UKBizDB.co.uk

FENHOUSES TRANSPORT LTD

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

This company is commonly known as Fenhouses Transport Ltd. The company was founded 10 years ago and was given the registration number 09056571. The firm's registered office is in LEICESTER. You can find them at 56 Lothair Road, , Leicester, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:FENHOUSES TRANSPORT LTD
Company Number:09056571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:56 Lothair Road, Leicester, United Kingdom, LE2 7QD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Rhyl Parade, Hebburn, United Kingdom, NE31 2AW

Director22 March 2021Active
78, Edwards Lane, Nottingham, United Kingdom, NG5 3DG

Director24 June 2016Active
38 Edenvale Avenue, Blackpool, England, FY2 9JZ

Director19 June 2018Active
22/02, Dumbarton Road, Flat 3/3, Yoker, Glasgow, United Kingdom, G14 0JL

Director17 November 2016Active
35 Java Crescent, Stoke-On-Trent, United Kingdom, ST4 8RT

Director23 April 2020Active
4, Woodstock Avenue, Southall, United Kingdom, UB1 2QN

Director11 June 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

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

Director05 April 2018Active
82 Thorpe Road, Leeds, United Kingdom, LS10 4DB

Director02 September 2019Active
10 Stonebank Grove, Glasgow, United Kingdom, G45 9DP

Director21 November 2019Active
18 Wheatlands Drive, Countesthorpe, Leicester, United Kingdom, LE8 5RT

Director11 October 2018Active
56 Lothair Road, Leicester, United Kingdom, LE2 7QD

Director01 October 2020Active
30 Kensington Way, Worksop, United Kingdom, S81 7SY

Director23 April 2019Active
151 Arran Avenue, Blackburn, United Kingdom, BB1 2ET

Director15 December 2017Active
40, Petersfield Gardens, Luton, United Kingdom, LU3 3TY

Director23 April 2015Active
41 Beechburn Road, Liverpool, United Kingdom, L36 4NE

Director15 June 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
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 Nicholas Gray
Notified on:22 March 2021
Status:Active
Date of birth:June 1986
Nationality:British
Country of residence:United Kingdom
Address:11 Rhyl Parade, Hebburn, United Kingdom, NE31 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eric Niikoi
Notified on:01 October 2020
Status:Active
Date of birth:February 1983
Nationality:Dutch
Country of residence:United Kingdom
Address:56 Lothair Road, Leicester, United Kingdom, LE2 7QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Tomes
Notified on:15 June 2020
Status:Active
Date of birth:June 1998
Nationality:British
Country of residence:United Kingdom
Address:41 Beechburn Road, Liverpool, United Kingdom, L36 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Dabbs
Notified on:23 April 2020
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:35 Java Crescent, Stoke-On-Trent, United Kingdom, ST4 8RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Mclellan
Notified on:21 November 2019
Status:Active
Date of birth:November 1990
Nationality:British
Country of residence:United Kingdom
Address:10 Stonebank Grove, Glasgow, United Kingdom, G45 9DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aaron James Mawson
Notified on:02 September 2019
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:82 Thorpe Road, Leeds, United Kingdom, LS10 4DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Pearson
Notified on:23 April 2019
Status:Active
Date of birth:November 1994
Nationality:British
Country of residence:United Kingdom
Address:30 Kensington Way, Worksop, United Kingdom, S81 7SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel James Millett
Notified on:11 October 2018
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:18 Wheatlands Drive, Countesthorpe, Leicester, United Kingdom, LE8 5RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Darren Burgess
Notified on:19 June 2018
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:38 Edenvale Avenue, Blackpool, England, FY2 9JZ
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 Mark David John Preston
Notified on:15 December 2017
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:United Kingdom
Address:151 Arran Avenue, Blackburn, United Kingdom, BB1 2ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Joseph Carrigan
Notified on:17 November 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Copyright © 2025. All rights reserved.