UKBizDB.co.uk

COLLYHURST TRANSPORT LTD

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

This company is commonly known as Collyhurst Transport Ltd. The company was founded 10 years ago and was given the registration number 09277728. The firm's registered office is in WOKING. You can find them at 1b New Forest Cottages, Kingfield Road, Woking, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:COLLYHURST TRANSPORT LTD
Company Number:09277728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2014
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:1b New Forest Cottages, Kingfield Road, Woking, United Kingdom, GU22 9DZ
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

Director24 June 2022Active
2 Abberley Road, Liverpool, United Kingdom, L25 9RA

Director15 May 2020Active
90 Great Park Road, Rotherham, England, S61 3PF

Director05 April 2018Active
3 Legion Road, Greenford, United Kingdom, UB6 8XG

Director21 January 2019Active
15c, Trafalgar Square, Long Sutton, United Kingdom, PE12 9HB

Director26 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 October 2014Active
24, Glenavon Drive, Chapelhall, Airdrie, United Kingdom, ML6 8QG

Director08 April 2015Active
4, Manorterrace, Mileham, Kings Lynn, United Kingdom, PE32 2PU

Director05 November 2014Active
19 Cross Street, Great Harwood, Blackburn, United Kingdom, BB6 7BT

Director05 June 2019Active
18, Hathway Walk, Bristol, United Kingdom, BS5 0UY

Director13 February 2015Active
1b New Forest Cottages, Kingfield Road, Woking, United Kingdom, GU22 9DZ

Director17 September 2020Active
12 Barfoss Place, Selby, United Kingdom, YO8 4QT

Director17 August 2018Active
46, Ramerick Gardens, Arlesey, United Kingdom, SG15 6XZ

Director30 December 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:24 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 Claudiu Scarlat
Notified on:17 September 2020
Status:Active
Date of birth:February 1995
Nationality:Romanian
Country of residence:United Kingdom
Address:1b New Forest Cottages, Kingfield Road, Woking, United Kingdom, GU22 9DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Batty
Notified on:15 May 2020
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:United Kingdom
Address:2 Abberley Road, Liverpool, United Kingdom, L25 9RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Melen Monov
Notified on:05 June 2019
Status:Active
Date of birth:April 1978
Nationality:Bulgarian
Country of residence:United Kingdom
Address:19 Cross Street, Great Harwood, Blackburn, United Kingdom, BB6 7BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph William Burnley
Notified on:21 January 2019
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:3 Legion Road, Greenford, United Kingdom, UB6 8XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Damian Grzegorz Witkowski
Notified on:17 August 2018
Status:Active
Date of birth:February 1990
Nationality:Polish
Country of residence:United Kingdom
Address:12 Barfoss Place, Selby, United Kingdom, YO8 4QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Burgin
Notified on:05 April 2018
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:90 Great Park Road, Rotherham, England, S61 3PF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Hamilton
Notified on:30 June 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:15c, Trafalgar Square, Spalding, United Kingdom, PE12 9HB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.