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.
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 | : |
|
Registered Address | : | 69 Foxford Cresent, Coventry, United Kingdom, CV2 1QB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 21 April 2022 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 December 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
Silverwell Farm, Silverwell, Blackwater, United Kingdom, TR4 8JJ | Director | 13 November 2015 | Active |
4, Claremont Road, Billinge, Wigan, United Kingdom, WN5 7LT | Director | 25 August 2016 | Active |
189 Western Road, Southall, United Kingdom, UB2 5HR | Director | 04 October 2019 | Active |
111 Ruskin Gardens, Harrow, England, HA3 9PY | Director | 17 April 2019 | Active |
99 Baldorran Crescent, Cumbernauld, Glasgow, United Kingdom, G68 9EX | Director | 10 November 2017 | Active |
96 Dudley Street, Coventry, United Kingdom, CV6 7EL | Director | 16 January 2020 | Active |
81, Moore Street, Bootle, United Kingdom, L20 4PL | Director | 10 December 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-28 | Gazette | Gazette notice voluntary. | Download |
2023-02-15 | Dissolution | Dissolution application strike off company. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2022-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-21 | Address | Change registered office address company with date old address new address. | Download |
2022-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-10 | Address | Change registered office address company with date old address new address. | Download |
2020-01-28 | Address | Change registered office address company with date old address new address. | Download |
2020-01-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-28 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.