This company is commonly known as Armscote Transport Ltd. The company was founded 10 years ago and was given the registration number 08962473. The firm's registered office is in LONDON. You can find them at 9 Celandine Close, , London, . This company's SIC code is 49410 - Freight transport by road.
Name | : | ARMSCOTE TRANSPORT LTD |
---|---|---|
Company Number | : | 08962473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2014 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Celandine Close, London, United Kingdom, E14 7AY |
---|---|---|
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 | 04 February 2021 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 March 2014 | Active |
Hill View, Melvich, United Kingdom, KW14 7YJ | Director | 02 April 2014 | Active |
9 Celandine Close, London, United Kingdom, E14 7AY | Director | 10 August 2020 | Active |
6 Mitchelbrook Way, London, United Kingdom, NW10 8PB | Director | 27 January 2020 | Active |
71 Trident Close, Erdington, Birmingham, United Kingdom, B23 5TB | Director | 02 July 2019 | Active |
122, Swarcliffe Drive, Leeds, United Kingdom, LS14 5AP | Director | 30 December 2015 | Active |
177 Frobisher Road, Rugby, United Kingdom, CV22 7JE | Director | 15 December 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 04 February 2021 |
---|---|---|
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 Wiktor Woroniecki | ||
Notified on | : | 15 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1974 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 177 Frobisher Road, Rugby, United Kingdom, CV22 7JE |
Nature of control | : |
|
Mr Liam Murtagh | ||
Notified on | : | 10 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Celandine Close, London, United Kingdom, E14 7AY |
Nature of control | : |
|
Mr Anton Paul | ||
Notified on | : | 27 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Mitchelbrook Way, London, United Kingdom, NW10 8PB |
Nature of control | : |
|
Mr Christopher Rodgers | ||
Notified on | : | 02 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 71 Trident Close, Erdington, Birmingham, United Kingdom, B23 5TB |
Nature of control | : |
|
Michael Steele | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 122, Swarcliffe Drive, Leeds, United Kingdom, LS14 5AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-14 | Officers | Change person director company with change date. | Download |
2022-12-14 | Officers | Change person director company with change date. | Download |
2022-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-21 | Dissolution | Dissolution application strike off company. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2021-02-04 | Officers | Termination director company with name termination date. | Download |
2021-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-25 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Address | Change registered office address company with date old address new address. | Download |
2020-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.