UKBizDB.co.uk

CHADSHUNT TRANSPORT LTD

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

This company is commonly known as Chadshunt Transport Ltd. The company was founded 10 years ago and was given the registration number 08959785. The firm's registered office is in LONDON. You can find them at 22 Farrance Street, Poplar, London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CHADSHUNT TRANSPORT LTD
Company Number:08959785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:22 Farrance Street, Poplar, London, England, E14 7DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director11 August 2022Active
31, Parklands Drive, Weston, Crewe, United Kingdom, CW2 5FH

Director17 October 2016Active
108 Lumn Road, Hyde, England, SK14 1PR

Director16 May 2019Active
35 Ormonde Close, Grantham, United Kingdom, NG31 7BZ

Director30 September 2019Active
6, Fernlea Close, Selby, United Kingdom, YO8 4NZ

Director28 October 2015Active
72 Elm Park Close, Houghton Regis, Dunstable, United Kingdom, LU5 5PW

Director14 February 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director26 March 2014Active
22 Farrance Street, Poplar, London, England, E14 7DU

Director23 July 2020Active
38, Parker Drive, Leicester, United Kingdom, LE4 0JD

Director12 April 2016Active
6 Penn Road, Aylesbury, United Kingdom, HP21 8HW

Director09 December 2020Active
57 Woodwell Road, Bristol, England, BS11 9UG

Director08 January 2018Active
18 Smedley Close, Nottingham, United Kingdom, NG8 5BZ

Director08 January 2020Active
33, Addison Road, Melksham, United Kingdom, SN12 8DR

Director04 July 2014Active
65, Mains Acre Drive, Stonehouse, South Lanarkshire, United Kingdom, ML9 3QH

Director07 May 2014Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:11 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 Peter Kerry
Notified on:09 December 2020
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:6 Penn Road, Aylesbury, United Kingdom, HP21 8HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Hill
Notified on:23 July 2020
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:22 Farrance Street, Poplar, London, England, E14 7DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kamil Pawel Remplewicz
Notified on:08 January 2020
Status:Active
Date of birth:December 1982
Nationality:Polish
Country of residence:United Kingdom
Address:18 Smedley Close, Nottingham, United Kingdom, NG8 5BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Cameron
Notified on:30 September 2019
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:35 Ormonde Close, Grantham, United Kingdom, NG31 7BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Beswick
Notified on:16 May 2019
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:108 Lumn Road, Hyde, England, SK14 1PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Dollard
Notified on:14 February 2019
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:72 Elm Park Close, Houghton Regis, Dunstable, United Kingdom, LU5 5PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Charles Mcnab
Notified on:08 January 2018
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:57 Woodwell Road, Bristol, England, BS11 9UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Richard Berrisford
Notified on:17 October 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:31, Parklands Drive, Crewe, United Kingdom, CW2 5FH
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-26Dissolution

Dissolution application strike off company.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-02Address

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

Download
2022-09-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Address

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

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Address

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

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-07Address

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

Download

Copyright © 2024. All rights reserved.