Background WavePink WaveYellow Wave

STEPHEN SANDERSON TRANSPORT LIMITED (02063681)

STEPHEN SANDERSON TRANSPORT LIMITED (02063681) is an active UK company. incorporated on 13 October 1986. with registered office in Market Harborough. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 3 other business activities. STEPHEN SANDERSON TRANSPORT LIMITED has been registered for 39 years. Current directors include SANDERSON, Christopher Charles, SANDERSON, Edward Herrick, SANDERSON, Janice Angela and 1 others.

Company Number
02063681
Status
active
Type
ltd
Incorporated
13 October 1986
Age
39 years
Address
Units 1 & 2 Riverside Industrial Estate, Market Harborough, LE16 7PT
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
SANDERSON, Christopher Charles, SANDERSON, Edward Herrick, SANDERSON, Janice Angela, SANDERSON, Stephen
SIC Codes
45200, 49410, 52103, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEPHEN SANDERSON TRANSPORT LIMITED

STEPHEN SANDERSON TRANSPORT LIMITED is an active company incorporated on 13 October 1986 with the registered office located in Market Harborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 3 other business activities. STEPHEN SANDERSON TRANSPORT LIMITED was registered 39 years ago.(SIC: 45200, 49410, 52103, 52290)

Status

active

Active since 39 years ago

Company No

02063681

LTD Company

Age

39 Years

Incorporated 13 October 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

OFFERNIGHT LIMITED
From: 13 October 1986To: 24 February 1987
Contact
Address

Units 1 & 2 Riverside Industrial Estate Market Harborough, LE16 7PT,

Previous Addresses

Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE
From: 13 October 1986To: 17 April 2024
Timeline

6 key events • 2010 - 2014

Funding Officers Ownership
Director Left
Jul 10
Director Left
Jul 10
Capital Reduction
Jul 10
Share Buyback
Jul 10
Director Joined
Sept 14
Director Joined
Sept 14
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SANDERSON, Janice Angela

Active
Nut Bush, Market HarboroughLE16 8DS
Secretary
Appointed N/A

SANDERSON, Christopher Charles

Active
KibworthLE8 0RZ
Born June 1983
Director
Appointed 06 Aug 2014

SANDERSON, Edward Herrick

Active
1 Hallaton Road, Market HarboroughLE16 8DR
Born February 1988
Director
Appointed 06 Aug 2014

SANDERSON, Janice Angela

Active
Nut Bush, Market HarboroughLE16 8DS
Born July 1961
Director
Appointed N/A

SANDERSON, Stephen

Active
Nutbush Nevill Holt Road, Market HarboroughLE16 8DS
Born November 1953
Director
Appointed N/A

BURROWS, Deborah

Resigned
Medgate House 52 Main Street, Market HarboroughLE16 8DT
Born September 1959
Director
Appointed N/A
Resigned 20 Jun 2010

BURROWS, John Robert

Resigned
Medgate House, Market HarboroughLE16 8DT
Born June 1957
Director
Appointed N/A
Resigned 20 Jun 2010

Persons with significant control

1

Riverside Industrial Estate, Market HarboroughLE16 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Medium
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Medium
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Medium
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Medium
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Medium
19 July 2010
AAAnnual Accounts
Resolution
6 July 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
6 July 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 July 2010
SH03Return of Purchase of Own Shares
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Medium
14 October 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
6 October 2008
AAAnnual Accounts
Legacy
12 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
15 October 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Medium
13 October 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Medium
7 October 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 September 2004
AAAnnual Accounts
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
21 November 2003
287Change of Registered Office
Accounts With Accounts Type Medium
23 August 2003
AAAnnual Accounts
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 September 2002
AAAnnual Accounts
Legacy
12 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
23 August 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 July 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
288cChange of Particulars
Accounts With Accounts Type Medium
10 September 1998
AAAnnual Accounts
Legacy
27 April 1998
363aAnnual Return
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1996
AAAnnual Accounts
Legacy
21 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1995
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
12 May 1994
363sAnnual Return (shuttle)
Resolution
5 May 1994
RESOLUTIONSResolutions
Resolution
5 May 1994
RESOLUTIONSResolutions
Resolution
5 May 1994
RESOLUTIONSResolutions
Legacy
11 December 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 June 1993
AAAnnual Accounts
Legacy
13 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1992
AAAnnual Accounts
Legacy
15 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1991
AAAnnual Accounts
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
13 August 1991
363aAnnual Return
Accounts With Accounts Type Small
2 October 1990
AAAnnual Accounts
Legacy
2 October 1990
363363
Accounts With Accounts Type Small
14 November 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Accounts With Accounts Type Small
13 February 1989
AAAnnual Accounts
Legacy
15 April 1988
PUC 2PUC 2
Legacy
8 April 1988
PUC 2PUC 2
Legacy
15 March 1988
PUC 2PUC 2
Legacy
15 March 1988
PUC 2PUC 2
Legacy
15 March 1988
PUC 5PUC 5
Legacy
23 February 1988
363363
Legacy
12 February 1988
225(1)225(1)
Legacy
7 January 1988
288288
Legacy
7 January 1988
288288
Legacy
7 January 1988
288288
Legacy
7 November 1987
395Particulars of Mortgage or Charge
Legacy
28 October 1987
395Particulars of Mortgage or Charge
Legacy
16 March 1987
GAZ(U)GAZ(U)
Memorandum Articles
16 March 1987
MEM/ARTSMEM/ARTS
Legacy
27 February 1987
287Change of Registered Office
Legacy
27 February 1987
288288
Certificate Change Of Name Company
24 February 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 February 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
13 October 1986
CERTINCCertificate of Incorporation
Miscellaneous
13 October 1986
MISCMISC