UKBizDB.co.uk

DUNCOMBE TRANSPORT LTD

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

This company is commonly known as Duncombe Transport Ltd. The company was founded 9 years ago and was given the registration number 09062837. The firm's registered office is in ROTHERHAM. You can find them at 29 Hallgate, Thurnscoe, Rotherham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DUNCOMBE TRANSPORT LTD
Company Number:09062837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2014
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:29 Hallgate, Thurnscoe, Rotherham, United Kingdom, S63 0TU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director08 June 2022Active
Fieldside London Road, Blewbury, Didcot, United Kingdom, OX11 9NY

Director11 April 2016Active
24 York Close, Clayton Le Moors, Accrington, United Kingdom, BB5 5RB

Director23 May 2018Active
21 Lisle Close, Gravesend, United Kingdom, DA12 4XH

Director22 February 2019Active
7 Cross Ingram Road, Leeds, United Kingdom, LS11 9SE

Director04 August 2017Active
5, Trumpet Lane, St George, Bristol, United Kingdom, BS5 8NN

Director19 November 2014Active
7, Washington Drive, Stapleford, Nottingham, United Kingdom, NG9 8PY

Director29 June 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director30 May 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
42, Beaumont Road, Plymouth, United Kingdom, PL4 9BW

Director29 September 2014Active
9, Manchester Road, Swindon, United Kingdom, SN1 2AB

Director23 August 2016Active
89, Coniston Road, Chesterfield, United Kingdom, S41 8JE

Director24 February 2016Active
65 Cheriton Avenue, Ilford, England, IG5 0QL

Director27 June 2019Active
29 Hallgate, Thurnscoe, Rotherham, United Kingdom, S63 0TU

Director11 March 2020Active
2, Fishley Close, Walsall, United Kingdom, WS3 3QA

Director17 June 2014Active
42 Cheviot Court, Airdrie, United Kingdom, ML6 6RR

Director14 January 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:08 June 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 Paul Nee
Notified on:11 March 2020
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:29 Hallgate, Thurnscoe, Rotherham, United Kingdom, S63 0TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jordon David Andrew Leonce
Notified on:27 June 2019
Status:Active
Date of birth:June 1998
Nationality:British
Country of residence:England
Address:65 Cheriton Avenue, Ilford, England, IG5 0QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bogdan Botezatu
Notified on:22 February 2019
Status:Active
Date of birth:October 1989
Nationality:Romanian
Country of residence:United Kingdom
Address:21 Lisle Close, Gravesend, United Kingdom, DA12 4XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Artur Krzysztof Trzoska
Notified on:14 January 2019
Status:Active
Date of birth:April 1974
Nationality:Polish
Country of residence:United Kingdom
Address:42 Cheviot Court, Airdrie, United Kingdom, ML6 6RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leon James Bancroft
Notified on:23 May 2018
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:24 York Close, Clayton Le Moors, Accrington, United Kingdom, BB5 5RB
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 Lee Bradley
Notified on:04 August 2017
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:7 Cross Ingram Road, Leeds, United Kingdom, LS11 9SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7 Cross Ingram Road, Leeds, United Kingdom, LS11 9SE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2023-01-03Dissolution

Dissolution application strike off company.

Download
2022-12-29Persons with significant control

Change to a person with significant control.

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-12-28Persons with significant control

Change to a person with significant control.

Download
2022-12-28Address

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

Download
2022-07-01Accounts

Accounts with accounts type micro entity.

Download
2022-06-16Address

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

Download
2022-06-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-16Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Address

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

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-01-22Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.