Background WavePink WaveYellow Wave

SUSTAINABLE TRANSPORT LIMITED (03732011)

SUSTAINABLE TRANSPORT LIMITED (03732011) is an active UK company. incorporated on 12 March 1999. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SUSTAINABLE TRANSPORT LIMITED has been registered for 27 years. Current directors include BRICE, Xavier Christopher.

Company Number
03732011
Status
active
Type
ltd
Incorporated
12 March 1999
Age
27 years
Address
2 Cathedral Square, Bristol, BS1 5DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRICE, Xavier Christopher
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE TRANSPORT LIMITED

SUSTAINABLE TRANSPORT LIMITED is an active company incorporated on 12 March 1999 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SUSTAINABLE TRANSPORT LIMITED was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03732011

LTD Company

Age

27 Years

Incorporated 12 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

2 Cathedral Square College Green Bristol, BS1 5DD,

Timeline

6 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Apr 16
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Sept 19
Director Left
Oct 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CLINTON, Paul

Active
Cathedral Square, BristolBS1 5DD
Secretary
Appointed 29 Sept 2023

BRICE, Xavier Christopher

Active
Cathedral Square, BristolBS1 5DD
Born November 1974
Director
Appointed 01 Oct 2017

APPLEBY, Andy

Resigned
Cathedral Square, BristolBS1 5DD
Secretary
Appointed 24 Sept 2008
Resigned 29 Sept 2023

SHEPHERD, Malcolm

Resigned
6 Grange Road, BristolBS8 4EA
Secretary
Appointed 17 Nov 2000
Resigned 24 Sept 2008

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 12 Mar 1999
Resigned 17 Nov 2000

GRIMSHAW, John

Resigned
58 Bellevue Crescent, BristolBS8 4TF
Born December 1945
Director
Appointed 17 Nov 2000
Resigned 24 Sept 2008

MCNAB, Sujata

Resigned
Cathedral Square, BristolBS1 5DD
Born December 1977
Director
Appointed 20 Sept 2019
Resigned 30 Sept 2020

SHEPHERD, Malcolm

Resigned
Cathedral Square, BristolBS1 5DD
Born August 1948
Director
Appointed 17 Nov 2000
Resigned 31 Mar 2016

TALBOT-PONSONBY, Simon

Resigned
West Barns Home Farm, BristolBS8 3QS
Born June 1952
Director
Appointed 17 Nov 2000
Resigned 21 Apr 2006

WISTOW, Andrew Robert

Resigned
Cathedral Square, BristolBS1 5DD
Born May 1966
Director
Appointed 24 Sept 2008
Resigned 01 Oct 2017

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 12 Mar 1999
Resigned 17 Nov 2000

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 12 Mar 1999
Resigned 17 Nov 2000

Persons with significant control

1

Sustrans Limited

Active
Cathedral Square, BristolBS1 5DD

Nature of Control

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

Filing History

86

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 September 2023
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
18 February 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Change Person Secretary Company With Change Date
23 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
25 September 2009
288cChange of Particulars
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
10 March 2008
287Change of Registered Office
Accounts With Made Up Date
18 December 2007
AAAnnual Accounts
Legacy
3 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 June 2006
AAAnnual Accounts
Legacy
12 June 2006
288cChange of Particulars
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 January 2006
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
18 January 2005
287Change of Registered Office
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2004
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 2000
AAAnnual Accounts
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
287Change of Registered Office
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Resolution
23 May 2000
RESOLUTIONSResolutions
Resolution
23 May 2000
RESOLUTIONSResolutions
Resolution
23 May 2000
RESOLUTIONSResolutions
Resolution
23 May 2000
RESOLUTIONSResolutions
Legacy
22 May 2000
363sAnnual Return (shuttle)
Incorporation Company
12 March 1999
NEWINCIncorporation