UKBizDB.co.uk

CARSINGTON TRANSPORT LTD

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

This company is commonly known as Carsington Transport Ltd. The company was founded 10 years ago and was given the registration number 08978807. The firm's registered office is in NOTTINGHAM. You can find them at 20 Lakeside Avenue, Long Eaton, Nottingham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CARSINGTON TRANSPORT LTD
Company Number:08978807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:20 Lakeside Avenue, Long Eaton, Nottingham, United Kingdom, NG10 3GJ
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

Director13 July 2021Active
97 Alcock Avenue, Mansfield, United Kingdom, NG18 2NF

Director04 April 2019Active
12, Atherstone Way, Darlington, United Kingdom, DL3 9TU

Director07 March 2016Active
1 Hope Road, Bedford, England, MK42 9PA

Director13 July 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director22 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director22 February 2018Active
26, Clarence Place, Stonehouse, Plymouth, United Kingdom, PL1 3JP

Director03 March 2015Active
11, Letterfourie Gardens, Buckie, United Kingdom, AB56 1JG

Director30 October 2015Active
52, South Street, Chester Le Street, United Kingdom, DH2 2JG

Director09 April 2014Active
14, Royden Road, Billinge, Wigan, United Kingdom, WN5 7LN

Director14 September 2016Active
30 Eversley Lodge, Park View, Hoddesdon, England, EN11 8PH

Director08 July 2019Active
23, Elbridge Avenue, Bognor Regis, United Kingdom, PO21 5AD

Director08 August 2016Active
6 Pompadour Way, Barking, England, IG11 0RY

Director16 May 2018Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:13 July 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jordan Alexander Christopher Longsden
Notified on:08 July 2019
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:England
Address:30 Eversley Lodge, Park View, Hoddesdon, England, EN11 8PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Bancroft
Notified on:04 April 2019
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:97 Alcock Avenue, Mansfield, United Kingdom, NG18 2NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Elvis Eghe Osifo Johnson
Notified on:16 May 2018
Status:Active
Date of birth:November 1983
Nationality:Spanish
Country of residence:England
Address:6 Pompadour Way, Barking, England, IG11 0RY
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:22 February 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 Naya Dhariwal-Ibbott
Notified on:13 July 2017
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:England
Address:1 Hope Road, Bedford, England, MK42 9PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Terence Dunne
Notified on:22 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.