Saftrans Limited BROUGH


Saftrans Limited was dissolved on 2022-10-18. Saftrans was a private limited company that could have been found at 8 The Parklands, South Cave, Brough, HU15 2EL, East Yorkshire. Its full net worth was valued to be approximately 32107 pounds, while the fixed assets belonging to the company amounted to 22757 pounds. This company (formed on 2002-11-06) was run by 2 directors and 1 secretary.
Director Stewart F. who was appointed on 06 November 2002.
Director Christine F. who was appointed on 06 November 2002.
Among the secretaries, we can name: Stewart F. appointed on 06 November 2002.

The company was officially categorised as "freight transport by road" (49410). The last confirmation statement was filed on 2021-11-06 and last time the statutory accounts were filed was on 30 June 2021. 2015-11-06 was the date of the most recent annual return.

Saftrans Limited Address / Contact

Office Address 8 The Parklands
Office Address2 South Cave
Town Brough
Post code HU15 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04583291
Date of Incorporation Wed, 6th Nov 2002
Date of Dissolution Tue, 18th Oct 2022
Industry Freight transport by road
End of financial Year 30th June
Company age 20 years old
Account next due date Fri, 31st Mar 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Sun, 20th Nov 2022
Last confirmation statement dated Sat, 6th Nov 2021

Company staff

Stewart F.

Position: Director

Appointed: 06 November 2002

Stewart F.

Position: Secretary

Appointed: 06 November 2002

Christine F.

Position: Director

Appointed: 06 November 2002

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 2002

Resigned: 06 November 2002

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 06 November 2002

Resigned: 06 November 2002

People with significant control

Stewart F.

Notified on 6 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Christine F.

Notified on 6 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312021-06-30
Net Worth32 10728 31721 3698 92610 7076 915      
Balance Sheet
Cash Bank In Hand  4863 77811 5841 023      
Current Assets 62 10465 33846 79466 92734 32335 85233 86167 69927 98427 14414 928
Debtors72 25162 10464 85243 01655 34333 300      
Tangible Fixed Assets22 75717 38213 21416 56012 3789 156      
Reserves/Capital
Called Up Share Capital111122      
Profit Loss Account Reserve32 10628 31621 3688 92510 7056 913      
Shareholder Funds32 10728 31721 3698 92610 7076 915      
Other
Creditors     36 56432 66429 27442 89526 51422 6261 425
Creditors Due Within One Year62 90151 16957 18354 42868 59836 564      
Fixed Assets     9 1561 6861 1803 0282 5392 129 
Net Current Assets Liabilities9 35010 9348 155-7 634-1 671-2 2413 1884 58724 8041 4704 51813 503
Number Shares Allotted 11122      
Par Value Share 11111      
Share Capital Allotted Called Up Paid111122      
Tangible Fixed Assets Additions   15 750        
Tangible Fixed Assets Cost Or Valuation53 85853 85853 85847 60847 608       
Tangible Fixed Assets Depreciation31 10136 47640 64431 04835 23038 452      
Tangible Fixed Assets Depreciation Charged In Period 5 3754 1685 4434 1823 222      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   15 039        
Tangible Fixed Assets Disposals   22 000        
Total Assets Less Current Liabilities32 10728 31721 3698 92610 7076 9154 8745 76727 8324 0096 64713 503
Average Number Employees During Period        2222

Transport Operator Data

Beamfeature Ltd
Address Lidice Road
City Goole
Post code DN14 6XL
Vehicles 3
Trailers 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 26th, October 2021
Free Download (5 pages)

Company search

Advertisements