UKBizDB.co.uk

CANONBURY TRANSPORT LTD

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

This company is commonly known as Canonbury Transport Ltd. The company was founded 10 years ago and was given the registration number 09069234. The firm's registered office is in LEICESTER. You can find them at 91 Kirby Road, , Leicester, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:CANONBURY TRANSPORT LTD
Company Number:09069234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:91 Kirby Road, Leicester, United Kingdom, LE3 6BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director06 September 2022Active
Flat 506, Halifax Road, Rochdale, United Kingdom, OL16 2RD

Director22 March 2016Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director03 June 2014Active
6, Sims Lane, Quedgeley, Gloucester, United Kingdom, GL2 3NJ

Director01 July 2014Active
179 Stephenson Way, Corby, England, NN17 1DQ

Director17 April 2019Active
1a Pym Road, Mexborough, United Kingdom, S64 9BP

Director09 October 2017Active
91 Kirby Road, Leicester, United Kingdom, LE3 6BE

Director29 September 2020Active
39-41, Byron Avenue, Hounslow, United Kingdom, TW4 6LT

Director10 October 2014Active
48 Argyle Avenue, Hounslow, United Kingdom, TW3 2LF

Director15 September 2021Active
91, Claremont Road, Salford, United Kingdom, M6 7GP

Director20 October 2015Active
22 Viola Avenue, Staines Upon Thames, United Kingdom, TW19 7SB

Director14 July 2020Active
8, Menzies Road, Glasgow, United Kingdom, G21 3LZ

Director24 November 2016Active
58 Duke Barn Fields, Coventry, United Kingdom, CV2 4QZ

Director18 December 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:06 September 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 Melvin Rodrigues
Notified on:15 September 2021
Status:Active
Date of birth:August 1989
Nationality:Portuguese
Country of residence:United Kingdom
Address:48 Argyle Avenue, Hounslow, United Kingdom, TW3 2LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Piotr Zakrzewski
Notified on:18 December 2020
Status:Active
Date of birth:August 1966
Nationality:Polish
Country of residence:United Kingdom
Address:58 Duke Barn Fields, Coventry, United Kingdom, CV2 4QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nikolajs Nikolajonoks
Notified on:29 September 2020
Status:Active
Date of birth:July 1997
Nationality:Latvian
Country of residence:United Kingdom
Address:91 Kirby Road, Leicester, United Kingdom, LE3 6BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Tariq
Notified on:14 July 2020
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:22 Viola Avenue, Staines Upon Thames, United Kingdom, TW19 7SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oleg Garaz Snr
Notified on:17 April 2019
Status:Active
Date of birth:November 1964
Nationality:Romanian
Country of residence:England
Address:179 Stephenson Way, Corby, England, NN17 1DQ
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 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Morley Hickin
Notified on:09 October 2017
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:1a Pym Road, Mexborough, United Kingdom, S64 9BP
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:15 March 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

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

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-10Address

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

Download
2022-09-14Address

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

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Address

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

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-27Persons with significant control

Cessation of a person with significant control.

Download
2021-09-27Officers

Appoint person director company with name date.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Address

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

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.