UKBizDB.co.uk

HEATLEY TRANSPORT LTD

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

This company is commonly known as Heatley Transport Ltd. The company was founded 10 years ago and was given the registration number 08960659. The firm's registered office is in GREENFORD. You can find them at 53 Haymill Close, Perivale, Greenford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HEATLEY TRANSPORT LTD
Company Number:08960659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:53 Haymill Close, Perivale, Greenford, United Kingdom, UB6 8HL
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

Director11 February 2022Active
53 Haymill Close, Perivale, Greenford, United Kingdom, UB6 8HL

Director22 August 2019Active
23 Harthill Avenue, Liverpool, United Kingdom, L18 6HY

Director25 October 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director26 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
18 Ramney Drive, Enfield, United Kingdom, EN3 6DU

Director24 December 2018Active
70, Francis Avenue, St. Albans, United Kingdom, AL3 6BW

Director08 January 2015Active
48, Glenmore, Whitburn, Bathgate, United Kingdom, EH47 8NR

Director03 April 2014Active
71, Burton Manor Road, Stafford, United Kingdom, ST17 9PR

Director01 April 2015Active
49, Pettiver Crescent, Rugby, United Kingdom, CV21 4JE

Director09 December 2016Active
187, Parkfield Road, Wolverhampton, United Kingdom, WV4 6ER

Director23 March 2016Active
8, Stonechurch View, Annesley, Nottingham, United Kingdom, NG15 0AY

Director15 September 2014Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:11 February 2022
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 Farhan Abdimohmed
Notified on:22 August 2019
Status:Active
Date of birth:March 1960
Nationality:Dutch
Country of residence:United Kingdom
Address:53 Haymill Close, Perivale, Greenford, United Kingdom, UB6 8HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Idahosa
Notified on:24 December 2018
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:United Kingdom
Address:18 Ramney Drive, Enfield, United Kingdom, EN3 6DU
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 Harvey Andrew John
Notified on:25 October 2017
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:23 Harthill Avenue, Liverpool, United Kingdom, L18 6HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Simon Newport
Notified on:09 December 2016
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:United Kingdom
Address:49, Pettiver Crescent, Rugby, United Kingdom, CV21 4JE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-12Dissolution

Dissolution application strike off company.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Address

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

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-17Address

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

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Address

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

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.