Background WavePink WaveYellow Wave

STRATTON TRANSPORT & STORAGE LTD (05103606)

STRATTON TRANSPORT & STORAGE LTD (05103606) is an active UK company. incorporated on 16 April 2004. with registered office in Norwich. The company operates in the Transportation and Storage sector, engaged in freight transport by road. STRATTON TRANSPORT & STORAGE LTD has been registered for 21 years. Current directors include BENNINGTON, Roger, SAUNDERS, Janet Ann.

Company Number
05103606
Status
active
Type
ltd
Incorporated
16 April 2004
Age
21 years
Address
The Firs Norwich Road, Norwich, NR14 7AB
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BENNINGTON, Roger, SAUNDERS, Janet Ann
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATTON TRANSPORT & STORAGE LTD

STRATTON TRANSPORT & STORAGE LTD is an active company incorporated on 16 April 2004 with the registered office located in Norwich. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. STRATTON TRANSPORT & STORAGE LTD was registered 21 years ago.(SIC: 49410)

Status

active

Active since 21 years ago

Company No

05103606

LTD Company

Age

21 Years

Incorporated 16 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 12 April 2026
For period ending 29 March 2026

Previous Company Names

EAST EXPRESS SAMEDAY LIMITED
From: 16 April 2004To: 17 November 2022
Contact
Address

The Firs Norwich Road Framingham Earl Norwich, NR14 7AB,

Previous Addresses

2 Station Road Brundall Norwich Norfolk NR13 5LA England
From: 28 April 2016To: 17 April 2022
1 Station Road, Brundall Norwich Norfolk NR13 5LA
From: 16 April 2004To: 28 April 2016
Timeline

8 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Jul 20
Owner Exit
Jul 20
New Owner
Nov 22
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SAUNDERS, Janet Ann

Active
The Firs, NorwichNR14 7AB
Secretary
Appointed 16 Apr 2004

BENNINGTON, Roger

Active
Ipswich Road, Long StrattonNR15 2XJ
Born March 1946
Director
Appointed 03 Nov 2022

SAUNDERS, Janet Ann

Active
Norwich Road, NorwichNR14 7AB
Born April 1964
Director
Appointed 21 Nov 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 16 Apr 2004
Resigned 16 Apr 2004

MCGREGOR, Colin James

Resigned
9 Links Way, NorwichNR14 6RF
Born June 1961
Director
Appointed 16 Apr 2004
Resigned 17 Apr 2020

ROWLAND, Mark

Resigned
The Firs, NorwichNR14 7AB
Born November 1958
Director
Appointed 16 Apr 2004
Resigned 03 Nov 2022

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 16 Apr 2004
Resigned 16 Apr 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Roger Bennington

Active
Ipswich Road, Long StrattonNR15 2XJ
Born March 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2022

Mr Mark Rowland

Ceased
Norwich Road, NorwichNR14 7AB
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Nov 2022

Mr Colin James Mcgregor

Ceased
Station Road, NorwichNR13 5LA
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2020
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
17 November 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
3 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Partial Exemption
13 November 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
30 December 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
16 January 2007
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
22 May 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
225Change of Accounting Reference Date
Legacy
27 April 2006
288cChange of Particulars
Legacy
27 April 2006
288cChange of Particulars
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
28 June 2004
88(2)R88(2)R
Legacy
1 June 2004
88(2)R88(2)R
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
287Change of Registered Office
Incorporation Company
16 April 2004
NEWINCIncorporation