South Yorkshire Supertram Limited STOCKPORT


South Yorkshire Supertram started in year 1991 as Private Limited Company with registration number 02634683. The South Yorkshire Supertram company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Stockport at C/o Stagecoach Services Limited One Stockport Exchange. Postal code: SK1 3SW. Since July 15, 1994 South Yorkshire Supertram Limited is no longer carrying the name South Yorkshire Supertram (no.2).

At present there are 5 directors in the the company, namely Samuel G., Bruce D. and James S. and others. In addition one secretary - Michael V. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

South Yorkshire Supertram Limited Address / Contact

Office Address C/o Stagecoach Services Limited One Stockport Exchange
Office Address2 20 Railway Road
Town Stockport
Post code SK1 3SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02634683
Date of Incorporation Fri, 2nd Aug 1991
Industry Operation of warehousing and storage facilities for land transport activities
Industry Urban and suburban passenger railway transportation by underground, metro and similar systems
End of financial Year 30th April
Company age 33 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Samuel G.

Position: Director

Appointed: 03 July 2023

Bruce D.

Position: Director

Appointed: 06 June 2023

James S.

Position: Director

Appointed: 15 August 2016

Timothy B.

Position: Director

Appointed: 17 February 2012

Michael V.

Position: Director

Appointed: 20 September 2010

Michael V.

Position: Secretary

Appointed: 29 May 2009

Samuel G.

Position: Director

Appointed: 06 June 2023

Resigned: 06 June 2023

Carla S.

Position: Director

Appointed: 01 July 2020

Resigned: 06 June 2023

Arnold T.

Position: Director

Appointed: 20 May 2019

Resigned: 30 June 2020

Dean H.

Position: Director

Appointed: 15 August 2016

Resigned: 15 June 2018

Timothy S.

Position: Director

Appointed: 04 February 2016

Resigned: 20 May 2019

Nigel W.

Position: Director

Appointed: 01 November 2013

Resigned: 20 May 2019

Kate W.

Position: Director

Appointed: 27 August 2013

Resigned: 15 August 2016

Martin G.

Position: Director

Appointed: 17 February 2012

Resigned: 08 January 2021

Margaret K.

Position: Director

Appointed: 17 February 2012

Resigned: 02 October 2017

Claire A.

Position: Director

Appointed: 17 February 2012

Resigned: 15 August 2016

Christopher E.

Position: Director

Appointed: 17 February 2012

Resigned: 02 September 2013

Glenn S.

Position: Director

Appointed: 23 September 2010

Resigned: 11 July 2011

Timothy S.

Position: Director

Appointed: 30 July 2010

Resigned: 17 February 2012

Mark H.

Position: Director

Appointed: 28 February 2009

Resigned: 17 February 2012

Ian D.

Position: Director

Appointed: 26 September 2005

Resigned: 28 February 2009

Alan W.

Position: Secretary

Appointed: 06 April 2003

Resigned: 29 May 2009

Tony S.

Position: Secretary

Appointed: 01 August 2002

Resigned: 09 April 2003

Graham E.

Position: Director

Appointed: 12 July 2002

Resigned: 26 September 2005

Andrew M.

Position: Director

Appointed: 12 July 2002

Resigned: 30 July 2010

Paul L.

Position: Director

Appointed: 07 January 2002

Resigned: 12 July 2002

Martin G.

Position: Director

Appointed: 01 August 2000

Resigned: 09 March 2007

Brian C.

Position: Director

Appointed: 01 August 2000

Resigned: 03 July 2002

David R.

Position: Director

Appointed: 01 June 1999

Resigned: 12 July 2002

David R.

Position: Secretary

Appointed: 01 June 1999

Resigned: 01 August 2002

Graham B.

Position: Director

Appointed: 01 December 1998

Resigned: 07 January 2002

Malcolm H.

Position: Director

Appointed: 23 December 1997

Resigned: 08 September 2000

Alan F.

Position: Director

Appointed: 23 December 1997

Resigned: 01 September 1999

Benjamin C.

Position: Director

Appointed: 23 December 1997

Resigned: 01 September 1999

Barry P.

Position: Director

Appointed: 19 December 1997

Resigned: 28 January 2000

William H.

Position: Director

Appointed: 19 December 1997

Resigned: 25 July 2000

Guy H.

Position: Secretary

Appointed: 19 December 1997

Resigned: 28 May 1999

Guy H.

Position: Director

Appointed: 19 December 1997

Resigned: 28 May 1999

Eric N.

Position: Director

Appointed: 09 August 1996

Resigned: 19 December 1997

Douglas M.

Position: Director

Appointed: 20 September 1995

Resigned: 19 December 1997

Austin R.

Position: Director

Appointed: 20 September 1995

Resigned: 19 December 1997

John B.

Position: Director

Appointed: 01 November 1994

Resigned: 10 April 1998

Roger J.

Position: Director

Appointed: 11 March 1994

Resigned: 19 December 1997

Antony W.

Position: Director

Appointed: 21 August 1992

Resigned: 19 December 1997

Philip H.

Position: Director

Appointed: 02 August 1992

Resigned: 19 December 1997

James R.

Position: Director

Appointed: 02 August 1992

Resigned: 01 August 1996

Thomas H.

Position: Secretary

Appointed: 02 August 1992

Resigned: 19 December 1997

Alexander R.

Position: Director

Appointed: 02 August 1992

Resigned: 19 December 1997

John M.

Position: Director

Appointed: 17 October 1991

Resigned: 19 December 1997

Barrie S.

Position: Director

Appointed: 17 October 1991

Resigned: 14 September 1995

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Stagecoach Rail Holdings Limited from Perth, Scotland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stagecoach Rail Holdings Limited

10 Dunkeld Road Dunkeld Road, Perth, PH1 5TW, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Scotland
Registration number Sc190288
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

South Yorkshire Supertram (no.2) July 15, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to April 29, 2023
filed on: 7th, February 2024
Free Download (44 pages)

Company search

Advertisements