Company NameStructured Transport Solutions Limited
DirectorAshley Roy Gordon
Company StatusActive
Company Number08068877
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Ashley Roy Gordon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Secretary NameMr David Smith
StatusCurrent
Appointed31 May 2012(2 weeks, 2 days after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£27,355
Gross Profit£14,418
Net Worth-£6,556
Cash£1,944
Current Liabilities£8,500

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

29 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (3 pages)
20 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 July 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
8 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
2 March 2016Registered office address changed from 17 Hanover Square London W1S 1HU to Salisbury House London Wall London EC2M 5PS on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 17 Hanover Square London W1S 1HU to Salisbury House London Wall London EC2M 5PS on 2 March 2016 (1 page)
6 August 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
6 August 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
27 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
1 August 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(3 pages)
17 March 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
17 March 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
11 July 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (3 pages)
11 July 2013Current accounting period extended from 31 May 2013 to 31 October 2013 (3 pages)
5 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(3 pages)
5 June 2013Annual return made up to 15 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(3 pages)
4 June 2013Director's details changed for Mr Ashley Roy Gordon on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Ashley Roy Gordon on 4 June 2013 (2 pages)
4 June 2013Director's details changed for Mr Ashley Roy Gordon on 4 June 2013 (2 pages)
22 October 2012Appointment of Mr. David Smith as a secretary (1 page)
22 October 2012Appointment of Mr. David Smith as a secretary (1 page)
13 August 2012Registered office address changed from 17 Hartland Drive Edgware Middlesex HA8 8RJ England on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 17 Hartland Drive Edgware Middlesex HA8 8RJ England on 13 August 2012 (1 page)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)