UKBizDB.co.uk

AINDERBY TRANSPORT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ainderby Transport Ltd. The company was founded 10 years ago and was given the registration number 09002150. The firm's registered office is in CARDIFF. You can find them at 09002150: Companies House Default Address, , Cardiff, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:AINDERBY TRANSPORT LTD
Company Number:09002150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:09002150: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director14 March 2024Active
66 Southend Road, London, United Kingdom, E6 2AN

Director09 December 2019Active
45, Hayden Avenue, Finedon, Wellingborough, United Kingdom, NN9 5ES

Director22 December 2015Active
71, Bowers Park Drive, Plymouth, United Kingdom, PL6 7SH

Director07 August 2015Active
411 Manchester Road, Huds, United Kingdom, HD4 5BR

Director26 October 2020Active
7 Dryden Close, Prescot, United Kingdom, L35 2YL

Director29 June 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 April 2014Active
51, Lansdowne Road, Erdington, Birmingham, United Kingdom, B24 8AR

Director07 May 2014Active
20, Roderick Road, Liverpool, United Kingdom, L4 6TP

Director15 September 2015Active
7 Typleden Close, Hemel Hempstead, United Kingdom, HP2 5YL

Director29 August 2018Active
139 Western Avenue, Speke, Liverpool, United Kingdom, L24 3UP

Director29 May 2019Active
10, Ely Court, Anson Close, Gosport, United Kingdom, PO13 8DA

Director05 November 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 2024
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Dunbar
Notified on:26 October 2020
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:411 Manchester Road, Huds, United Kingdom, HD4 5BR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Dunn
Notified on:29 June 2020
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:7 Dryden Close, Prescot, United Kingdom, L35 2YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Mariana Banu
Notified on:09 December 2019
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:66 Southend Road, London, United Kingdom, E6 2AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clifford Hall
Notified on:12 September 2019
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:United Kingdom
Address:6 East Street, Moreton-In-Marsh, United Kingdom, GL56 0LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Scott
Notified on:29 May 2019
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:139 Western Avenue, Speke, Liverpool, United Kingdom, L24 3UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Laurentiu Dumitriu Paros
Notified on:29 August 2018
Status:Active
Date of birth:December 1984
Nationality:Romanian
Country of residence:United Kingdom
Address:7 Typleden Close, Hemel Hempstead, United Kingdom, HP2 5YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:20 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.