UKBizDB.co.uk

DRUMMERSDALE TRANSPORT LTD

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

This company is commonly known as Drummersdale Transport Ltd. The company was founded 10 years ago and was given the registration number 08950700. The firm's registered office is in SHEFFIELD. You can find them at 398 South Road, , Sheffield, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DRUMMERSDALE TRANSPORT LTD
Company Number:08950700
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 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:398 South Road, Sheffield, United Kingdom, S6 3TF
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

Director04 May 2022Active
Flat 4, Kenilworth Court, Heathcote Grove, London, United Kingdom, E4 6RX

Director05 June 2019Active
35 Campden Crescent, Cleethorpes, United Kingdom, DN35 7UJ

Director07 January 2019Active
398 South Road, Sheffield, United Kingdom, S6 3TF

Director20 August 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
14 Bowling Court, Wakefield, United Kingdom, WF2 7TG

Director25 November 2019Active
7, Oak Street, Croft, Warrington, WA3 7HH

Director10 April 2014Active
30 Avon Way, Thornbury, Bristol, England, BS35 2DF

Director20 October 2017Active
78 Lord Lyell Drive, Kirriemuir, United Kingdom, DD8 4LF

Director16 November 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 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 Daniel Thacker
Notified on:16 November 2020
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:United Kingdom
Address:78 Lord Lyell Drive, Kirriemuir, United Kingdom, DD8 4LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Guntis Blums
Notified on:20 August 2020
Status:Active
Date of birth:January 1983
Nationality:Latvian
Country of residence:United Kingdom
Address:398 South Road, Sheffield, United Kingdom, S6 3TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sam Jones
Notified on:25 November 2019
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:14 Bowling Court, Wakefield, United Kingdom, WF2 7TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kelvin Francis Afram
Notified on:05 June 2019
Status:Active
Date of birth:June 1970
Nationality:Ghanaian
Country of residence:United Kingdom
Address:Flat 4, Kenilworth Court, Heathcote Grove, London, United Kingdom, E4 6RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph David Blain
Notified on:07 January 2019
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:United Kingdom
Address:35 Campden Crescent, Cleethorpes, United Kingdom, DN35 7UJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael William Shillaber
Notified on:20 October 2017
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:30 Avon Way, Thornbury, Bristol, England, BS35 2DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Roy Oxford
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Address:7, Oak Street, Nr Warrington, WA3 7HH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-15Address

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

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-08Dissolution

Dissolution application strike off company.

Download
2022-05-05Address

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

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-09-09Address

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

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.