UKBizDB.co.uk

FALDINGWORTH TRANSPORT LTD

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

This company is commonly known as Faldingworth Transport Ltd. The company was founded 11 years ago and was given the registration number 08990487. The firm's registered office is in THATCHAM. You can find them at 27 St. Thomas Court, , Thatcham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FALDINGWORTH TRANSPORT LTD
Company Number:08990487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:27 St. Thomas Court, Thatcham, United Kingdom, RG18 4QJ
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

Director16 March 2022Active
27 St. Thomas Court, Thatcham, United Kingdom, RG18 4QJ

Director01 October 2020Active
5 Nevin House, Bourne Avenue, Hayes, England, UB3 1QU

Director20 April 2018Active
2 Catherines Close, West Drayton, United Kingdom, UB7 7PB

Director16 December 2020Active
109, Queensway, Taunton, United Kingdom, TA1 4NJ

Director03 March 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director10 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
Flat 4, Wheatfields House, Barley Hill Close, Eston, Middlesbrough, England, TS6 0TL

Director03 September 2018Active
49, Edison Court, Warple Way, London, United Kingdom, W3 7HJ

Director24 June 2015Active
58, Dell Road, Cotteridge, Birmingham, United Kingdom, B30 2HZ

Director18 April 2014Active
39, Bannerman Avenue, Prestwich, Manchester, United Kingdom, M25 1DZ

Director04 December 2015Active
27 Ackton Hall Crescent, Ackton, Pontefract, United Kingdom, WF7 6HH

Director09 April 2019Active
42, Chippingfield, Essex, United Kingdom, CM17 0DJ

Director04 July 2016Active
Jesmica, Gorse Hill Lane, Caythorpe, Grantham, United Kingdom, NG32 3DY

Director05 May 2017Active
76 Gresley, Tamworth, United Kingdom, B77 2HW

Director05 December 2019Active
8, Old Forge Close, Misterton, Doncaster, United Kingdom, DN10 4DU

Director02 September 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 March 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 Stoyan Borisov
Notified on:16 December 2020
Status:Active
Date of birth:October 1978
Nationality:Bulgarian
Country of residence:United Kingdom
Address:2 Catherines Close, West Drayton, United Kingdom, UB7 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Besar Alimani
Notified on:01 October 2020
Status:Active
Date of birth:May 1986
Nationality:Albanian
Country of residence:United Kingdom
Address:27 St. Thomas Court, Thatcham, United Kingdom, RG18 4QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Anthony Morris
Notified on:05 December 2019
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:76 Gresley, Tamworth, United Kingdom, B77 2HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Daniel King
Notified on:09 April 2019
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:27 Ackton Hall Crescent, Ackton, Pontefract, United Kingdom, WF7 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Emms
Notified on:03 September 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Flat 4, Wheatfields House, Barley Hill Close, Eston, Middlesbrough, England, TS6 0TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cabdullaahi Sheekh Axmed
Notified on:20 April 2018
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:5 Nevin House, Bourne Avenue, Hayes, England, UB3 1QU
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
Mr James Mcnulty
Notified on:05 May 2017
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Jesmica, Gorse Hill Lane, Grantham, England, NG32 3DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Derek Knee
Notified on:04 July 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Jesmica, Gorse Hill Lane, Grantham, United Kingdom, NG32 3DY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.