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.
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 | : |
|
Registered Address | : | 219 Demesne Drive, Stalybridge, United Kingdom, SK15 2QG |
---|---|---|
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 | 26 August 2022 | Active |
136, Queen Elizabeth Drive, Swindon, United Kingdom, SN25 1XA | Director | 23 March 2015 | Active |
17 Moorland Road, Liverpool, England, L31 5JG | Director | 11 April 2018 | Active |
9 Benjamin Fold, Ashton-In-Makerfield, Wigan, United Kingdom, WN4 8DN | Director | 05 February 2020 | Active |
1, Fintry Court, Burleigh Place, Coatbridge, United Kingdom, ML5 4LA | Director | 30 July 2014 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 17 July 2014 | Active |
219 Demesne Drive, Stalybridge, United Kingdom, SK15 2QG | Director | 09 November 2020 | Active |
64 Tyrrell Way, Towcester, England, NN12 7AR | Director | 04 August 2017 | Active |
7a, Heron Mews, Ilford, United Kingdom, IG1 4NW | Director | 16 May 2016 | Active |
12, Singleton Road, Upper Tumble, Llanelli, United Kingdom, SA14 6DS | Director | 18 November 2014 | Active |
31 Milton Road, Broughton, Milton Keynes, United Kingdom, MK10 9RA | Director | 23 April 2019 | Active |
11 Bycroft Road, Southall, United Kingdom, UB1 2XG | Director | 11 February 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-11 | Gazette | Gazette notice voluntary. | Download |
2023-03-29 | Dissolution | Dissolution application strike off company. | Download |
2022-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-12-12 | Officers | Change person director company with change date. | Download |
2022-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-28 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-12 | Officers | Appoint person director company with name date. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-27 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.