UKBizDB.co.uk

FOSCOT TRANSPORT LTD

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

This company is commonly known as Foscot Transport Ltd. The company was founded 10 years ago and was given the registration number 09067437. The firm's registered office is in BRACKNELL. You can find them at Shoshanna, West End Lane, Bracknell, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FOSCOT TRANSPORT LTD
Company Number:09067437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Shoshanna, West End Lane, Bracknell, United Kingdom, RG42 5RP
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

Director15 April 2021Active
2, Truro Close, Grantham, United Kingdom, NG31 8PH

Director19 June 2014Active
3, Dickinson Avenue, Wolverhampton, United Kingdom, WV10 9DJ

Director08 June 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 June 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
Shoshanna, West End Lane, Bracknell, United Kingdom, RG42 5RP

Director05 October 2020Active
27 Bentry Road, Dagenham, England, RM8 3PA

Director30 January 2019Active
54 Alyn Road, Buckley, United Kingdom, CH7 2JZ

Director01 October 2019Active
2, Royden Crescent, Billinge, Wigan, United Kingdom, WN5 7LL

Director29 April 2015Active
10, Blinkbonny Gardens, Breich, West Calder, United Kingdom, EH55 8DN

Director03 December 2015Active
14 Laird Avenue, Sheffield, United Kingdom, S6 4BU

Director03 July 2020Active
2 Simonstone Grove, St. Helens, United Kingdom, WA9 3WD

Director19 September 2018Active
43, Summerlands Park Avenue, Ilminster, United Kingdom, TA19 9BT

Director24 March 2015Active
4 George Street, Gun Hill, Coventry, England, CV7 8HL

Director23 April 2018Active
94 The Hide, Netherfield, Milton Keynes, England, MK6 4HP

Director06 June 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 April 2021
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 David Herd
Notified on:05 October 2020
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Shoshanna, West End Lane, Bracknell, United Kingdom, RG42 5RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Murray
Notified on:03 July 2020
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:14 Laird Avenue, Sheffield, United Kingdom, S6 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Colin Ligo
Notified on:01 October 2019
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:54 Alyn Road, Buckley, United Kingdom, CH7 2JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian James Stockton
Notified on:06 June 2019
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:94 The Hide, Netherfield, Milton Keynes, England, MK6 4HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antoni Kowalski
Notified on:30 January 2019
Status:Active
Date of birth:September 1998
Nationality:Polish
Country of residence:England
Address:27 Bentry Road, Dagenham, England, RM8 3PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Mark Naylor
Notified on:19 September 2018
Status:Active
Date of birth:December 1987
Nationality:English
Country of residence:United Kingdom
Address:2 Simonstone Grove, St. Helens, United Kingdom, WA9 3WD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Sampson
Notified on:23 April 2018
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:4 George Street, Gun Hill, Coventry, England, CV7 8HL
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
Dan Foscot
Notified on:08 June 2017
Status:Active
Date of birth:October 1987
Nationality:Romanian
Country of residence:United Kingdom
Address:3, Dickinson Avenue, Wolverhampton, United Kingdom, WV10 9DJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-14Dissolution

Dissolution application strike off company.

Download
2023-01-10Persons with significant control

Change to a person with significant control.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-09Address

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

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Address

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

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2020-10-23Address

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

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-07-27Address

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

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.