UKBizDB.co.uk

ARMSCOTE TRANSPORT LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:9 Celandine Close, London, United Kingdom, E14 7AY
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

Director04 February 2021Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 March 2014Active
Hill View, Melvich, United Kingdom, KW14 7YJ

Director02 April 2014Active
9 Celandine Close, London, United Kingdom, E14 7AY

Director10 August 2020Active
6 Mitchelbrook Way, London, United Kingdom, NW10 8PB

Director27 January 2020Active
71 Trident Close, Erdington, Birmingham, United Kingdom, B23 5TB

Director02 July 2019Active
122, Swarcliffe Drive, Leeds, United Kingdom, LS14 5AP

Director30 December 2015Active
177 Frobisher Road, Rugby, United Kingdom, CV22 7JE

Director15 December 2020Active

People with Significant Control

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

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Address

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

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-21Dissolution

Dissolution application strike off company.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Address

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

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-01-25Address

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

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-08-27Address

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

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.