UKBizDB.co.uk

DENWICK TRANSPORT LTD

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

This company is commonly known as Denwick Transport Ltd. The company was founded 11 years ago and was given the registration number 08982844. The firm's registered office is in UCKFIELD. You can find them at 8 Queens Drive, , Uckfield, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DENWICK TRANSPORT LTD
Company Number:08982844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:8 Queens Drive, Uckfield, United Kingdom, TN22 2HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director18 May 2022Active
54 Mercury Close, Rochester, England, ME1 3QQ

Director14 July 2017Active
208 Worsley Road, Eccles, Manchester, United Kingdom, M30 8BL

Director23 September 2019Active
13, Girton Road, Northolt, United Kingdom, UB5 4SP

Director17 May 2016Active
13 Cramp Hill, Wednesbury, England, WS10 8ES

Director05 December 2019Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 June 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director07 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
Ivy Holme, Hutton Henry, Hartlepool, United Kingdom, TS27 4RR

Director22 April 2014Active
Flat 2, Heather House, Shannon Road, Birmingham, United Kingdom, B38 9DA

Director08 December 2016Active
.,

Director10 December 2018Active
8 Queens Drive, Uckfield, United Kingdom, TN22 2HX

Director15 June 2020Active
18, Grosvenor Road, Banbury, United Kingdom, OX16 5HN

Director12 January 2016Active
56 Hardridge Road, Glasgow, Scotland, G52 1RJ

Director21 May 2019Active
41 Nibthwaite Road, Harrow, England, HA1 1TB

Director26 April 2018Active
1, Stobhill Cottages, Glasgow, United Kingdom, G21 3UN

Director08 September 2015Active
20, Beebee Road, Wednesbury, United Kingdom, WS10 9RX

Director29 January 2015Active
188 Clare Road, Staines Upon Thames, United Kingdom, TW19 7EG

Director09 December 2020Active
68, Taylor Avenue, Bearpark, Durham, United Kingdom, DH7 7AY

Director22 July 2015Active
34, Nairn Road, Greenock, United Kingdom, PA16 0EY

Director06 August 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:18 May 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 Patryk Wierzbicki
Notified on:09 December 2020
Status:Active
Date of birth:February 1990
Nationality:Polish
Country of residence:United Kingdom
Address:188 Clare Road, Staines Upon Thames, United Kingdom, TW19 7EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Roberts
Notified on:15 June 2020
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:8 Queens Drive, Uckfield, United Kingdom, TN22 2HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Joseph Doherty
Notified on:05 December 2019
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:13 Cramp Hill, Wednesbury, England, WS10 8ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mindasugas Bendzius
Notified on:23 September 2019
Status:Active
Date of birth:September 1986
Nationality:Lithuanian
Country of residence:United Kingdom
Address:208 Worsley Road, Eccles, Manchester, United Kingdom, M30 8BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Maciej Andrzej Sulinski
Notified on:21 May 2019
Status:Active
Date of birth:May 1970
Nationality:Polish
Country of residence:Scotland
Address:56 Hardridge Road, Glasgow, Scotland, G52 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Pickford
Notified on:10 December 2018
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:132 Coulson Way, Burnham, Slough, England, SL1 7PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Muhammad Tayyab
Notified on:26 April 2018
Status:Active
Date of birth:June 1994
Nationality:Pakistani
Country of residence:England
Address:41 Nibthwaite Road, Harrow, England, HA1 1TB
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
Mr Robin Douglas Armour-Barnard
Notified on:14 July 2017
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:54 Mercury Close, Rochester, England, ME1 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Claire Macorison
Notified on:08 December 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:54 Mercury Close, Rochester, England, ME1 3QQ
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)

Copyright © 2025. All rights reserved.