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.
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 | : |
|
Registered Address | : | 10 Lamberts Croft, Milton Keynes, United Kingdom, MK12 6AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 10 March 2023 | Active |
12 Canterbury Road, Feltham, United Kingdom, TW19 5LF | Director | 08 April 2020 | Active |
2 Fawcett Place, Bradford, England, BD4 6LW | Director | 05 October 2017 | Active |
64, Kaimes Crescent, Kirknewton, United Kingdom, EH27 8AS | Director | 06 April 2016 | Active |
95, Manor Road, Brinsworth, Rotherham, United Kingdom, S60 5HJ | Director | 23 September 2015 | Active |
21, Iris Avenue, Glasgow, United Kingdom, G45 0EW | Director | 05 November 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 16 July 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
10, Priory Drive, Stansted, United Kingdom, CM24 8NR | Director | 18 November 2014 | Active |
33 Bicester Road, Aylesbury, England, HP19 9AG | Director | 29 May 2019 | Active |
55, Oakridge Crescent, Paisley, United Kingdom, PA3 1RT | Director | 20 October 2014 | Active |
54 Green Meadow, Rochdale, Rochdale, United Kingdom, OL12 9TL | Director | 22 August 2018 | Active |
227 Beaconsfield Road, London, England, SE9 4EG | Director | 13 June 2018 | Active |
10 Lamberts Croft, Milton Keynes, United Kingdom, MK12 6AS | Director | 17 August 2020 | Active |
322 Entwisle Road, Rochdale, United Kingdom, OL16 2LH | Director | 17 November 2020 | Active |
44, Charnwood Way, Leamington Spa, United Kingdom, CV32 7BU | Director | 24 July 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Gazette | Gazette notice voluntary. | Download |
2024-03-27 | Dissolution | Dissolution application strike off company. | Download |
2024-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Officers | Change person director company with change date. | Download |
2023-03-24 | Officers | Termination director company with name termination date. | Download |
2023-03-24 | Officers | Appoint person director company with name date. | Download |
2023-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-23 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-03-22 | Address | Change registered office address company with date old address new address. | Download |
2023-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-01 | Address | Change registered office address company with date old address new address. | Download |
2020-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-09-11 | Address | Change registered office address company with date old address new address. | Download |
2020-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.