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 11 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 |
---|
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 (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)