UKBizDB.co.uk

ESCOMB TRANSPORT LTD

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

This company is commonly known as Escomb Transport Ltd. The company was founded 10 years ago and was given the registration number 08944844. The firm's registered office is in ROTHERHAM. You can find them at 25 Low Grange Road, , Rotherham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ESCOMB TRANSPORT LTD
Company Number:08944844
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 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:25 Low Grange Road, Rotherham, United Kingdom, S63 0LD
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

Director08 June 2022Active
25 Low Grange Road, Rotherham, United Kingdom, S63 0LD

Director16 August 2019Active
15 Mayfield Drive, Winsford, United Kingdom, CW7 3RP

Director11 August 2017Active
37, Elmsthorpe Rise, Leicester, United Kingdom, LE3 1NG

Director26 March 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 July 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
Flat 6 - Sevenoaks, 63 Stixwood Road, Woodhall Spa, United Kingdom, LN10 6QG

Director21 November 2018Active
31 Whitehouse Drive, Smethwick, United Kingdom, B66 1RP

Director22 January 2021Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:08 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 Lohan Russell
Notified on:22 January 2021
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:31 Whitehouse Drive, Smethwick, United Kingdom, B66 1RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Damian Aspinall
Notified on:16 August 2019
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:United Kingdom
Address:25 Low Grange Road, Rotherham, United Kingdom, S63 0LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Mark Gentry
Notified on:21 November 2018
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:Flat 6 - Sevenoaks, 63 Stixwood Road, Woodhall Spa, United Kingdom, LN10 6QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Stanley Coe
Notified on:11 August 2017
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:15 Mayfield Drive, Winsford, United Kingdom, CW7 3RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Cousins
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:15 Mayfield Drive, Winsford, United Kingdom, CW7 3RP
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
2023-05-16Gazette

Gazette dissolved compulsory.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2022-12-29Persons with significant control

Change to a person with significant control.

Download
2022-12-28Officers

Change person director company with change date.

Download
2022-12-28Persons with significant control

Change to a person with significant control.

Download
2022-12-23Address

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

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Address

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

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Address

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

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-10Address

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

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.