UKBizDB.co.uk

EASTCOURT TRANSPORT LTD

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

This company is commonly known as Eastcourt Transport Ltd. The company was founded 10 years ago and was given the registration number 08944839. The firm's registered office is in BUCKINGHAM. You can find them at 6 Akister Close, , Buckingham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EASTCOURT TRANSPORT LTD
Company Number:08944839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:6 Akister Close, Buckingham, England, MK18 7HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director18 October 2022Active
2, Winton Road, Swindon, United Kingdom, SN3 4XL

Director26 March 2014Active
9, Churchfield Road, Welling, United Kingdom, DA16 2AA

Director17 July 2015Active
Flat 5, 7 Arden Close, Amington, Tamworth, United Kingdom, B77 3BL

Director18 September 2014Active
6 Akister Close, Buckingham, England, MK18 7HT

Director18 June 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 March 2014Active
Summer Lodge, Church Street, Barkston Ash, Tadcaster, United Kingdom, LS24 9PJ

Director15 October 2018Active
3, Crosby Terrace, Leeds, United Kingdom, LS11 9LZ

Director19 January 2015Active
16, Kensington Road, Southport, England, PR9 0RT

Director14 August 2014Active
16, Kensington Road, Southport, United Kingdom, PR9 0RT

Director20 June 2014Active
40 Beechwood, Linlithgow, United Kingdom, EH49 6SF

Director08 November 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:18 October 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 Calum O'Connor
Notified on:08 November 2019
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:40 Beechwood, Linlithgow, United Kingdom, EH49 6SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Anthony Chappell
Notified on:18 June 2019
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:England
Address:6 Akister Close, Buckingham, England, MK18 7HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Levene
Notified on:15 October 2018
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:Summer Lodge, Church Street, Barkston Ash, Tadcaster, United Kingdom, LS24 9PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Backett
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:6 Akister Close, Buckingham, England, MK18 7HT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type micro entity.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-27Dissolution

Dissolution application strike off company.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-12-01Address

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

Download
2022-10-19Address

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

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Persons with significant control

Notification of a person with significant control.

Download
2019-11-28Persons with significant control

Cessation of a person with significant control.

Download
2019-11-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.