UKBizDB.co.uk

GAINFORD TRANSPORT LTD

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

This company is commonly known as Gainford Transport Ltd. The company was founded 9 years ago and was given the registration number 09139336. The firm's registered office is in BRISTOL. You can find them at 141 Coronation Avenue, , Bristol, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GAINFORD TRANSPORT LTD
Company Number:09139336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:141 Coronation Avenue, Bristol, United Kingdom, BS31 2QG
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

Director24 June 2022Active
41, Meadow Avenue, Blackhall Colliery, Hartlepool, United Kingdom, TS27 4AE

Director02 September 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director21 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
Kennels Bungalow, Mallows Green Road, Manuden, Bishop's Stortford, England, CM23 1BP

Director19 April 2018Active
3 Chesnut Road, Liverpool, United Kingdom, L21 1AS

Director24 April 2019Active
46, Union Street, Runcorn, United Kingdom, WA7 5SU

Director13 August 2014Active
8 Church Crescent, London, United Kingdom, N20 0JP

Director03 October 2019Active
13, Lanrigg Avenue, Fauldhouse, Bathgate, United Kingdom, EH47 9JP

Director16 May 2016Active
1, Graley Close, Liverpool, United Kingdom, L26 9UA

Director12 April 2017Active
141 Coronation Avenue, Bristol, United Kingdom, BS31 2QG

Director30 October 2020Active
2, Ramsey Close, Luton, United Kingdom, LU4 0PN

Director26 August 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:24 June 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 Kyeran Taylor
Notified on:30 October 2020
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:141 Coronation Avenue, Bristol, United Kingdom, BS31 2QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Lodge
Notified on:03 October 2019
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:8 Church Crescent, London, United Kingdom, N20 0JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Julie Johnson
Notified on:24 April 2019
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:3 Chesnut Road, Liverpool, United Kingdom, L21 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley Stuart Groner
Notified on:19 April 2018
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Kennels Bungalow, Mallows Green Road, Manuden, Bishop's Stortford, England, CM23 1BP
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
Kevin Ming
Notified on:12 April 2017
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:1, Graley Close, Liverpool, United Kingdom, L26 9UA
Nature of control:
  • Ownership of shares 75 to 100 percent
Kennedy Mcnicol
Notified on:30 June 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:1, Graley Close, Liverpool, United Kingdom, L26 9UA
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 (6 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
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-11Address

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

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-22Dissolution

Dissolution application strike off company.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Address

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

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Address

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

Download
2020-11-20Persons with significant control

Notification of a person with significant control.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-11-20Officers

Termination director company with name termination date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type micro entity.

Download
2019-10-22Address

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

Download

Copyright © 2024. All rights reserved.