UKBizDB.co.uk

EASTHOPEWOOD TRANSPORT LTD

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

This company is commonly known as Easthopewood Transport Ltd. The company was founded 10 years ago and was given the registration number 08947861. The firm's registered office is in RUGBY. You can find them at 65 Avenue Road, , Rugby, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EASTHOPEWOOD TRANSPORT LTD
Company Number:08947861
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:65 Avenue Road, Rugby, United Kingdom, CV21 2JL
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

Director11 February 2022Active
10, Farnborough Drive, Daventry, United Kingdom, NN11 8AL

Director14 April 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
73, Elgar Close, Swindon, United Kingdom, SN25 2HG

Director27 January 2017Active
65 Avenue Road, Rugby, United Kingdom, CV21 2JL

Director09 August 2019Active
95 Corporation Road, Cardiff, Wales, CF11 7AQ

Director14 November 2017Active
7, Poplar Farm Close, West Ewell, Epsom, United Kingdom, KT19 9EH

Director06 January 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:11 February 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Sharon Lawton
Notified on:09 August 2019
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:65 Avenue Road, Rugby, United Kingdom, CV21 2JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Radoslav Marcinko
Notified on:14 November 2017
Status:Active
Date of birth:April 1981
Nationality:Slovak
Country of residence:Wales
Address:95 Corporation Road, Cardiff, Wales, CF11 7AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Klodian Kapllani
Notified on:27 January 2017
Status:Active
Date of birth:August 1983
Nationality:Greek
Country of residence:United Kingdom
Address:73, Elgar Close, Swindon, United Kingdom, SN25 2HG
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
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-08Dissolution

Dissolution application strike off company.

Download
2022-02-15Address

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

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Address

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

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Address

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

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.