UKBizDB.co.uk

ELSDON TRANSPORT LTD

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

This company is commonly known as Elsdon Transport Ltd. The company was founded 10 years ago and was given the registration number 08947384. The firm's registered office is in HARROW. You can find them at Flat 5, 9 College Avenue, Harrow, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ELSDON TRANSPORT LTD
Company Number:08947384
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 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Flat 5, 9 College Avenue, Harrow, England, HA3 6HP
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

Director16 March 2022Active
36, Promenade Street, Heywood, United Kingdom, OL10 4EB

Director03 October 2016Active
Flat 5, 9 College Avenue, Harrow, England, HA3 6HP

Director28 November 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
12 Brighton Spur, Slough, United Kingdom, SL2 1UP

Director18 January 2021Active
19, St. Leonards Road, Leverington, Wisbech, United Kingdom, PE13 5BA

Director24 March 2016Active
74, St.Mary's Avenue, Hemingbrough, Selby, United Kingdom, YO8 6YY

Director26 March 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 March 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 Daniel Hibbit
Notified on:18 January 2021
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:12 Brighton Spur, Slough, United Kingdom, SL2 1UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ciprian Butovschi
Notified on:28 November 2017
Status:Active
Date of birth:November 1987
Nationality:Romanian
Country of residence:England
Address:Flat 5, 9 College Avenue, Harrow, England, HA3 6HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andre Anghulus
Notified on:03 October 2016
Status:Active
Date of birth:July 1990
Nationality:Romanian
Country of residence:United Kingdom
Address:36, Promenade Street, Heywood, United Kingdom, OL10 4EB
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
2023-06-13Gazette

Gazette dissolved compulsory.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-16Address

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

Download
2022-03-28Address

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

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Address

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

Download
2021-01-28Persons with significant control

Notification of a person with significant control.

Download
2021-01-28Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.