UKBizDB.co.uk

FULLABROOK TRANSPORT LTD

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

This company is commonly known as Fullabrook Transport Ltd. The company was founded 10 years ago and was given the registration number 08975268. The firm's registered office is in HIGH WYCOMBE. You can find them at 3 Kitchener Road, , High Wycombe, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FULLABROOK TRANSPORT LTD
Company Number:08975268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:3 Kitchener Road, High Wycombe, United Kingdom, HP11 2SH
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

Director10 June 2021Active
38, Whitehouse Drive, Lichfield, United Kingdom, WS13 8FE

Director24 April 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
21 Charles Road, Staines-Upon-Thames, United Kingdom, TW18 1JU

Director18 April 2019Active
3 Kitchener Road, High Wycombe, United Kingdom, HP11 2SH

Director08 September 2020Active
20 Elliott Avenue, Warrington, United Kingdom, WA1 35D

Director20 June 2018Active
32 Layton Crescent, Croydon, United Kingdom, CR0 4EA

Director26 September 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:10 June 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 Preslav Ramov
Notified on:08 September 2020
Status:Active
Date of birth:June 1982
Nationality:Bulgarian
Country of residence:United Kingdom
Address:3 Kitchener Road, High Wycombe, United Kingdom, HP11 2SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Snow
Notified on:26 September 2019
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:32 Layton Crescent, Croydon, United Kingdom, CR0 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jordan Ilord
Notified on:18 April 2019
Status:Active
Date of birth:September 1958
Nationality:Nigerian
Country of residence:United Kingdom
Address:21 Charles Road, Staines-Upon-Thames, United Kingdom, TW18 1JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kresztof Staneslaw Rozek
Notified on:20 June 2018
Status:Active
Date of birth:November 1949
Nationality:Polish
Country of residence:United Kingdom
Address:20 Elliott Avenue, Warrington, United Kingdom, WA1 35D
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 Robert Wesley Bowdler
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:English
Country of residence:United Kingdom
Address:38, Whitehouse Drive, Lichfield, United Kingdom, WS13 8FE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-05Address

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

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-24Dissolution

Dissolution application strike off company.

Download
2022-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Address

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

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-25Address

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

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-10-15Address

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

Download

Copyright © 2024. All rights reserved.