This company is commonly known as Aldrington Transport Ltd. The company was founded 10 years ago and was given the registration number 09055509. The firm's registered office is in NEWPORT. You can find them at 32 Anthony Drive, , Newport, . This company's SIC code is 49410 - Freight transport by road.
Name | : | ALDRINGTON TRANSPORT LTD |
---|---|---|
Company Number | : | 09055509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2014 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 Anthony Drive, Newport, United Kingdom, NP18 3DS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 11 March 2023 | Active |
43 Thorn Avenue, Dewsbury, United Kingdom, WF12 0DZ | Director | 06 September 2019 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 26 May 2021 | Active |
12 Canterbury Road, Feltham, United Kingdom, TW19 5LF | Director | 23 January 2020 | Active |
16 Tallert Way, Grimsby, United Kingdom, DN33 1RW | Director | 12 October 2018 | Active |
118 Ladyshot, Harlow, United Kingdom, CM20 3EP | Director | 15 March 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 May 2014 | Active |
107 Victoria Road, Barking, United Kingdom, IG11 8PZ | Director | 08 March 2018 | Active |
32 Anthony Drive, Newport, United Kingdom, NP18 3DS | Director | 20 March 2020 | Active |
18, Alexandra Road, Worsley, Manchester, United Kingdom, M28 3RJ | Director | 06 June 2014 | Active |
28 High Street, Harlow, England, CM17 0DW | Director | 14 November 2017 | Active |
113 Cartwright Road, Dagenham, England, RM9 6JJ | Director | 11 June 2019 | Active |
55 Gibson Avenue, Wakefield, England, WF2 0EL | Director | 29 June 2017 | Active |
44, Birch Lane, Rugeley, Staffordshire, United Kingdom, WS15 1EJ | Director | 21 January 2015 | Active |
9, Oak Close, Burbage, Hinckley, United Kingdom, LE10 2JX | Director | 19 May 2015 | Active |
1 Spire Road, Basildon, United Kingdom, SS15 5GF | Director | 25 November 2019 | Active |
51, Garfield Street, Bedford, United Kingdom, MK41 7RZ | Director | 05 July 2016 | Active |
9 Howgill Street, Manchester, United Kingdom, M11 4RS | Director | 03 June 2021 | Active |
2, Spurling Road, Dagenham, United Kingdom, RM9 5RH | Director | 28 February 2017 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 11 March 2023 |
---|---|---|
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 Carlos Viera | ||
Notified on | : | 03 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 9 Howgill Street, Manchester, United Kingdom, M11 4RS |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 26 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Dean Hemmings | ||
Notified on | : | 20 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32 Anthony Drive, Newport, United Kingdom, NP18 3DS |
Nature of control | : |
|
Mr Marinica Bolea | ||
Notified on | : | 23 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1993 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 12 Canterbury Road, Feltham, United Kingdom, TW19 5LF |
Nature of control | : |
|
Mr Christopher Silverston | ||
Notified on | : | 25 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Spire Road, Basildon, United Kingdom, SS15 5GF |
Nature of control | : |
|
Miss Gemma Atkins | ||
Notified on | : | 06 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 Thorn Avenue, Dewsbury, United Kingdom, WF12 0DZ |
Nature of control | : |
|
Mr Colin Mccool | ||
Notified on | : | 11 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 113 Cartwright Road, Dagenham, England, RM9 6JJ |
Nature of control | : |
|
Mr Pawel Czarny | ||
Notified on | : | 15 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1988 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 118 Ladyshot, Harlow, United Kingdom, CM20 3EP |
Nature of control | : |
|
Mr Callam Cole | ||
Notified on | : | 12 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Tallert Way, Grimsby, United Kingdom, DN33 1RW |
Nature of control | : |
|
Mr Stefan-Robert Giurca | ||
Notified on | : | 08 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 107 Victoria Road, Barking, United Kingdom, IG11 8PZ |
Nature of control | : |
|
Mr Kerry Paul Jones | ||
Notified on | : | 14 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28 High Street, Harlow, England, CM17 0DW |
Nature of control | : |
|
Mr Darren Moxon | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55 Gibson Avenue, Wakefield, England, WF2 0EL |
Nature of control | : |
|
Terence Webb | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-07-31 | Dissolution | Dissolution application strike off company. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Officers | Change person director company. | Download |
2023-04-18 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-18 | Officers | Appoint person director company with name date. | Download |
2023-04-18 | Officers | Termination director company with name termination date. | Download |
2023-04-18 | Address | Change registered office address company with date old address new address. | Download |
2022-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Address | Change registered office address company with date old address new address. | Download |
2021-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-06-14 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.