UKBizDB.co.uk

CHEDWORTH TRANSPORT LTD

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

This company is commonly known as Chedworth Transport Ltd. The company was founded 10 years ago and was given the registration number 08952956. The firm's registered office is in BRADFORD. You can find them at 17 Fenby Grove, , Bradford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CHEDWORTH TRANSPORT LTD
Company Number:08952956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:17 Fenby Grove, Bradford, United Kingdom, BD4 8QY
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

Director11 August 2022Active
2 Mill Road, Halvergate, Norwich, United Kingdom, NR13 3PG

Director05 June 2019Active
44 Parkfield Drive, Fodsham, United Kingdom, WA6 0BL

Director29 April 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director21 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
28, Thirsk Road, Borehamwood, United Kingdom, WD6 5AX

Director26 May 2016Active
17 Fenby Grove, Bradford, United Kingdom, BD4 8QY

Director25 September 2020Active
27b Nutcroft Road, London, England, SE15 1AG

Director21 September 2018Active
8 Teesdale Close, Stockport, England, SK2 5PT

Director25 May 2018Active
32a Kirkstall Road, Barnsley, United Kingdom, S71 1RU

Director31 January 2019Active
2, River View, Pye Bridge, Alfreton, United Kingdom, DE55 4PE

Director12 July 2016Active
Flat 17, 1 Green Hill Road, Leeds, England, LS12 3PZ

Director14 December 2017Active
107 Hawkins Crescent, Bradley Stoke, Bristol, England, BS32 8EL

Director28 July 2017Active
28, Shepton Crescent, Nottingham, United Kingdom, NG8 5QP

Director01 April 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: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 Andrzej Gawrych
Notified on:25 September 2020
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:17 Fenby Grove, Bradford, United Kingdom, BD4 8QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Cornes
Notified on:29 April 2020
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:United Kingdom
Address:44 Parkfield Drive, Fodsham, United Kingdom, WA6 0BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Francis Conquest
Notified on:05 June 2019
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:2 Mill Road, Halvergate, Norwich, United Kingdom, NR13 3PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jacek Blazej Kubisa
Notified on:31 January 2019
Status:Active
Date of birth:November 1979
Nationality:Polish
Country of residence:United Kingdom
Address:32a Kirkstall Road, Barnsley, United Kingdom, S71 1RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter James
Notified on:21 September 2018
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:27b Nutcroft Road, London, England, SE15 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Paul Johnson
Notified on:25 May 2018
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:8 Teesdale Close, Stockport, England, SK2 5PT
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: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 Slawomir Wojciech Sikora
Notified on:14 December 2017
Status:Active
Date of birth:October 1979
Nationality:Polish
Country of residence:England
Address:Flat 17, 1 Green Hill Road, Leeds, England, LS12 3PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Stephen Walsh
Notified on:28 July 2017
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:107 Hawkins Crescent, Bradley Stoke, Bristol, England, BS32 8EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Mendham
Notified on:12 July 2016
Status:Active
Date of birth:November 1984
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.