UKBizDB.co.uk

FAIRLANDS TRANSPORT LTD

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

This company is commonly known as Fairlands Transport Ltd. The company was founded 9 years ago and was given the registration number 09132903. The firm's registered office is in MILTON KEYNES. You can find them at 10 Lamberts Croft, , Milton Keynes, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FAIRLANDS TRANSPORT LTD
Company Number:09132903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:10 Lamberts Croft, Milton Keynes, United Kingdom, MK12 6AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director10 March 2023Active
12 Canterbury Road, Feltham, United Kingdom, TW19 5LF

Director08 April 2020Active
2 Fawcett Place, Bradford, England, BD4 6LW

Director05 October 2017Active
64, Kaimes Crescent, Kirknewton, United Kingdom, EH27 8AS

Director06 April 2016Active
95, Manor Road, Brinsworth, Rotherham, United Kingdom, S60 5HJ

Director23 September 2015Active
21, Iris Avenue, Glasgow, United Kingdom, G45 0EW

Director05 November 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director16 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
10, Priory Drive, Stansted, United Kingdom, CM24 8NR

Director18 November 2014Active
33 Bicester Road, Aylesbury, England, HP19 9AG

Director29 May 2019Active
55, Oakridge Crescent, Paisley, United Kingdom, PA3 1RT

Director20 October 2014Active
54 Green Meadow, Rochdale, Rochdale, United Kingdom, OL12 9TL

Director22 August 2018Active
227 Beaconsfield Road, London, England, SE9 4EG

Director13 June 2018Active
10 Lamberts Croft, Milton Keynes, United Kingdom, MK12 6AS

Director17 August 2020Active
322 Entwisle Road, Rochdale, United Kingdom, OL16 2LH

Director17 November 2020Active
44, Charnwood Way, Leamington Spa, United Kingdom, CV32 7BU

Director24 July 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:10 March 2023
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 Mohammed Vegheir
Notified on:17 November 2020
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:322 Entwisle Road, Rochdale, United Kingdom, OL16 2LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sebastian Smola
Notified on:17 August 2020
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:United Kingdom
Address:10 Lamberts Croft, Milton Keynes, United Kingdom, MK12 6AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marinica Bolea
Notified on:08 April 2020
Status:Active
Date of birth:March 1993
Nationality:Romanian
Country of residence:United Kingdom
Address:12 Canterbury Road, Feltham, United Kingdom, TW19 5LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Danut Ionescu
Notified on:29 May 2019
Status:Active
Date of birth:July 1973
Nationality:Romanian
Country of residence:England
Address:33 Bicester Road, Aylesbury, England, HP19 9AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Khan Rigby
Notified on:22 August 2018
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:54 Green Meadow, Rochdale, Rochdale, United Kingdom, OL12 9TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tadas Sarakojis
Notified on:13 June 2018
Status:Active
Date of birth:September 1987
Nationality:Lithuanian
Country of residence:England
Address:227 Beaconsfield Road, London, England, SE9 4EG
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Vicki Bond
Notified on:05 October 2017
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:2 Fawcett Place, Bradford, England, BD4 6LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Clark
Notified on:30 June 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:2 Fawcett Place, Bradford, England, BD4 6LW
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-03-27Dissolution

Dissolution application strike off company.

Download
2024-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2023-03-24Persons with significant control

Cessation of a person with significant control.

Download
2023-03-24Persons with significant control

Notification of a person with significant control.

Download
2023-03-23Persons with significant control

Change to a person with significant control without name date.

Download
2023-03-22Address

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

Download
2023-01-18Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-01Address

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

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-09-11Address

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

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.