UKBizDB.co.uk

BOLTONGATE TRANSPORT LTD

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

This company is commonly known as Boltongate Transport Ltd. The company was founded 9 years ago and was given the registration number 09300218. The firm's registered office is in DISS. You can find them at 40 Riverside Maltings, Rose Lane, Diss, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BOLTONGATE TRANSPORT LTD
Company Number:09300218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:40 Riverside Maltings, Rose Lane, Diss, England, IP22 4RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director04 July 2022Active
65, Thorpe Road, Earls Barton, Northampton, United Kingdom, NN6 0PJ

Director27 July 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director07 November 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
40 Riverside Maltings, Rose Lane, Diss, England, IP22 4RA

Director15 November 2018Active
12, Carlton Moor Crescent, Darlington, United Kingdom, DL1 4RF

Director21 August 2015Active
8, Inglewood Avenue, Camberley, United Kingdom, GU15 1RJ

Director01 December 2014Active
106 Dolls Hill Avenue, London, United Kingdom, NW2 6RA

Director21 January 2021Active
91, Coatbridge Road, Glenboig, Coatbridge, United Kingdom, ML5 2PU

Director08 December 2015Active
23, Thistle Close, Spennymoor, United Kingdom, DL16 7YD

Director23 June 2015Active
162 Oak Leaze, Patchway, Bristol, United Kingdom, BS34 5FN

Director08 September 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 July 2022
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 Jose Martins
Notified on:21 January 2021
Status:Active
Date of birth:April 1972
Nationality:Portuguese
Country of residence:United Kingdom
Address:106 Dolls Hill Avenue, London, United Kingdom, NW2 6RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harry Peter Finn
Notified on:15 November 2018
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:England
Address:40 Riverside Maltings, Rose Lane, Diss, England, IP22 4RA
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 Govanio Paula Sarmento
Notified on:08 September 2017
Status:Active
Date of birth:November 1988
Nationality:Portuguese
Country of residence:United Kingdom
Address:162 Oak Leaze, Patchway, Bristol, United Kingdom, BS34 5FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Warren Abbott
Notified on:27 July 2016
Status:Active
Date of birth:September 1954
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Accounts

Accounts with accounts type micro entity.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-25Dissolution

Dissolution application strike off company.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Address

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

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Address

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

Download
2022-07-26Persons with significant control

Notification of a person with significant control.

Download
2022-07-26Officers

Appoint person director company with name date.

Download
2022-07-26Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Accounts

Accounts with accounts type micro entity.

Download
2021-02-01Address

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

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.