Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAINTS TRANSPORT LIMITED
Company Information for

SAINTS TRANSPORT LIMITED

C/O KRE CORPORATE RECOVERY LIMITED UNIT 8 THE AQUARIUM, 1-7 KING STREET, READING, RG1 2AN,
Company Registration Number
00938694
Private Limited Company
In Administration

Company Overview

About Saints Transport Ltd
SAINTS TRANSPORT LIMITED was founded on 1968-09-12 and has its registered office in Reading. The organisation's status is listed as "In Administration". Saints Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SAINTS TRANSPORT LIMITED
 
Legal Registered Office
C/O KRE CORPORATE RECOVERY LIMITED UNIT 8 THE AQUARIUM
1-7 KING STREET
READING
RG1 2AN
Other companies in SL3
 
Telephone01753682999
 
Filing Information
Company Number 00938694
Company ID Number 00938694
Date formed 1968-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927252422  
Last Datalog update: 2022-10-13 16:42:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAINTS TRANSPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SAINTS TRANSPORT LIMITED
The following companies were found which have the same name as SAINTS TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SAINTS TRANSPORT & LOGISTICS LIMITED UNIT 21 WROTHAM BUSINESS PARK BARNET HERTS EN5 4SZ Dissolved Company formed on the 2013-03-08
SAINTS TRANSPORT (HEATHROW) LIMITED HALO HOUSE GALLEYMEAD ROAD GALLEYMEAD ROAD COLNBROOK SL3 0EN Dissolved Company formed on the 2002-10-09
SAINTS TRANSPORT GRP LIMITED Templar House 1 The Summit Centre Skyport Drive Harmondsworth WEST DRAYTON UB7 0LJ Active - Proposal to Strike off Company formed on the 2007-11-23
SAINTS TRANSPORT PTY LTD NSW 2223 Active Company formed on the 2013-06-27
SAINTS TRANSPORT (HOLDINGS) LIMITED Templar House 1 The Summit Centre Skyport Drive Harmondsworth WEST DRAYTON UB7 0LJ Active - Proposal to Strike off Company formed on the 2016-11-30
SAINTS TRANSPORTATION CORPORATION Michigan UNKNOWN

