UKBizDB.co.uk

INGATESTONE TRANSPORT LTD

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

This company is commonly known as Ingatestone Transport Ltd. The company was founded 10 years ago and was given the registration number 08943545. The firm's registered office is in MANCHESTER. You can find them at 2 Kenyon Street, , Manchester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:INGATESTONE TRANSPORT LTD
Company Number:08943545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:2 Kenyon Street, Manchester, United Kingdom, M26 1NF
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

Director22 February 2022Active
26, Hollin Park Road, Leeds, United Kingdom, LS8 3HN

Director28 March 2014Active
23, Grey Street, Middleton, Manchester, United Kingdom, M24 5UF

Director08 September 2016Active
Apartment 33, Aura Court, 1 Percy Street, Manchester, United Kingdom, M15 4AB

Director20 November 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
17 Syke Ings, Iver, United Kingdom, SL0 9ER

Director20 November 2018Active
2 Kenyon Street, Manchester, United Kingdom, M26 1NF

Director27 August 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:22 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 Jason Preston
Notified on:27 August 2019
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:2 Kenyon Street, Manchester, United Kingdom, M26 1NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arvin Gill
Notified on:20 November 2018
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:17 Syke Ings, Iver, United Kingdom, SL0 9ER
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 Petros Chelmis
Notified on:20 November 2017
Status:Active
Date of birth:October 1988
Nationality:Greek
Country of residence:United Kingdom
Address:Apartment 33, Aura Court, 1 Percy Street, Manchester, United Kingdom, M15 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daniel Brady
Notified on:08 September 2016
Status:Active
Date of birth:August 1981
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-06Gazette

Gazette dissolved voluntary.

Download
2022-06-21Gazette

Gazette notice voluntary.

Download
2022-06-08Dissolution

Dissolution application strike off company.

Download
2022-02-24Address

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

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Address

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

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Address

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

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.