UKBizDB.co.uk

ALDRINGTON TRANSPORT LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:32 Anthony Drive, Newport, United Kingdom, NP18 3DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director11 March 2023Active
43 Thorn Avenue, Dewsbury, United Kingdom, WF12 0DZ

Director06 September 2019Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 May 2021Active
12 Canterbury Road, Feltham, United Kingdom, TW19 5LF

Director23 January 2020Active
16 Tallert Way, Grimsby, United Kingdom, DN33 1RW

Director12 October 2018Active
118 Ladyshot, Harlow, United Kingdom, CM20 3EP

Director15 March 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 May 2014Active
107 Victoria Road, Barking, United Kingdom, IG11 8PZ

Director08 March 2018Active
32 Anthony Drive, Newport, United Kingdom, NP18 3DS

Director20 March 2020Active
18, Alexandra Road, Worsley, Manchester, United Kingdom, M28 3RJ

Director06 June 2014Active
28 High Street, Harlow, England, CM17 0DW

Director14 November 2017Active
113 Cartwright Road, Dagenham, England, RM9 6JJ

Director11 June 2019Active
55 Gibson Avenue, Wakefield, England, WF2 0EL

Director29 June 2017Active
44, Birch Lane, Rugeley, Staffordshire, United Kingdom, WS15 1EJ

Director21 January 2015Active
9, Oak Close, Burbage, Hinckley, United Kingdom, LE10 2JX

Director19 May 2015Active
1 Spire Road, Basildon, United Kingdom, SS15 5GF

Director25 November 2019Active
51, Garfield Street, Bedford, United Kingdom, MK41 7RZ

Director05 July 2016Active
9 Howgill Street, Manchester, United Kingdom, M11 4RS

Director03 June 2021Active
2, Spurling Road, Dagenham, United Kingdom, RM9 5RH

Director28 February 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-31Dissolution

Dissolution application strike off company.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Officers

Change person director company.

Download
2023-04-18Persons with significant control

Change to a person with significant control without name date.

Download
2023-04-18Persons with significant control

Notification of a person with significant control.

Download
2023-04-18Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2023-04-18Address

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

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Address

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

Download
2021-06-14Persons with significant control

Notification of a person with significant control.

Download
2021-06-14Persons with significant control

Cessation of a person with significant control.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-05-26Address

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

Download
2021-05-26Persons with significant control

Notification of a person with significant control.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.