UKBizDB.co.uk

AINSDALE TRANSPORT LTD

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

This company is commonly known as Ainsdale Transport Ltd. The company was founded 10 years ago and was given the registration number 08947153. The firm's registered office is in BLACKPOOL. You can find them at 8 Gloucester Avenue, , Blackpool, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:AINSDALE TRANSPORT LTD
Company Number:08947153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:8 Gloucester Avenue, Blackpool, United Kingdom, FY1 4EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Gloucester Avenue, Blackpool, United Kingdom, FY1 4EJ

Director03 September 2020Active
11 Windyridge, Everton, Doncaster, United Kingdom, DN10 5BA

Director25 September 2019Active
8, Northchurch Road, Wembley, United Kingdom, HA9 6HG

Director26 March 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
236 Spring Meadow, Leyland, United Kingdom, PR25 5PP

Director26 November 2018Active
16, Prochurch Road, Waterlooville, United Kingdom, PO8 8EZ

Director18 February 2016Active
50, Longdale Drive, South Elmsall, Pontefract, United Kingdom, WF9 2BS

Director14 June 2016Active
28 Baird Hill, East Kilbride, Glasgow, Scotland, G75 0ED

Director27 November 2017Active
29 Charles Street, Doncaster, United Kingdom, DN1 2SA

Director04 May 2020Active
25 Challis Street, Birkenhead, England, CH41 7DH

Director09 May 2018Active
17 Mill Dyke Close, Blackpool, United Kingdom, FY4 5PB

Director16 December 2019Active
574, East Prescot Road, Liverpool, United Kingdom, L14 9PW

Director25 November 2016Active
124 Fleming Way, Hamilton, United Kingdom, ML3 9QH

Director05 June 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 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
Mrs Lucy Williams
Notified on:03 September 2020
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:8 Gloucester Avenue, Blackpool, United Kingdom, FY1 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Florin Mihai
Notified on:04 May 2020
Status:Active
Date of birth:July 1993
Nationality:Romanian
Country of residence:United Kingdom
Address:29 Charles Street, Doncaster, United Kingdom, DN1 2SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Alan Taylor
Notified on:16 December 2019
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:17 Mill Dyke Close, Blackpool, United Kingdom, FY4 5PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Deon Feabeon Afflick
Notified on:25 September 2019
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:United Kingdom
Address:11 Windyridge, Everton, Doncaster, United Kingdom, DN10 5BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sara Walasz
Notified on:05 June 2019
Status:Active
Date of birth:March 1975
Nationality:Polish
Country of residence:United Kingdom
Address:124 Fleming Way, Hamilton, United Kingdom, ML3 9QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Heron
Notified on:26 November 2018
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:236 Spring Meadow, Leyland, United Kingdom, PR25 5PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Elinor Louise Smith
Notified on:09 May 2018
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:25 Challis Street, Birkenhead, England, CH41 7DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Mcdonald
Notified on:27 November 2017
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:Scotland
Address:28 Baird Hill, East Kilbride, Glasgow, Scotland, G75 0ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Joseph Underwood
Notified on:25 November 2016
Status:Active
Date of birth:September 1960
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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.