UKBizDB.co.uk

CALVERTON TRANSPORT LTD

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

This company is commonly known as Calverton Transport Ltd. The company was founded 9 years ago and was given the registration number 09134554. The firm's registered office is in STALYBRIDGE. You can find them at 219 Demesne Drive, , Stalybridge, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CALVERTON TRANSPORT LTD
Company Number:09134554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:219 Demesne Drive, Stalybridge, United Kingdom, SK15 2QG
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

Director26 August 2022Active
136, Queen Elizabeth Drive, Swindon, United Kingdom, SN25 1XA

Director23 March 2015Active
17 Moorland Road, Liverpool, England, L31 5JG

Director11 April 2018Active
9 Benjamin Fold, Ashton-In-Makerfield, Wigan, United Kingdom, WN4 8DN

Director05 February 2020Active
1, Fintry Court, Burleigh Place, Coatbridge, United Kingdom, ML5 4LA

Director30 July 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 July 2014Active
219 Demesne Drive, Stalybridge, United Kingdom, SK15 2QG

Director09 November 2020Active
64 Tyrrell Way, Towcester, England, NN12 7AR

Director04 August 2017Active
7a, Heron Mews, Ilford, United Kingdom, IG1 4NW

Director16 May 2016Active
12, Singleton Road, Upper Tumble, Llanelli, United Kingdom, SA14 6DS

Director18 November 2014Active
31 Milton Road, Broughton, Milton Keynes, United Kingdom, MK10 9RA

Director23 April 2019Active
11 Bycroft Road, Southall, United Kingdom, UB1 2XG

Director11 February 2021Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 August 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 Kenneth Wickham
Notified on:11 February 2021
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:11 Bycroft Road, Southall, United Kingdom, UB1 2XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gregory Walter Fletcher
Notified on:09 November 2020
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:United Kingdom
Address:219 Demesne Drive, Stalybridge, United Kingdom, SK15 2QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Baxter
Notified on:05 February 2020
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:9 Benjamin Fold, Ashton-In-Makerfield, Wigan, United Kingdom, WN4 8DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jude Solomon
Notified on:23 April 2019
Status:Active
Date of birth:April 1973
Nationality:Polish
Country of residence:United Kingdom
Address:31 Milton Road, Broughton, Milton Keynes, United Kingdom, MK10 9RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian David Arnold
Notified on:11 April 2018
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:17 Moorland Road, Liverpool, England, L31 5JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Alan Long
Notified on:04 August 2017
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:64 Tyrrell Way, Towcester, England, NN12 7AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
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
Mr Najeeb Malik
Notified on:30 June 2016
Status:Active
Date of birth:June 1979
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
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-29Dissolution

Dissolution application strike off company.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-12-12Address

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

Download
2022-10-07Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Address

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

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Address

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

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-11-27Address

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

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.