Company Officers of SAINTS TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
KEVIN JOHN BEECHES
Company Secretary 1991-03-31
KEVIN JOHN BEECHES
Director 1991-03-31
STEPHEN LEONARD BEECHES
Director 1991-03-31
MARTIN CARROLL
Director 1991-03-31
PIERS CARROLL
Director 2008-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID JOHNSON
Director 1991-03-31 2016-12-28
WILLIAM JAMES ROGERS
Director 1998-02-14 2013-05-20
DAVID JOHN BEAVIS
Director 1994-11-14 2002-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN BEECHES SAINTS (3) LIMITED Company Secretary 2007-12-19 CURRENT 2007-11-23 Dissolved 2017-09-12
KEVIN JOHN BEECHES SAINTS TRANSPORT GRP LIMITED Company Secretary 2007-12-19 CURRENT 2007-11-23 Active - Proposal to Strike off
KEVIN JOHN BEECHES SAINTS TRANSPORT (HEATHROW) LIMITED Company Secretary 2002-10-16 CURRENT 2002-10-09 Dissolved 2017-09-12
KEVIN JOHN BEECHES SAINTS TRANSPORT (HOLDINGS) LIMITED Director 2016-12-05 CURRENT 2016-11-30 Active - Proposal to Strike off
STEPHEN LEONARD BEECHES THE SAINTS FOUNDATION COMMUNITY INTEREST COMPANY Director 2009-06-30 CURRENT 2009-06-19 Dissolved 2014-11-04
STEPHEN LEONARD BEECHES SAINTS (3) LIMITED Director 2007-12-19 CURRENT 2007-11-23 Dissolved 2017-09-12
STEPHEN LEONARD BEECHES SAINTS TRANSPORT (HEATHROW) LIMITED Director 2002-10-16 CURRENT 2002-10-09 Dissolved 2017-09-12
MARTIN CARROLL CARROLL ESTATES LIMITED Director 1996-10-25 CURRENT 1996-10-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06Administrator's progress report
2023-08-19Administrator's progress report
2023-03-16Administrator's progress report
2022-10-11Notice of deemed approval of proposals
2022-10-11AM06Notice of deemed approval of proposals
2022-09-28Statement of administrator's proposal
2022-09-28AM03Statement of administrator's proposal
2022-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/22 FROM Templar House 1 the Summit Centre Skyport Drive Harmondsworth West Drayton UB7 0LJ England
2022-08-05AM01Appointment of an administrator
2022-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009386940015
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 009386940017
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-05-07PSC07CESSATION OF PIERS CARROLL AS A PERSON OF SIGNIFICANT CONTROL
2021-05-07PSC02Notification of Saints Transport Grp Limited as a person with significant control on 2016-04-06
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2020-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 009386940016
2020-06-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-16AA01Previous accounting period shortened from 29/06/20 TO 31/12/19
2020-06-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2020-03-18CH01Director's details changed for Mr Martin Carroll on 2020-02-06
2020-03-17CH01Director's details changed for Mr Piers Carroll on 2020-03-13
2020-03-17CH03SECRETARY'S DETAILS CHNAGED FOR KEVIN JOHN BEECHES on 2020-03-17
2019-06-27AA01Current accounting period extended from 30/12/18 TO 29/06/19
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-10-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27AA01Previous accounting period shortened from 31/12/17 TO 30/12/17
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM Halo House Galleymead Road Colnbrook Slough Berkshire SL3 0EN England
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2017-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009386940013
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/17 FROM Halo House Galleymead Road Colnbrook Berkshire SL3 0EU
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009386940014
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 121130
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID JOHNSON
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 009386940015
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 009386940014
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 009386940013
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-04-07CH01Director's details changed for Piers Carroll on 2016-04-04
