Company NameS & A Transport Engineering Limited
Company StatusActive
Company Number05310215
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameStephen Snares
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2004(4 days after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Juliet Way
Aveley
South Ockendon
RM15 4YD
Director NameChristine Snares
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2004(4 days after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Juliet Way
Aveley
South Ockendon
RM15 4YD
Secretary NameChristine Snares
NationalityBritish
StatusCurrent
Appointed14 December 2004(4 days after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 Juliet Way
Aveley
South Ockendon
RM15 4YD
Director NameSteven Dennis Snares
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 Juliet Way
Aveley
South Ockendon
RM15 4YD
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone01708 525907
Telephone regionRomford

Location

Registered AddressUnit 14 Juliet Way
Aveley
South Ockendon
RM15 4YD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardAveley and Uplands
Built Up AreaAveley

Shareholders

50 at £1Mr C. Snares
50.00%
Ordinary
50 at £1Mrs S. Snares
50.00%
Ordinary

Financials

Year2014
Net Worth£10,951
Cash£35,197
Current Liabilities£173,210

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

21 September 2020Director's details changed for Stephen Snares on 1 July 2020 (2 pages)
21 September 2020Micro company accounts made up to 31 May 2020 (2 pages)
21 September 2020Secretary's details changed for Christine Snares on 1 July 2020 (1 page)
24 July 2020Registered office address changed from Suite 29 Harbour House Coldharbour Lane Rainham Essex RM13 9YB to Unit 14 Juliet Way Aveley South Ockendon RM15 4YD on 24 July 2020 (1 page)
22 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
22 July 2020Appointment of Steven Dennis Snares as a director on 1 July 2020 (2 pages)
3 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
28 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
18 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 May 2018 (3 pages)
2 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
2 October 2017Micro company accounts made up to 31 May 2017 (2 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
11 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
25 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
25 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
24 October 2013Secretary's details changed for Christine Snares on 23 October 2013 (2 pages)
24 October 2013Registered office address changed from 13 Campbell Close Romford Essex RM1 4SA on 24 October 2013 (1 page)
24 October 2013Director's details changed for Stephen Snares on 23 October 2013 (2 pages)
24 October 2013Director's details changed for Stephen Snares on 23 October 2013 (2 pages)
24 October 2013Secretary's details changed for Christine Snares on 23 October 2013 (2 pages)
24 October 2013Registered office address changed from 13 Campbell Close Romford Essex RM1 4SA on 24 October 2013 (1 page)
24 October 2013Director's details changed for Christine Snares on 23 October 2013 (2 pages)
24 October 2013Director's details changed for Christine Snares on 23 October 2013 (2 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
2 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Christine Snares on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Stephen Snares on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Stephen Snares on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Christine Snares on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
14 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 February 2009Return made up to 10/12/08; full list of members (4 pages)
17 February 2009Return made up to 10/12/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 March 2008Return made up to 10/12/07; full list of members (4 pages)
5 March 2008Return made up to 10/12/07; full list of members (4 pages)
1 February 2007Return made up to 10/12/06; full list of members (2 pages)
1 February 2007Return made up to 10/12/06; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
30 November 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
18 January 2006Return made up to 10/12/05; full list of members (7 pages)
18 January 2006Return made up to 10/12/05; full list of members (7 pages)
5 December 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
5 December 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
9 February 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
11 January 2005New secretary appointed;new director appointed (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Ad 14/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 January 2005New director appointed (2 pages)
11 January 2005Registered office changed on 11/01/05 from: arnox house, 8-14 high street rayleigh essex SS6 7EF (1 page)
11 January 2005Ad 14/12/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 January 2005New secretary appointed;new director appointed (2 pages)
11 January 2005Registered office changed on 11/01/05 from: arnox house, 8-14 high street rayleigh essex SS6 7EF (1 page)
10 December 2004Incorporation (9 pages)
10 December 2004Secretary resigned (1 page)
10 December 2004Incorporation (9 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
10 December 2004Secretary resigned (1 page)