UKBizDB.co.uk

ENMORE TRANSPORT LTD

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

This company is commonly known as Enmore Transport Ltd. The company was founded 10 years ago and was given the registration number 09067429. The firm's registered office is in LEEDS. You can find them at 96 Wortley Heights, , Leeds, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ENMORE TRANSPORT LTD
Company Number:09067429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:96 Wortley Heights, Leeds, United Kingdom, LS12 1JF
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

Director24 January 2022Active
37, Venice Avenue, Burnley, United Kingdom, BB11 5JX

Director21 November 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 June 2014Active
96 Wortley Heights, Leeds, United Kingdom, LS12 1JF

Director09 March 2020Active
21, Wilkinson Close, Dartford, United Kingdom, DA1 5JT

Director30 June 2014Active
163, Memorial Road, Hanham, Bristol, United Kingdom, BS15 3LH

Director20 May 2016Active
9 Bridle Avenue, Ossett, England, WF5 9PS

Director05 July 2019Active
Flat 122, Grafton Court, Chorlton Road, Manchester, United Kingdom, M15 4AG

Director22 August 2018Active
49, Station Road, Polegate, England, BN26 6EA

Director06 February 2018Active
11, Albion Drive, Beacon Park, Plymouth, United Kingdom, PL2 2QL

Director08 October 2014Active
164 Worple Road, Staines-Upon-Thames, United Kingdom, TW18 1EQ

Director29 March 2021Active
Flat 15, 122-126 St. Marys Road, Southampton, United Kingdom, SO14 0BJ

Director22 January 2019Active
58, Nansen Street, Salford, United Kingdom, M6 5QH

Director17 December 2014Active
17, High Meadows, Newport, United Kingdom, TF10 7RY

Director24 March 2015Active
14 Gooseholm Crescent, Dumbarton, United Kingdom, G82 2AR

Director07 September 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:24 January 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 Andrzej Mazurkiewicz
Notified on:29 March 2021
Status:Active
Date of birth:October 1972
Nationality:Polish
Country of residence:United Kingdom
Address:164 Worple Road, Staines-Upon-Thames, United Kingdom, TW18 1EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Donald Stewart
Notified on:07 September 2020
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:14 Gooseholm Crescent, Dumbarton, United Kingdom, G82 2AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Dutton
Notified on:09 March 2020
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:96 Wortley Heights, Leeds, United Kingdom, LS12 1JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig John Hitchen
Notified on:05 July 2019
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:9 Bridle Avenue, Ossett, England, WF5 9PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tobias Nowakowfki
Notified on:22 January 2019
Status:Active
Date of birth:December 1989
Nationality:Polish
Country of residence:United Kingdom
Address:Flat 15, 122-126 St. Marys Road, Southampton, United Kingdom, SO14 0BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Isaac
Notified on:22 August 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Flat 122, Grafton Court, Chorlton Road, Manchester, United Kingdom, M15 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Andrzej Lusiak
Notified on:06 February 2018
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:49, Station Road, Polegate, England, BN26 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Nicholas Billingham
Notified on:21 November 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:37, Venice Avenue, Burnley, United Kingdom, BB11 5JX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-16Gazette

Gazette dissolved voluntary.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-15Dissolution

Dissolution application strike off company.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-05Address

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

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Address

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

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Address

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

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.