UKBizDB.co.uk

DAWLISH TRANSPORT LTD

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

This company is commonly known as Dawlish Transport Ltd. The company was founded 10 years ago and was given the registration number 08950577. The firm's registered office is in LONDON. You can find them at 17 Pocklington Close, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DAWLISH TRANSPORT LTD
Company Number:08950577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:17 Pocklington Close, London, United Kingdom, NW9 5WS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Pinners Close, Bury, United Kingdom, BL0 9LP

Director15 February 2021Active
2 Broxbourne Road, London, England, E7 0AL

Director11 April 2018Active
35 Deansgate, Ellesmere Port, United Kingdom, CH65 8ED

Director07 August 2020Active
29, Chepstow Way, Dudley Fields, Bloxwich, Walsall, United Kingdom, WS3 2NB

Director24 June 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
11 Ash Grove, Gomersal, Cleakheaton, United Kingdom, BD19 4SJ

Director06 March 2019Active
Flat 37, Crofthill Court, Braddocks Close, Rochdale, United Kingdom, OL12 9UX

Director15 September 2015Active
2 Parkside Avenue, Willenhall, United Kingdom, WV13 3DE

Director09 July 2018Active
19, Rosemary Road, Ammington, Tamworth, United Kingdom, B77 3HE

Director01 April 2014Active
32, Franklin Way, Daventry, United Kingdom, NN11 0TH

Director18 July 2016Active
Flat 32, Oatfield House, Perry Court, London, England, N15 6QR

Director27 July 2017Active
3 Wheate Croft, Coventry, England, CV4 9SH

Director13 November 2019Active
17 Pocklington Close, London, United Kingdom, NW9 5WS

Director29 October 2020Active
30, Salters Hill, London, United Kingdom, SE19 1DZ

Director07 January 2015Active
264 Hopewell Road, Hull, United Kingdom, HU9 4HH

Director15 October 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
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 Stephen Senior
Notified on:15 February 2021
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:38 Pinners Close, Bury, United Kingdom, BL0 9LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Armands Sliseris
Notified on:29 October 2020
Status:Active
Date of birth:August 1963
Nationality:Latvian
Country of residence:United Kingdom
Address:17 Pocklington Close, London, United Kingdom, NW9 5WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Baxendell
Notified on:07 August 2020
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:35 Deansgate, Ellesmere Port, United Kingdom, CH65 8ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Lee Richardson
Notified on:13 November 2019
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 Adrian Roy Fairham
Notified on:06 March 2019
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:11 Ash Grove, Gomersal, Cleakheaton, United Kingdom, BD19 4SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Sykes
Notified on:15 October 2018
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:264 Hopewell Road, Hull, United Kingdom, HU9 4HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Alan Lee Hewitt
Notified on:09 July 2018
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:2 Parkside Avenue, Willenhall, United Kingdom, WV13 3DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alhaji Mohamed Lamin Bangura
Notified on:11 April 2018
Status:Active
Date of birth:October 1980
Nationality:Sierra Leonean
Country of residence:England
Address:2 Broxbourne Road, London, England, E7 0AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Richardson
Notified on:27 July 2017
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Flat 32, Oatfield House, Perry Court, London, England, N15 6QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gabriel Pavlisin
Notified on:18 July 2016
Status:Active
Date of birth:October 1987
Nationality:Slovak
Country of residence:England
Address:Flat 32, Oatfield House, Perry Court, London, England, N15 6QR
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Address

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

Download
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Address

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

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Address

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

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-09-02Address

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

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.