UKBizDB.co.uk

FABERSTOWN TRANSPORT LTD

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

This company is commonly known as Faberstown Transport Ltd. The company was founded 10 years ago and was given the registration number 08962519. The firm's registered office is in LONDON. You can find them at Flat I 62-64 West End Lane, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FABERSTOWN TRANSPORT LTD
Company Number:08962519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 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 I 62-64 West End Lane, London, United Kingdom, NW6 2NE
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

Director03 March 2022Active
Flat I 62-64 West End Lane, London, United Kingdom, NW6 2NE

Director21 October 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
26, Hardwick Close, York, United Kingdom, YO26 5FB

Director03 April 2014Active
104, Riverside Road, Stoke On Trent, United Kingdom, ST4 6LU

Director26 September 2016Active
14, West Street, Congleton, United Kingdom, CW12 1JR

Director04 August 2016Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:03 March 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Browne
Notified on:21 October 2019
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:Flat I 62-64 West End Lane, London, United Kingdom, NW6 2NE
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 Robert James Murfitt
Notified on:26 September 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:104, Riverside Road, Stoke On Trent, United Kingdom, ST4 6LU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-27Dissolution

Dissolution application strike off company.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Address

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

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Address

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

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Officers

Appoint person director company with name date.

Download
2019-11-14Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Accounts

Accounts with accounts type micro entity.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Address

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

Download
2018-07-05Officers

Termination director company with name termination date.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.