UKBizDB.co.uk

HIGHWORTHY TRANSPORT LTD

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

This company is commonly known as Highworthy Transport Ltd. The company was founded 10 years ago and was given the registration number 08950295. 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:HIGHWORTHY TRANSPORT LTD
Company Number:08950295
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: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

Director18 December 2019Active
36, Beacon Road, Rolleston On Dove, Burton On Trent, United Kingdom, DE13 9EF

Director22 September 2014Active
17, Pippenfield, Lyppard Habington, Worcester, United Kingdom, WR4 0LP

Director30 December 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

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

Director05 April 2018Active
7, Ilmson Court Cottages, Tetbury, United Kingdom, GL8 8RX

Director31 March 2014Active
17 Danemead Grove, Northolt, England, UB5 4NX

Director18 July 2019Active
16 Pewsey Road, Manchester, United Kingdom, M22 5BA

Director27 November 2018Active
10, Jubilee Road, Darnall, Sheffield, United Kingdom, S9 5EH

Director31 August 2017Active
8, Throstle Parade, Leeds, United Kingdom, LS10 4JP

Director05 March 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:18 December 2019
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 Richard Laing
Notified on:18 July 2019
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:17 Danemead Grove, Northolt, England, UB5 4NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Mcsorley
Notified on:27 November 2018
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:16 Pewsey Road, Manchester, United Kingdom, M22 5BA
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 Novaeed Razak
Notified on:31 August 2017
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:10, Jubilee Road, Darnall, Sheffield, United Kingdom, S9 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paul Wilks
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
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 (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
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-21Dissolution

Dissolution application strike off company.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Address

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

Download
2019-12-31Persons with significant control

Notification of a person with significant control.

Download
2019-12-31Persons with significant control

Cessation of a person with significant control.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-11-06Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Address

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

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Officers

Appoint person director company with name date.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-07Address

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

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-07Officers

Appoint person director company with name date.

Download
2018-12-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.