UKBizDB.co.uk

ALDENHAM TRANSPORT LTD

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

This company is commonly known as Aldenham Transport Ltd. The company was founded 9 years ago and was given the registration number 09337982. The firm's registered office is in COVENTRY. You can find them at 69 Foxford Cresent, , Coventry, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:ALDENHAM TRANSPORT LTD
Company Number:09337982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:69 Foxford Cresent, Coventry, United Kingdom, CV2 1QB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director21 April 2022Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director03 December 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
Silverwell Farm, Silverwell, Blackwater, United Kingdom, TR4 8JJ

Director13 November 2015Active
4, Claremont Road, Billinge, Wigan, United Kingdom, WN5 7LT

Director25 August 2016Active
189 Western Road, Southall, United Kingdom, UB2 5HR

Director04 October 2019Active
111 Ruskin Gardens, Harrow, England, HA3 9PY

Director17 April 2019Active
99 Baldorran Crescent, Cumbernauld, Glasgow, United Kingdom, G68 9EX

Director10 November 2017Active
96 Dudley Street, Coventry, United Kingdom, CV6 7EL

Director16 January 2020Active
81, Moore Street, Bootle, United Kingdom, L20 4PL

Director10 December 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:21 April 2022
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 Traian Rusu
Notified on:16 January 2020
Status:Active
Date of birth:June 1986
Nationality:Romanian
Country of residence:United Kingdom
Address:96 Dudley Street, Coventry, United Kingdom, CV6 7EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paramjit Kaur-Chatha
Notified on:04 October 2019
Status:Active
Date of birth:April 1984
Nationality:Indian
Country of residence:United Kingdom
Address:189 Western Road, Southall, United Kingdom, UB2 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tzouliano Kordista
Notified on:17 April 2019
Status:Active
Date of birth:January 1993
Nationality:Greek
Country of residence:England
Address:111 Ruskin Gardens, Harrow, England, HA3 9PY
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Victor Obfitnik
Notified on:10 November 2017
Status:Active
Date of birth:July 1990
Nationality:Hungarian
Country of residence:United Kingdom
Address:99 Baldorran Crescent, Cumbernauld, Glasgow, United Kingdom, G68 9EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ryan Houghton
Notified on:25 August 2016
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-15Dissolution

Dissolution application strike off company.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-17Address

Change registered office address company with date old address new address.

Download
2022-07-05Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Address

Change registered office address company with date old address new address.

Download
2022-04-21Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type micro entity.

Download
2020-02-10Address

Change registered office address company with date old address new address.

Download
2020-01-28Address

Change registered office address company with date old address new address.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.