UKBizDB.co.uk

EBCHESTER TRANSPORT LTD

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

This company is commonly known as Ebchester Transport Ltd. The company was founded 11 years ago and was given the registration number 09056697. The firm's registered office is in HULL. You can find them at 5 Torrington Villas, Franklin Street, Hull, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EBCHESTER TRANSPORT LTD
Company Number:09056697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2014
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:5 Torrington Villas, Franklin Street, Hull, United Kingdom, HU9 1JJ
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

Director16 June 2022Active
49 Widecombe Road, London, United Kingdom, SE9 4HH

Director30 November 2020Active
16 Camden Avenue, Feltham, England, TW13 5AZ

Director02 March 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 May 2014Active
2/1 63 Vesalius Street, Glasgow, United Kingdom, G32 7LG

Director10 December 2018Active
11, Cefn-Y-Lon, Penyrheol, Caerphilly, United Kingdom, CF83 2JS

Director24 September 2015Active
81, Cotswold Grove, St Helens, United Kingdom, WA9 2JB

Director22 January 2015Active
7c, Kyle Road, Cumbernauld, Glasgow, United Kingdom, G67 2DL

Director12 June 2014Active
24a, Pritchard Avenue, Wolverhampton, United Kingdom, WV11 3BT

Director15 March 2017Active
8 Marne Road, Dagenham, United Kingdom, RM9 4BU

Director30 July 2018Active
5 Torrington Villas, Franklin Street, Hull, United Kingdom, HU9 1JJ

Director16 September 2020Active
19, Burnside Road, Polbeth, West Calder, Scotland, EH55 8TB

Director06 July 2017Active
62 Bodmin Road, Merseyside, United Kingdom, L4 5SW

Director21 April 2020Active
3, Wellbeck Close, Swindon, United Kingdom, SN3 2GN

Director07 August 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 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 Gheorghe Clauidiu Cebuc
Notified on:30 November 2020
Status:Active
Date of birth:October 1990
Nationality:Romanian
Country of residence:United Kingdom
Address:49 Widecombe Road, London, United Kingdom, SE9 4HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oral Kenol Mcnally Matthews
Notified on:16 September 2020
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:5 Torrington Villas, Franklin Street, Hull, United Kingdom, HU9 1JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Wallem
Notified on:21 April 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:62 Bodmin Road, Merseyside, United Kingdom, L4 5SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Ferguson
Notified on:10 December 2018
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:2/1 63 Vesalius Street, Glasgow, United Kingdom, G32 7LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Odion Igbinidu
Notified on:30 July 2018
Status:Active
Date of birth:June 1976
Nationality:Swedish
Country of residence:United Kingdom
Address:8 Marne Road, Dagenham, United Kingdom, RM9 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arturs Dorohovs
Notified on:02 March 2018
Status:Active
Date of birth:July 1975
Nationality:Latvian
Country of residence:England
Address:16 Camden Avenue, Feltham, England, TW13 5AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Thomas Tierney
Notified on:06 July 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:Scotland
Address:19 Burnside Road, Polbeth, West Calder, Scotland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Terence Harris
Notified on:15 March 2017
Status:Active
Date of birth:July 1962
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

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.