UKBizDB.co.uk

ESSENTIAL TRANSPORT SERVICES LTD

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

This company is commonly known as Essential Transport Services Ltd. The company was founded 9 years ago and was given the registration number 09307169. The firm's registered office is in HAYES. You can find them at 11 Fairdale Gardens, , Hayes, . This company's SIC code is 49320 - Taxi operation.

Company Information

Name:ESSENTIAL TRANSPORT SERVICES LTD
Company Number:09307169
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 2014
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation

Office Address & Contact

Registered Address:11 Fairdale Gardens, Hayes, England, UB3 3JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Fairdale Gardens, Hayes, England, UB3 3JA

Director20 December 2019Active
11, Fairdale Gardens, Hayes, England, UB3 3JA

Director20 December 2019Active
Wesminster Business Centre, Printing House Lane, Hayes, UB3 1AP

Secretary15 November 2016Active
28, Shaftesbury Waye, Hayes, United Kingdom, UB4 0XB

Secretary12 November 2014Active
Wesminster Business Centre, Printing House Lane, Hayes, UB3 1AP

Director16 December 2017Active
Wesminster Business Centre, Printing House Lane, Hayes, UB3 1AP

Director07 August 2017Active
50c, Coldharbour Lane, Hayes, England, UB3 3EP

Director26 March 2019Active
28, Shaftesbury Waye, Hayes, United Kingdom, UB4 0XB

Director12 November 2014Active
195, Seven Sisters Road, London, England, N4 3NG

Corporate Director11 December 2017Active

People with Significant Control

Mr Mohamed Awal Dahir
Notified on:16 June 2020
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:11, Fairdale Gardens, Hayes, England, UB3 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Abdikariim Haji Ali
Notified on:26 March 2019
Status:Active
Date of birth:March 2019
Nationality:British
Country of residence:England
Address:50c, Coldharbour Lane, Hayes, England, UB3 3EP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohamed Mire Gure Ahmed
Notified on:16 December 2017
Status:Active
Date of birth:December 1976
Nationality:British
Address:Wesminster Business Centre, Printing House Lane, Hayes, UB3 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Iftin Care Ltd
Notified on:11 December 2017
Status:Active
Country of residence:England
Address:195, Seven Sisters Road, London, England, N4 3NG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohamed Mire Gure Ahmed
Notified on:07 August 2017
Status:Active
Date of birth:December 1976
Nationality:British
Address:Wesminster Business Centre, Printing House Lane, Hayes, UB3 1AP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yusuf Sheikhdn
Notified on:01 November 2016
Status:Active
Date of birth:July 1968
Nationality:British
Address:Wesminster Business Centre, Printing House Lane, Hayes, UB3 1AP
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type dormant.

Download
2020-01-29Address

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

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2020-01-22Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-04-08Address

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

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2018-11-03Gazette

Gazette filings brought up to date.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Gazette

Gazette notice compulsory.

Download
2018-02-01Persons with significant control

Notification of a person with significant control.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-02-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.