UKBizDB.co.uk

HELMSHORE TRANSPORT LTD

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

This company is commonly known as Helmshore Transport Ltd. The company was founded 9 years ago and was given the registration number 09133039. The firm's registered office is in LEEDS. You can find them at 106 Newhall Crescent, , Leeds, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HELMSHORE TRANSPORT LTD
Company Number:09133039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:106 Newhall Crescent, Leeds, United Kingdom, LS10 3RD
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

Director09 March 2022Active
4, Rosebud Way, Colburn, Catterick Garrison, United Kingdom, DL9 4RY

Director28 April 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director10 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director16 July 2014Active
31, Saughs Drive, Glasgow, United Kingdom, G33 1BN

Director28 July 2014Active
61 Arlington Drive, Penketh, Warrington, United Kingdom, WA5 2QG

Director25 August 2017Active
106 Newhall Crescent, Leeds, United Kingdom, LS10 3RD

Director22 August 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:09 March 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 Alan Taylor
Notified on:22 August 2019
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:106 Newhall Crescent, Leeds, United Kingdom, LS10 3RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Russell
Notified on:25 August 2017
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:61 Arlington Drive, Penketh, Warrington, United Kingdom, WA5 2QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Terence Dunne
Notified on:10 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Daniel Dewis
Notified on:30 June 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, 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 (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
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-26Dissolution

Dissolution application strike off company.

Download
2023-07-18Gazette

Gazette filings brought up to date.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Address

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

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Address

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

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

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

Copyright © 2024. All rights reserved.