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.
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 | : |
|
Registered Address | : | 29 Hallgate, Thurnscoe, Rotherham, United Kingdom, S63 0TU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 08 June 2022 | Active |
Fieldside London Road, Blewbury, Didcot, United Kingdom, OX11 9NY | Director | 11 April 2016 | Active |
24 York Close, Clayton Le Moors, Accrington, United Kingdom, BB5 5RB | Director | 23 May 2018 | Active |
21 Lisle Close, Gravesend, United Kingdom, DA12 4XH | Director | 22 February 2019 | Active |
7 Cross Ingram Road, Leeds, United Kingdom, LS11 9SE | Director | 04 August 2017 | Active |
5, Trumpet Lane, St George, Bristol, United Kingdom, BS5 8NN | Director | 19 November 2014 | Active |
7, Washington Drive, Stapleford, Nottingham, United Kingdom, NG9 8PY | Director | 29 June 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 30 May 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
42, Beaumont Road, Plymouth, United Kingdom, PL4 9BW | Director | 29 September 2014 | Active |
9, Manchester Road, Swindon, United Kingdom, SN1 2AB | Director | 23 August 2016 | Active |
89, Coniston Road, Chesterfield, United Kingdom, S41 8JE | Director | 24 February 2016 | Active |
65 Cheriton Avenue, Ilford, England, IG5 0QL | Director | 27 June 2019 | Active |
29 Hallgate, Thurnscoe, Rotherham, United Kingdom, S63 0TU | Director | 11 March 2020 | Active |
2, Fishley Close, Walsall, United Kingdom, WS3 3QA | Director | 17 June 2014 | Active |
42 Cheviot Court, Airdrie, United Kingdom, ML6 6RR | Director | 14 January 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-28 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-10 | Gazette | Gazette notice voluntary. | Download |
2023-01-03 | Dissolution | Dissolution application strike off company. | Download |
2022-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-28 | Officers | Change person director company with change date. | Download |
2022-12-28 | Officers | Change person director company with change date. | Download |
2022-12-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-28 | Address | Change registered office address company with date old address new address. | Download |
2022-07-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-16 | Address | Change registered office address company with date old address new address. | Download |
2022-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.