This company is commonly known as Gorton Transport Ltd. The company was founded 10 years ago and was given the registration number 08962526. The firm's registered office is in BOLTON. You can find them at 175 Willows Lane, , Bolton, . This company's SIC code is 49410 - Freight transport by road.
Name | : | GORTON TRANSPORT LTD |
---|---|---|
Company Number | : | 08962526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 27 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 175 Willows Lane, Bolton, United Kingdom, BL3 4AZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 08 December 2020 | Active |
8, Martins Meadow, Braintree, United Kingdom, CM7 3LB | Director | 14 April 2014 | Active |
238 Moorfield, Harlow, England, CM18 7QN | Director | 27 December 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 10 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
175 Willows Lane, Bolton, United Kingdom, BL3 4AZ | Director | 15 August 2019 | Active |
15 Cornflower Grove, Ketley, Telford, England, TF1 5ZH | Director | 24 August 2017 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 08 December 2020 |
---|---|---|
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 | : |
|
Mr Ali Hassan | ||
Notified on | : | 15 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 175 Willows Lane, Bolton, United Kingdom, BL3 4AZ |
Nature of control | : |
|
Mr Jeddy Bernards | ||
Notified on | : | 27 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1996 |
Nationality | : | German |
Country of residence | : | England |
Address | : | 238 Moorfield, Harlow, England, CM18 7QN |
Nature of control | : |
|
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 | : |
|
Mr Adam David Lovell | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Cornflower Grove, Ketley, Telford, England, TF1 5ZH |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Cornflower Grove, Ketley, Telford, England, TF1 5ZH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2023-01-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-09 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-21 | Dissolution | Dissolution application strike off company. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-08 | Officers | Appoint person director company with name date. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2019-11-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-09 | Address | Change registered office address company with date old address new address. | Download |
2019-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-09 | Officers | Appoint person director company with name date. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.