UKBizDB.co.uk

DUNSBY TRANSPORT LTD

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

This company is commonly known as Dunsby Transport Ltd. The company was founded 10 years ago and was given the registration number 08947460. The firm's registered office is in WALLINGTON. You can find them at 7 Harcourt Road, , Wallington, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DUNSBY TRANSPORT LTD
Company Number:08947460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:7 Harcourt Road, Wallington, United Kingdom, SM6 8AU
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
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
205 Valley Road, London, United Kingdom, SW16 2XH

Director21 March 2019Active
7 Harcourt Road, Wallington, United Kingdom, SM6 8AU

Director26 November 2019Active
21 Garston Crescent, Newton-Le-Willows, England, WA12 8NR

Director16 April 2018Active
23 Friars Wood, Pixton Way, Croydon, United Kingdom, CR0 9JH

Director09 July 2019Active
74 Hatterboard Drive, Scarborough, England, YO12 6NG

Director22 September 2017Active
30 Medway, Tamworth, United Kingdom, B77 2JN

Director18 November 2020Active
40j, Townhead, Kirkintilloch, Glasgow, United Kingdom, G66 1NL

Director16 April 2014Active
58, Leafenden Avenue, Burntwood, United Kingdom, WS7 4UU

Director20 June 2014Active

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 Miroslav Olah
Notified on:18 November 2020
Status:Active
Date of birth:November 1982
Nationality:Slovenian
Country of residence:United Kingdom
Address:30 Medway, Tamworth, United Kingdom, B77 2JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan French
Notified on:26 November 2019
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:7 Harcourt Road, Wallington, United Kingdom, SM6 8AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Lewis
Notified on:09 July 2019
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:23 Friars Wood, Pixton Way, Croydon, United Kingdom, CR0 9JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dominico Festinese
Notified on:21 March 2019
Status:Active
Date of birth:October 1970
Nationality:Italian
Country of residence:United Kingdom
Address:205 Valley Road, London, United Kingdom, SW16 2XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lukasz Marek Kudranski
Notified on:16 April 2018
Status:Active
Date of birth:October 1985
Nationality:Polish
Country of residence:England
Address:21 Garston Crescent, Newton-Le-Willows, England, WA12 8NR
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 Barry Matthewman
Notified on:22 September 2017
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:74 Hatterboard Drive, Scarborough, England, YO12 6NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
William Webster
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:74 Hatterboard Drive, Scarborough, England, YO12 6NG
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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-19Dissolution

Dissolution application strike off company.

Download
2023-03-14Gazette

Gazette notice compulsory.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-06Address

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

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Address

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

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

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
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Address

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

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Officers

Appoint person director company with name date.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.