 2014 (1 page)
7 November 2014Appointment of Miss Sarah Jane Duff as a secretary on 1 November 2014 (2 pages)
7 November 2014Termination of appointment of Edward George Appleton as a secretary on 1 November 2014 (1 page)
7 November 2014Termination of appointment of Edward George Appleton as a secretary on 1 November 2014 (1 page)
7 November 2014Appointment of Miss Sarah Jane Duff as a secretary on 1 November 2014 (2 pages)
7 November 2014Appointment of Miss Sarah Jane Duff as a secretary on 1 November 2014 (2 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(4 pages)
22 March 2013Incorporation (36 pages)
22 March 2013Incorporation (36 pages)