UKBizDB.co.uk

COSGROVE TRANSPORT LTD

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

This company is commonly known as Cosgrove Transport Ltd. The company was founded 10 years ago and was given the registration number 08951863. The firm's registered office is in GOSPORT. You can find them at 20 Woodside, , Gosport, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:COSGROVE TRANSPORT LTD
Company Number:08951863
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 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:20 Woodside, Gosport, United Kingdom, PO13 0YT
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
19, Wootton Hall Park, Wootton, Northampton, United Kingdom, NN4 0JA

Director27 May 2015Active
138, Convent Way, Southall, United Kingdom, UB2 5UF

Director26 October 2015Active
87 Wood Lane, Treeton, Rotherham, United Kingdom, S60 5QU

Director13 February 2020Active
7a Ovenhouse Lane, Bollington, Macclesfield, United Kingdom, SK10 5EZ

Director30 May 2019Active
70, Saville Street, Wakefield, United Kingdom, WF1 3LN

Director06 November 2015Active
20 Woodside, Gosport, United Kingdom, PO13 0YT

Director27 August 2020Active
The Elms, Ableton Lane, Severn Beach, Bristol, United Kingdom, BS35 4PP

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

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

Director05 April 2018Active
30 Cecil Road, Cheshunt, Waltham Cross, United Kingdom, EN8 8TF

Director31 July 2018Active
25 Curzon Cresent, London, United Kingdom, NW10 9SB

Director22 November 2018Active
53 Armstrong Close, Birchwood, Warrington, England, WA3 6DH

Director17 April 2018Active
42, Beech Hill Road, Tidworth, United Kingdom, SP9 7NB

Director11 October 2016Active
34 West Avenue Road, London, United Kingdom, E17 9SE

Director23 September 2019Active
49, Fairey Avenue, Hayes, United Kingdom, UB3 4NZ

Director23 March 2015Active

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 Neil Davies
Notified on:27 August 2020
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:20 Woodside, Gosport, United Kingdom, PO13 0YT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Broom
Notified on:13 February 2020
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:87 Wood Lane, Treeton, Rotherham, United Kingdom, S60 5QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Attique Shaffi
Notified on:23 September 2019
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:United Kingdom
Address:34 West Avenue Road, London, United Kingdom, E17 9SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Garry Clarke
Notified on:30 May 2019
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:7a Ovenhouse Lane, Bollington, Macclesfield, United Kingdom, SK10 5EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Maciej Tomasz Inda
Notified on:22 November 2018
Status:Active
Date of birth:June 1993
Nationality:Polish
Country of residence:United Kingdom
Address:25 Curzon Cresent, London, United Kingdom, NW10 9SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason David Imbert
Notified on:31 July 2018
Status:Active
Date of birth:May 1982
Nationality:British
Country of residence:United Kingdom
Address:30 Cecil Road, Cheshunt, Waltham Cross, United Kingdom, EN8 8TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Paul Morrison
Notified on:17 April 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:53 Armstrong Close, Birchwood, Warrington, England, WA3 6DH
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
Michael Perry
Notified on:11 October 2016
Status:Active
Date of birth:May 1998
Nationality:British
Country of residence:United Kingdom
Address:42, Beech Hill Road, Tidworth, United Kingdom, SP9 7NB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-21Dissolution

Dissolution application strike off company.

Download
2023-03-07Gazette

Gazette filings brought up to date.

Download
2023-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Address

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

Download
2022-07-06Address

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

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Address

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

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-08-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.