2016-03-11AR0122/02/16 ANNUAL RETURN FULL LIST
2015-12-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 121130
2015-03-24AR0122/02/15 ANNUAL RETURN FULL LIST
2014-09-06MISCSection 519
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 121130
2014-02-26AR0122/02/14 ANNUAL RETURN FULL LIST
2014-02-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROGERS
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CARROLL / 01/10/2009
2013-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERS CARROLL / 18/03/2013
2013-04-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/11
2013-02-26AR0122/02/13 FULL LIST
2013-01-10AUDAUDITOR'S RESIGNATION
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-06AR0122/02/12 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01AR0122/02/11 FULL LIST
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-11-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10AR0122/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES ROGERS / 01/01/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID JOHNSON / 01/01/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BEECHES / 01/01/2010
2009-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN JOHNSON / 11/05/2009
2009-05-11363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-17225PREVSHO FROM 30/06/2008 TO 31/12/2007
2008-07-08RES01ADOPT ARTICLES 27/06/2008
2008-05-29225CURREXT FROM 31/12/2007 TO 30/06/2008
2008-04-24RES13AGREEMENT FOR TELECOM MTGS 06/02/2008
2008-03-17RES01ADOPT MEM AND ARTS 06/02/2008
2008-03-03363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2008-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-12288aNEW DIRECTOR APPOINTED
2008-01-2588(2)RAD 07/01/08--------- £ SI 9@1=9 £ IC 121121/121130
2007-04-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-14363sRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-23363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-17363sRETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-05395PARTICULARS OF MORTGAGE/CHARGE
2004-04-03395PARTICULARS OF MORTGAGE/CHARGE
2004-03-19363sRETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS
2004-01-02395PARTICULARS OF MORTGAGE/CHARGE
2003-12-30395PARTICULARS OF MORTGAGE/CHARGE
2003-07-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-05395PARTICULARS OF MORTGAGE/CHARGE
2003-05-06363sRETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS
2002-12-20288bDIRECTOR RESIGNED
2002-11-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-27363sRETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF0226004 Active Licenced property: UNIT H BRAMINGHAM BUSINESS PARK, DHL GLOBAL FORWARDING ENTERPRISE WAY LUTON ENTERPRISE WAY GB LU3 4BU. Correspondance address: HALO HOUSE UNIT 14 GALLEYMEAD ROAD COLNBROOK SLOUGH GALLEYMEAD ROAD GB SL3 0EN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM0037223 Active Licenced property: AIR CARGO CENTRE UNIT C BLOCK B GLASGOW AIRPORT ABBOTSINCH PAISLEY GLASGOW AIRPORT GB PA3 2AY;SPITFIRE HOUSE, TURNHOUSE ROAD, DHL LOGISTICS (UK) LTD EDINBURGH AIRPORT EDINBURGH EDINBURGH AIRPORT GB EH12 0AL. Correspondance address: HALO HOUSE UNIT 14 GALLEYMEAD ROAD COLNBROOK SLOUGH GALLEYMEAD ROAD GB SL3 0EN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OM0037223 Active Licenced property: AIR CARGO CENTRE UNIT C BLOCK B GLASGOW AIRPORT ABBOTSINCH PAISLEY GLASGOW AIRPORT GB PA3 2AY;SPITFIRE HOUSE, TURNHOUSE ROAD, DHL LOGISTICS (UK) LTD EDINBURGH AIRPORT EDINBURGH EDINBURGH AIRPORT GB EH12 0AL. Correspondance address: HALO HOUSE UNIT 14 GALLEYMEAD ROAD COLNBROOK SLOUGH GALLEYMEAD ROAD GB SL3 0EN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0228918 Active Licenced property: HARMONDSWORTH 1 SKYPORT DRIVE WEST DRAYTON GB UB7 0LB;KESTREL WAY DHL GLOBAL FORWARDING DAWLEY PARK HAYES DAWLEY PARK GB UB3 1HJ;DUKES PLACE PARRS YARD BATH ROAD WEST DRAYTON BATH ROAD GB UB7 0EW. Correspondance address: HALO HOUSE UNIT 14 GALLEYMEAD ROAD COLNBROOK SLOUGH GALLEYMEAD ROAD GB SL3 0EN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0228918 Active Licenced property: HARMONDSWORTH 1 SKYPORT