UKBizDB.co.uk

ASHWICK TRANSPORT LTD

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

This company is commonly known as Ashwick Transport Ltd. The company was founded 11 years ago and was given the registration number 08976571. The firm's registered office is in BURTON ON TRENT. You can find them at 143 King Street, , Burton On Trent, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:ASHWICK TRANSPORT LTD
Company Number:08976571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:143 King Street, Burton On Trent, United Kingdom, DE14 3AE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Pelham Street, Middlesbrough, United Kingdom, TS1 4DL

Director05 March 2021Active
41, Uphill Drive, London, United Kingdom, NW9 0BX

Director03 June 2014Active
143 King Street, Burton On Trent, United Kingdom, DE14 3AE

Director03 September 2020Active
80 Crowlin Crescent, Glasgow, United Kingdom, G33 3PN

Director04 September 2018Active
242c Ormskirk Road, Skelmersdale, England,

Director15 June 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
54, Hampton Road, Failsworth, Manchester, United Kingdom, M35 9JA

Director17 April 2015Active
29, Spinnerette Close, Leigh, United Kingdom, WN7 2HP

Director20 May 2015Active
54, Pendle Drive, Liverpool, United Kingdom, L21 0HZ

Director08 September 2016Active
26 Symes Gardens, Doncaster, United Kingdom, DN4 6JZ

Director15 December 2017Active
106 Aldwark Road, Liverpool, United Kingdom, L14 0NQ

Director07 October 2019Active
3 Shinwell Grove, Stoke-On-Trent, United Kingdom, ST3 7UG

Director06 May 2020Active
148 Belhaven Park, Muirhead, Glasgow, United Kingdom,

Director25 June 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
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 Mzwanele Gumpo
Notified on:05 March 2021
Status:Active
Date of birth:June 1993
Nationality:Zimbabwean
Country of residence:United Kingdom
Address:38 Pelham Street, Middlesbrough, United Kingdom, TS1 4DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dragos Bejenaru
Notified on:03 September 2020
Status:Active
Date of birth:February 1982
Nationality:Romanian
Country of residence:United Kingdom
Address:143 King Street, Burton On Trent, United Kingdom, DE14 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sireli Qasenivalu
Notified on:06 May 2020
Status:Active
Date of birth:January 1972
Nationality:Fijian
Country of residence:United Kingdom
Address:3 Shinwell Grove, Stoke-On-Trent, United Kingdom, ST3 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark O'Brien
Notified on:07 October 2019
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:106 Aldwark Road, Liverpool, United Kingdom, L14 0NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Russell
Notified on:25 June 2019
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:148 Belhaven Park, Muirhead, Glasgow, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Andrew Cullen
Notified on:04 September 2018
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:80 Crowlin Crescent, Glasgow, United Kingdom, G33 3PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Curran
Notified on:15 June 2018
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:242c Ormskirk Road, Skelmersdale, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Piotr Krauzlis
Notified on:15 December 2017
Status:Active
Date of birth:August 1988
Nationality:Polish
Country of residence:United Kingdom
Address:26 Symes Gardens, Doncaster, United Kingdom, DN4 6JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonjo Jordan
Notified on:08 September 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:54, Pendle Drive, Liverpool, United Kingdom, L21 0HZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.