UKBizDB.co.uk

EARLSFIELD TRANSPORT LTD

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

This company is commonly known as Earlsfield Transport Ltd. The company was founded 10 years ago and was given the registration number 08959348. The firm's registered office is in HARLOW. You can find them at 141 Altham Grove, , Harlow, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EARLSFIELD TRANSPORT LTD
Company Number:08959348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:141 Altham Grove, Harlow, United Kingdom, CM20 2PL
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

Director31 August 2022Active
2, St Colme Cresent, Aberdour, Burntisland, United Kingdom, KY3 0ST

Director06 May 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director26 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
141 Altham Grove, Harlow, United Kingdom, CM20 2PL

Director21 December 2018Active
Flat 1, 22 Arcacia Road, London, United Kingdom, W3 6HF

Director20 January 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 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 Jasper Mearns
Notified on:20 January 2021
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 22 Arcacia Road, London, United Kingdom, W3 6HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mihai Ionita
Notified on:21 December 2018
Status:Active
Date of birth:September 1990
Nationality:Romanian
Country of residence:United Kingdom
Address:141 Altham Grove, Harlow, United Kingdom, CM20 2PL
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Noel Challinor
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:35, Redhouse Lane, Leeds, LS7 4RA
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
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-09-04Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-31Dissolution

Dissolution application strike off company.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Persons with significant control

Change to a person with significant control.

Download
2022-11-17Address

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

Download
2022-09-07Address

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

Download
2022-09-07Persons with significant control

Notification of a person with significant control.

Download
2022-09-07Persons with significant control

Cessation of a person with significant control.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Address

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

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.