Background WavePink WaveYellow Wave

SELECT TRANSPORT LTD (07289113)

SELECT TRANSPORT LTD (07289113) is an active UK company. incorporated on 18 June 2010. with registered office in Hull. The company operates in the Transportation and Storage sector, engaged in freight transport by road. SELECT TRANSPORT LTD has been registered for 15 years. Current directors include SHARPE, Christopher Wayne.

Company Number
07289113
Status
active
Type
ltd
Incorporated
18 June 2010
Age
15 years
Address
23 23 Taylor Avenue, Hull, HU16 5FR
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
SHARPE, Christopher Wayne
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT TRANSPORT LTD

SELECT TRANSPORT LTD is an active company incorporated on 18 June 2010 with the registered office located in Hull. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. SELECT TRANSPORT LTD was registered 15 years ago.(SIC: 49410)

Status

active

Active since 15 years ago

Company No

07289113

LTD Company

Age

15 Years

Incorporated 18 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

23 23 Taylor Avenue Cottingham Hull, HU16 5FR,

Previous Addresses

18 Woodland End Hull HU4 6TP England
From: 22 November 2017To: 7 April 2021
Witherington House 38 North Guards Whitburn Tyne & Wear SR6 7AD
From: 7 August 2012To: 22 November 2017
Witherington House 38 North Guards Whitburn Tyne and Wear SR6 7AP
From: 16 March 2012To: 7 August 2012
4a Front Street Sedgefield Stockton on Tees Cleveland TS21 3AT United Kingdom
From: 18 June 2010To: 16 March 2012
Timeline

6 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Jun 10
New Owner
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
New Owner
Dec 17
Owner Exit
Dec 17
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SHARPE, Christopher Wayne

Active
23 Taylor Avenue, HullHU16 5FR
Born May 1976
Director
Appointed 15 Nov 2017

BAKER, Glenn

Resigned
WhitburnSR6 7AD
Secretary
Appointed 18 Jun 2010
Resigned 15 Nov 2017

BAKER, Glenn

Resigned
WhitburnSR6 7AD
Born March 1966
Director
Appointed 18 Jun 2010
Resigned 15 Nov 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Steven John Ward

Active
23 Taylor Avenue, HullHU16 5FR
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2017

Mr Glenn Baker

Ceased
Woodland End, HullHU4 6TP
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2016
AR01AR01
Accounts With Accounts Type Dormant
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Dormant
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Administrative Restoration Company
12 March 2012
RT01RT01
Gazette Dissolved Compulsary
31 January 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
18 October 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 June 2010
NEWINCIncorporation