Warning: file_put_contents(c/9790f1807e9ce1a2cf1baca76681cd49.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Chaldon Transport Ltd, B62 9PW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHALDON TRANSPORT LTD

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

This company is commonly known as Chaldon Transport Ltd. The company was founded 10 years ago and was given the registration number 09065293. The firm's registered office is in HALESOWEN. You can find them at 10 Clyde Avenue, , Halesowen, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CHALDON TRANSPORT LTD
Company Number:09065293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:10 Clyde Avenue, Halesowen, United Kingdom, B62 9PW
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

Director08 June 2022Active
10, Kinnerton Way, Exeter, United Kingdom, EX4 2PR

Director07 July 2016Active
132, Ferngrove, Bury, United Kingdom, BL9 6JW

Director29 September 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 June 2014Active
2a Griffiths Street, Warrington, England, WA4 1QE

Director12 February 2018Active
2, Adams Close, Thame Road, Stadhampton, Oxford, United Kingdom, OX44 7TP

Director27 October 2015Active
186, Blakes Avenue, Whitney, United Kingdom, OX28 3UD

Director19 June 2014Active
9 Flat Greenhill Park, London, United Kingdom, NW10 9AR

Director09 July 2019Active
10 Clyde Avenue, Halesowen, United Kingdom, B62 9PW

Director07 August 2020Active
Streethay Wharf, Burton Road, Lichfield, United Kingdom, WS13 8RJ

Director23 November 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:08 June 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 Darren Wain
Notified on:23 November 2020
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Streethay Wharf, Burton Road, Lichfield, United Kingdom, WS13 8RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Davinder Singh
Notified on:07 August 2020
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:10 Clyde Avenue, Halesowen, United Kingdom, B62 9PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Adebegor Moses
Notified on:09 July 2019
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:9 Flat Greenhill Park, London, United Kingdom, NW10 9AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaun David Greenall
Notified on:12 February 2018
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:2a Griffiths Street, Warrington, England, WA4 1QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Luke Clace
Notified on:07 July 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:10, Kinnerton Way, Exeter, United Kingdom, EX4 2PR
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 (5 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
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-15Dissolution

Dissolution application strike off company.

Download
2022-12-28Persons with significant control

Change to a person with significant control.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Address

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

Download
2022-06-16Address

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

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

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
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Address

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

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-09-01Address

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

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.