South Central Community Transport Limited LIVERPOOL


South Central Community Transport started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04660988. The South Central Community Transport company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Liverpool at The Garage. Postal code: L8 6QW.

At the moment there are 7 directors in the the firm, namely Peter M., Ruth W. and Steven G. and others. In addition one secretary - Ruth W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

South Central Community Transport Limited Address / Contact

Office Address The Garage
Office Address2 294-296 Mill Street
Town Liverpool
Post code L8 6QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04660988
Date of Incorporation Mon, 10th Feb 2003
Industry Other passenger land transport
End of financial Year 29th February
Company age 21 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Peter M.

Position: Director

Appointed: 17 September 2021

Ruth W.

Position: Director

Appointed: 17 September 2021

Ruth W.

Position: Secretary

Appointed: 17 September 2021

Steven G.

Position: Director

Appointed: 17 September 2021

Margaret M.

Position: Director

Appointed: 17 September 2021

Raymond A.

Position: Director

Appointed: 01 February 2020

Catherine M.

Position: Director

Appointed: 18 March 2017

Bill O.

Position: Director

Appointed: 12 February 2013

Graham L.

Position: Director

Appointed: 01 February 2020

Resigned: 09 March 2020

David M.

Position: Director

Appointed: 08 August 2017

Resigned: 01 February 2020

Catherine M.

Position: Secretary

Appointed: 06 May 2017

Resigned: 17 September 2021

Kenneth B.

Position: Director

Appointed: 18 March 2017

Resigned: 17 September 2021

Carol C.

Position: Director

Appointed: 12 February 2013

Resigned: 22 May 2013

Lynn R.

Position: Director

Appointed: 08 January 2013

Resigned: 13 June 2017

Bernard S.

Position: Director

Appointed: 09 June 2006

Resigned: 18 February 2017

Anne G.

Position: Director

Appointed: 20 January 2006

Resigned: 01 July 2008

Carol C.

Position: Director

Appointed: 20 January 2006

Resigned: 19 December 2008

Lynn R.

Position: Director

Appointed: 20 January 2006

Resigned: 19 December 2008

David M.

Position: Director

Appointed: 10 February 2003

Resigned: 12 February 2013

James C.

Position: Secretary

Appointed: 10 February 2003

Resigned: 26 January 2017

John B.

Position: Director

Appointed: 10 February 2003

Resigned: 06 May 2020

Gabriel M.

Position: Director

Appointed: 10 February 2003

Resigned: 26 January 2017

George B.

Position: Director

Appointed: 10 February 2003

Resigned: 25 November 2007

Kenneth B.

Position: Director

Appointed: 10 February 2003

Resigned: 17 December 2012

James C.

Position: Director

Appointed: 10 February 2003

Resigned: 12 February 2013

Carla M.

Position: Director

Appointed: 10 February 2003

Resigned: 28 February 2003

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 14th, August 2023
Free Download (21 pages)

Company search

Advertisements