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.
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 | : |
|
Registered Address | : | 20 Woodside, Gosport, United Kingdom, PO13 0YT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 24 June 2022 | Active |
19, Wootton Hall Park, Wootton, Northampton, United Kingdom, NN4 0JA | Director | 27 May 2015 | Active |
138, Convent Way, Southall, United Kingdom, UB2 5UF | Director | 26 October 2015 | Active |
87 Wood Lane, Treeton, Rotherham, United Kingdom, S60 5QU | Director | 13 February 2020 | Active |
7a Ovenhouse Lane, Bollington, Macclesfield, United Kingdom, SK10 5EZ | Director | 30 May 2019 | Active |
70, Saville Street, Wakefield, United Kingdom, WF1 3LN | Director | 06 November 2015 | Active |
20 Woodside, Gosport, United Kingdom, PO13 0YT | Director | 27 August 2020 | Active |
The Elms, Ableton Lane, Severn Beach, Bristol, United Kingdom, BS35 4PP | Director | 29 April 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 21 March 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
30 Cecil Road, Cheshunt, Waltham Cross, United Kingdom, EN8 8TF | Director | 31 July 2018 | Active |
25 Curzon Cresent, London, United Kingdom, NW10 9SB | Director | 22 November 2018 | Active |
53 Armstrong Close, Birchwood, Warrington, England, WA3 6DH | Director | 17 April 2018 | Active |
42, Beech Hill Road, Tidworth, United Kingdom, SP9 7NB | Director | 11 October 2016 | Active |
34 West Avenue Road, London, United Kingdom, E17 9SE | Director | 23 September 2019 | Active |
49, Fairey Avenue, Hayes, United Kingdom, UB3 4NZ | Director | 23 March 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-02 | Gazette | Gazette notice voluntary. | Download |
2023-04-21 | Dissolution | Dissolution application strike off company. | Download |
2023-03-07 | Gazette | Gazette filings brought up to date. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Gazette | Gazette notice compulsory. | Download |
2022-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-14 | Officers | Change person director company with change date. | Download |
2022-12-14 | Officers | Change person director company with change date. | Download |
2022-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-14 | Address | Change registered office address company with date old address new address. | Download |
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2022-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-16 | Address | Change registered office address company with date old address new address. | Download |
2020-09-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.