DRIVE WEST DRAYTON GB UB7 0LB;KESTREL WAY DHL GLOBAL FORWARDING DAWLEY PARK HAYES DAWLEY PARK GB UB3 1HJ;DUKES PLACE PARRS YARD BATH ROAD WEST DRAYTON BATH ROAD GB UB7 0EW. Correspondance address: HALO HOUSE UNIT 14 GALLEYMEAD ROAD COLNBROOK SLOUGH GALLEYMEAD ROAD GB SL3 0EN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0228918 Active Licenced property: HARMONDSWORTH 1 SKYPORT DRIVE WEST DRAYTON GB UB7 0LB;KESTREL WAY DHL GLOBAL FORWARDING DAWLEY PARK HAYES DAWLEY PARK GB UB3 1HJ;DUKES PLACE PARRS YARD BATH ROAD WEST DRAYTON BATH ROAD GB UB7 0EW. Correspondance address: HALO HOUSE UNIT 14 GALLEYMEAD ROAD COLNBROOK SLOUGH GALLEYMEAD ROAD GB SL3 0EN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OK0228918 Active Licenced property: HARMONDSWORTH 1 SKYPORT DRIVE WEST DRAYTON GB UB7 0LB;KESTREL WAY DHL GLOBAL FORWARDING DAWLEY PARK HAYES DAWLEY PARK GB UB3 1HJ;DUKES PLACE PARRS YARD BATH ROAD WEST DRAYTON BATH ROAD GB UB7 0EW. Correspondance address: HALO HOUSE UNIT 14 GALLEYMEAD ROAD COLNBROOK SLOUGH GALLEYMEAD ROAD GB SL3 0EN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OG0091078 Active Licenced property: Dragonfly Drive British Airways Maintenance Cardiff Cardiff International Airport BARRY Cardiff International Airport GB CF62 3DN;Ely Meadow British Airways Avionics Engineering Talbot Green PONTYCLUN Talbot Green GB CF72 8XL. Correspondance address: HALO HOUSE UNIT 14 GALLEYMEAD ROAD COLNBROOK SLOUGH GALLEYMEAD ROAD GB SL3 0EN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OG0091078 Active Licenced property: Dragonfly Drive British Airways Maintenance Cardiff Cardiff International Airport BARRY Cardiff International Airport GB CF62 3DN;Ely Meadow British Airways Avionics Engineering Talbot Green PONTYCLUN Talbot Green GB CF72 8XL. Correspondance address: HALO HOUSE UNIT 14 GALLEYMEAD ROAD COLNBROOK SLOUGH GALLEYMEAD ROAD GB SL3 0EN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1108627 Active Licenced property: OFF WAYNALL ROAD UNIT 5 DANIELS WAY HUCKNALL NOTTINGHAM HUCKNALL GB NG15 7LL. Correspondance address: GALLEYMEAD ROAD HALO HOUSE COLNBROOK SLOUGH COLNBROOK GB SL3 0EN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1108627 Active Licenced property: OFF WAYNALL ROAD UNIT 5 DANIELS WAY HUCKNALL NOTTINGHAM HUCKNALL GB NG15 7LL. Correspondance address: GALLEYMEAD ROAD HALO HOUSE COLNBROOK SLOUGH COLNBROOK GB SL3 0EN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1108627 Active Licenced property: OFF WAYNALL ROAD UNIT 5 DANIELS WAY HUCKNALL NOTTINGHAM HUCKNALL GB NG15 7LL. Correspondance address: GALLEYMEAD ROAD HALO HOUSE COLNBROOK SLOUGH COLNBROOK GB SL3 0EN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0288979 Active Licenced property: ENNIS CLOSE UNIT 3 ROUNDTHORN INDUSTRIAL ESTATE MANCHESTER ROUNDTHORN INDUSTRIAL ESTATE GB M23 9LE. Correspondance address: HALO HOUSE UNIT 14 GALLEYMEAD ROAD COLNBROOK SLOUGH GALLEYMEAD ROAD GB SL3 0EN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OC0288979 Active Licenced property: ENNIS CLOSE UNIT 3 ROUNDTHORN INDUSTRIAL ESTATE MANCHESTER ROUNDTHORN INDUSTRIAL ESTATE GB M23 9LE. Correspondance address: HALO HOUSE UNIT 14 GALLEYMEAD ROAD COLNBROOK SLOUGH GALLEYMEAD ROAD GB SL3 0EN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0217808 Active Licenced property: UNIT 17 AIR EXPRESS INTERNATIONAL (UK) BROOKWOOD INDUSTRIAL ESTATE BROOKWOOD AVENUE EASTLEIGH BROOKWOOD INDUSTRIAL ESTATE GB SO50 9EY;SOUTH EAST SECTOR BURLINGTON AIR EXPRESS LTD, UNIT 3 BOURNEMOUTH INTERNATIONAL AIRPORT HURN CHRISTCHURCH BOURNEMOUTH INTERNATIONAL AIRPORT GB BH23 6SE;OLD BATH ROAD ST. FRANCIS HOUSE COLNBROOK SLOUGH COLNBROOK GB SL3 0NP;GALLEYMEAD ROAD HALO HOUSE COLNBROOK SLOUGH COLNBROOK GB SL3 0EN;UNIT 1380 AZTEC WEST DANZAS AEI (UK) LTD ALMONDSBURY BRISTOL ALMONDSBURY GB BS32 4TW. Correspondance address: HALO HOUSE UNIT 14 GALLEYMEAD ROAD COLNBROOK SLOUGH GALLEYMEAD ROAD GB SL3 0EN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0217808 Active Licenced property: UNIT 17 AIR EXPRESS INTERNATIONAL (UK) BROOKWOOD INDUSTRIAL ESTATE