UKBizDB.co.uk

GILLMOSS TRANSPORT LTD

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

This company is commonly known as Gillmoss Transport Ltd. The company was founded 10 years ago and was given the registration number 08950522. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GILLMOSS TRANSPORT LTD
Company Number:08950522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 March 2014
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
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

Director13 November 2020Active
12, St Lawrence Road, Towcester, United Kingdom, NN12 6HG

Director31 March 2014Active
12, Howard Road, Huddersfield, United Kingdom, HD3 3DW

Director20 March 2015Active
48a, High Street, Cosham, Portsmouth, United Kingdom, PO6 3AG

Director19 November 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
8, Cypress Close, Longthorpe, Peterborough, United Kingdom, PE3 9QX

Director15 June 2015Active
47, Osterley Road, Blackley, United Kingdom, M9 7BP

Director07 January 2015Active
12 Cambridge Drive, Doncaster, United Kingdom, DN8 4FD

Director09 August 2019Active
4 Cherry Drive, Tidbury Green, Solihull, United Kingdom, B90 1UP

Director23 November 2018Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:13 November 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Emil Pandrea
Notified on:09 August 2019
Status:Active
Date of birth:July 1983
Nationality:Romanian
Country of residence:United Kingdom
Address:12 Cambridge Drive, Doncaster, United Kingdom, DN8 4FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Silva
Notified on:23 November 2018
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:4 Cherry Drive, Tidbury Green, Solihull, United Kingdom, B90 1UP
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
Nicholas Doyle
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-11-16Address

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

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-15Dissolution

Dissolution application strike off company.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Accounts

Accounts with accounts type micro entity.

Download
2019-09-04Address

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

Download
2019-09-04Persons with significant control

Notification of a person with significant control.

Download
2019-09-04Persons with significant control

Cessation of a person with significant control.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Officers

Appoint person director company with name date.

Download
2018-12-03Address

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

Download
2018-12-03Persons with significant control

Notification of a person with significant control.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-09-05Accounts

Accounts with accounts type micro entity.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.