Company NameSameday Transport Solutions Ltd
DirectorsGrant Thatcher and Rachel Thatcher
Company StatusActive
Company Number07098163
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Grant Thatcher
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13-17 High Beech Road
Loughton
IG10 4BN
Director NameMrs Rachel Thatcher
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address13-17 High Beech Road
Loughton
IG10 4BN
Secretary NameRachel Thatcher
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Aldock
Welwyn Garden City
Herts
AL7 4QF

Contact

Websitewww.samedaytransportltd.com

Location

Registered Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Grant Thatcher
80.00%
Ordinary
20 at £1Rachel Hawkins
20.00%
Ordinary

Financials

Year2014
Net Worth£238,113
Cash£165,332
Current Liabilities£76,565

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (overdue)

Filing History

11 December 2023Notification of Rachel Thatcher as a person with significant control on 1 December 2023 (2 pages)
5 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 July 2023Change of details for Mr Grant Thatcher as a person with significant control on 4 July 2023 (2 pages)
4 July 2023Director's details changed for Mr Grant Thatcher on 4 July 2023 (2 pages)
28 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
17 March 2023Appointment of Mrs Rachel Thatcher as a director on 1 March 2023 (2 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
21 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
31 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
19 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(3 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Termination of appointment of Rachel Thatcher as a secretary (1 page)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
19 December 2013Termination of appointment of Rachel Thatcher as a secretary (1 page)
19 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 January 2013Second filing of AR01 previously delivered to Companies House made up to 8 December 2012 (14 pages)
29 January 2013Second filing of AR01 previously delivered to Companies House made up to 8 December 2012 (14 pages)
29 January 2013Second filing of AR01 previously delivered to Companies House made up to 8 December 2012 (14 pages)
25 January 2013Secretary's details changed for Rachel Hawkins on 6 October 2012 (2 pages)
25 January 2013Secretary's details changed for Rachel Hawkins on 6 October 2012 (2 pages)
25 January 2013Secretary's details changed for Rachel Hawkins on 6 October 2012 (2 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/01/2013
(5 pages)
21 December 2012Director's details changed for Mr Grant Thatcher on 2 September 2011 (2 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/01/2013
(5 pages)
21 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/01/2013
(5 pages)
21 December 2012Director's details changed for Mr Grant Thatcher on 2 September 2011 (2 pages)
21 December 2012Director's details changed for Mr Grant Thatcher on 2 September 2011 (2 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 January 2011Registered office address changed from , 13/17 High Beech Road, Loughton, Essex, IG10 4BN, United Kingdom on 18 January 2011 (1 page)
18 January 2011Registered office address changed from , 13/17 High Beech Road, Loughton, Essex, IG10 4BN, United Kingdom on 18 January 2011 (1 page)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
11 January 2011Registered office address changed from , 12 Lime Walk Wilowbank, Bucks, New Denham, UB9 4AS, England on 11 January 2011 (1 page)
11 January 2011Registered office address changed from , 12 Lime Walk Wilowbank, Bucks, New Denham, UB9 4AS, England on 11 January 2011 (1 page)
11 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
4 February 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
4 February 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)