Background WavePink WaveYellow Wave

SENYAP TRANSPORT LIMITED (03556167)

SENYAP TRANSPORT LIMITED (03556167) is an active UK company. incorporated on 30 April 1998. with registered office in York. The company operates in the Transportation and Storage sector, engaged in freight transport by road. SENYAP TRANSPORT LIMITED has been registered for 27 years. Current directors include PAYNE, Bryan, PAYNE, Charles Anthony, PAYNE, Elliot.

Company Number
03556167
Status
active
Type
ltd
Incorporated
30 April 1998
Age
27 years
Address
The Dairy Bar Lane, York, YO51 9LS
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
PAYNE, Bryan, PAYNE, Charles Anthony, PAYNE, Elliot
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENYAP TRANSPORT LIMITED

SENYAP TRANSPORT LIMITED is an active company incorporated on 30 April 1998 with the registered office located in York. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. SENYAP TRANSPORT LIMITED was registered 27 years ago.(SIC: 49410)

Status

active

Active since 27 years ago

Company No

03556167

LTD Company

Age

27 Years

Incorporated 30 April 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

The Dairy Bar Lane Roecliffe York, YO51 9LS,

Previous Addresses

Bar Lane Boroughbridge North Yorkshire YO51 9LU
From: 30 April 1998To: 15 January 2024
Timeline

5 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Loan Secured
Oct 14
Director Left
Apr 15
Loan Secured
Jun 20
Director Joined
Jan 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PAYNE, Charles Anthony

Active
Bar Lane, YorkYO51 9LS
Secretary
Appointed 30 Apr 1998

PAYNE, Bryan

Active
North Pasture Farm, HarrogateHG3 4DW
Born June 1930
Director
Appointed 30 Apr 1998

PAYNE, Charles Anthony

Active
Hood Hole Farm Harrogate Road, RiponHG4 3AE
Born April 1955
Director
Appointed 30 Apr 1998

PAYNE, Elliot

Active
Bar Lane, YorkYO51 9LS
Born January 2003
Director
Appointed 26 Jan 2024

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 30 Apr 1998
Resigned 30 Apr 1998

PAYNE, Eileen

Resigned
Bar Lane, North YorkshireYO51 9LU
Born November 1931
Director
Appointed 30 Apr 1998
Resigned 20 Jan 2015

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 30 Apr 1998
Resigned 30 Apr 1998

Persons with significant control

1

Mr Charles Anthony Payne

Active
Bar Lane, YorkYO51 9LS
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
29 June 2023
AAMDAAMD
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
18 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Auditors Resignation Company
31 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Accounts With Accounts Type Medium
4 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Legacy
7 February 2011
MG02MG02
Legacy
7 February 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Move Registers To Sail Company
5 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
287Change of Registered Office
Legacy
2 November 2005
395Particulars of Mortgage or Charge
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 May 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 2003
AAAnnual Accounts
Resolution
8 November 2002
RESOLUTIONSResolutions
Legacy
6 November 2002
395Particulars of Mortgage or Charge
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2002
AAAnnual Accounts
Legacy
29 January 2002
403aParticulars of Charge Subject to s859A
Legacy
25 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 June 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2000
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
11 May 1998
88(2)R88(2)R
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
287Change of Registered Office
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Legacy
6 May 1998
288aAppointment of Director or Secretary
Incorporation Company
30 April 1998
NEWINCIncorporation