DATCHWORTH TRANSPORT LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Datchworth Transport Ltd. The company was founded 11 years ago and was given the registration number 08950561. The firm's registered office is in COVENTRY. You can find them at 3 Wheate Croft, , Coventry, . This company's SIC code is 49410 - Freight transport by road.
Company Information
Name | : | DATCHWORTH TRANSPORT LTD |
---|
Company Number | : | 08950561 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 20 March 2014 |
---|
Industry Codes | : | - 49410 - Freight transport by road
|
---|
Office Address & Contact
Registered Address | : | 3 Wheate Croft, Coventry, England, CV4 9SH |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Neil Lee Richardson |
Notified on | : | 05 May 2020 |
---|
Status | : | Active |
---|
Date of birth | : | September 1994 |
---|
Nationality | : | English |
---|
Country of residence | : | England |
---|
Address | : | 3 Wheate Croft, Coventry, England, CV4 9SH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Sean Clark |
Notified on | : | 11 September 2019 |
---|
Status | : | Active |
---|
Date of birth | : | April 1995 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 33 Ambleside Avenue, Hornchurch, United Kingdom, RM12 5ES |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Mark Robert Tomlin |
Notified on | : | 25 April 2019 |
---|
Status | : | Active |
---|
Date of birth | : | August 1964 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 114 Broadbent Avenue, Warrington, England, WA4 1UW |
---|
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 | : | 10 April 2019 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Konstantin Andreev |
Notified on | : | 25 January 2019 |
---|
Status | : | Active |
---|
Date of birth | : | April 1972 |
---|
Nationality | : | Bulgarian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 7 Coriolanus Square, Heathcote, Warwick, United Kingdom, CV34 6GR |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Lehel Kleindl |
Notified on | : | 14 September 2018 |
---|
Status | : | Active |
---|
Date of birth | : | June 1985 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 42 Allington Road, London, United Kingdom, NW4 3DE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Gareth Allan Boon |
Notified on | : | 04 July 2018 |
---|
Status | : | Active |
---|
Date of birth | : | May 1980 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 70 St. Egbert's Way, London, England, E4 6QH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Steven Fialka |
Notified on | : | 20 March 2018 |
---|
Status | : | Active |
---|
Date of birth | : | November 1970 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 54 Megson Drive, Lee-On-The-Solent, England, PO13 8BA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Joshua Kwame Peprah |
Notified on | : | 14 July 2017 |
---|
Status | : | Active |
---|
Date of birth | : | November 1982 |
---|
Nationality | : | Ghanaian |
---|
Country of residence | : | England |
---|
Address | : | 30 Kingston Road, Ipswich, England, IP1 4BQ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Istvan Szabo |
Notified on | : | 03 November 2016 |
---|
Status | : | Active |
---|
Date of birth | : | May 1982 |
---|
Nationality | : | Hungarian |
---|
Country of residence | : | England |
---|
Address | : | 25 Ashwood Meadows, Horden, Peterlee, England, SR8 4BF |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2024 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2025
- Due by 31 December 2025 (6 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (7 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (4 months remaining)