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 11 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 |
---|
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 |
---|
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 (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 2024 (7 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (4 months remaining)