BROOKWOOD AVENUE EASTLEIGH BROOKWOOD INDUSTRIAL ESTATE GB SO50 9EY;SOUTH EAST SECTOR BURLINGTON AIR EXPRESS LTD, UNIT 3 BOURNEMOUTH INTERNATIONAL AIRPORT HURN CHRISTCHURCH BOURNEMOUTH INTERNATIONAL AIRPORT GB BH23 6SE;OLD BATH ROAD ST. FRANCIS HOUSE COLNBROOK SLOUGH COLNBROOK GB SL3 0NP;GALLEYMEAD ROAD HALO HOUSE COLNBROOK SLOUGH COLNBROOK GB SL3 0EN;UNIT 1380 AZTEC WEST DANZAS AEI (UK) LTD ALMONDSBURY BRISTOL ALMONDSBURY GB BS32 4TW. Correspondance address: HALO HOUSE UNIT 14 GALLEYMEAD ROAD COLNBROOK SLOUGH GALLEYMEAD ROAD GB SL3 0EN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0217808 Active Licenced property: UNIT 17 AIR EXPRESS INTERNATIONAL (UK) BROOKWOOD INDUSTRIAL ESTATE BROOKWOOD AVENUE EASTLEIGH BROOKWOOD INDUSTRIAL ESTATE GB SO50 9EY;SOUTH EAST SECTOR BURLINGTON AIR EXPRESS LTD, UNIT 3 BOURNEMOUTH INTERNATIONAL AIRPORT HURN CHRISTCHURCH BOURNEMOUTH INTERNATIONAL AIRPORT GB BH23 6SE;OLD BATH ROAD ST. FRANCIS HOUSE COLNBROOK SLOUGH COLNBROOK GB SL3 0NP;GALLEYMEAD ROAD HALO HOUSE COLNBROOK SLOUGH COLNBROOK GB SL3 0EN;UNIT 1380 AZTEC WEST DANZAS AEI (UK) LTD ALMONDSBURY BRISTOL ALMONDSBURY GB BS32 4TW. Correspondance address: HALO HOUSE UNIT 14 GALLEYMEAD ROAD COLNBROOK SLOUGH GALLEYMEAD ROAD GB SL3 0EN
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH0217808 Active Licenced property: UNIT 17 AIR EXPRESS INTERNATIONAL (UK) BROOKWOOD INDUSTRIAL ESTATE BROOKWOOD AVENUE EASTLEIGH BROOKWOOD INDUSTRIAL ESTATE GB SO50 9EY;SOUTH EAST SECTOR BURLINGTON AIR EXPRESS LTD, UNIT 3 BOURNEMOUTH INTERNATIONAL AIRPORT HURN CHRISTCHURCH BOURNEMOUTH INTERNATIONAL AIRPORT GB BH23 6SE;OLD BATH ROAD ST. FRANCIS HOUSE COLNBROOK SLOUGH COLNBROOK GB SL3 0NP;GALLEYMEAD ROAD HALO HOUSE COLNBROOK SLOUGH COLNBROOK GB SL3 0EN;UNIT 1380 AZTEC WEST DANZAS AEI (UK) LTD ALMONDSBURY BRISTOL ALMONDSBURY GB BS32 4TW. Correspondance address: HALO HOUSE UNIT 14 GALLEYMEAD ROAD COLNBROOK SLOUGH GALLEYMEAD ROAD GB SL3 0EN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-08-03
Fines / Sanctions
No fines or sanctions have been issued against SAINTS TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-16 Satisfied SANTANDER UK PLC
2016-12-16 Outstanding SIEMENS FINANCIAL SERVICES LIMITED
2016-06-17 Satisfied SANTANDER UK PLC
DEBENTURE 2010-11-27 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2010-11-26 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE ("SECURITY HOLDER") FOR EACH GROUP MEMBER
DEBENTURE 2004-03-29 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2004-03-19 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE 2003-12-22 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2003-12-10 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE (ALL ASSETS) 2003-06-04 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2001-02-12 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
FIXED AND FLOATING CHARGE 1995-02-23 Satisfied MIDLAND BANK PLC
CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1991-02-18 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1990-05-25 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1988-05-05 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAINTS TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of SAINTS TRANSPORT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SAINTS TRANSPORT LIMITED owns 1 domain names.

saints.co.uk  

Trademarks
We have not found any records of SAINTS TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAINTS TRANSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as SAINTS TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where SAINTS TRANSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySAINTS TRANSPORT LIMITEDEvent Date2022-08-03
In the Royal Court of Justice Court Number: CR-2022-002336 SAINTS TRANSPORT LIMITED (Company Number 00938694 ) Nature of Business: Haulage Registered office: c/o KRE Corporate Recovery Limited, Unit 8…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAINTS TRANSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAINTS TRANSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.