Warning: file_put_contents(c/a2c89513ae735280f7a89c80de905ffa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/03e1f178301317e55a00841d585bb4f1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Highburton Transport Ltd, TW15 2PL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HIGHBURTON TRANSPORT LTD

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

This company is commonly known as Highburton Transport Ltd. The company was founded 10 years ago and was given the registration number 08950045. The firm's registered office is in ASHFORD. You can find them at 102 Church Road, , Ashford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HIGHBURTON TRANSPORT LTD
Company Number:08950045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:102 Church Road, Ashford, United Kingdom, TW15 2PL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

People with Significant Control

Dr Mohammed Ayyaz
Notified on:08 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 Mihai Caranfil Ferariu
Notified on:21 September 2020
Status:Active
Date of birth:November 1983
Nationality:Romanian
Country of residence:United Kingdom
Address:102 Church Road, Ashford, United Kingdom, TW15 2PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:09 June 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 Dean Cameron
Notified on:24 December 2019
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:35 Ormonde Close, Grantham, United Kingdom, NG31 7BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan French
Notified on:27 December 2017
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:7 Harcourt Road, Wallington, United Kingdom, SM6 8AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thomas Mills
Notified on:09 November 2016
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:United Kingdom
Address:7 Harcourt Road, Wallington, United Kingdom, SM6 8AU
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.