This company is commonly known as Oldborough Transport Ltd. The company was founded 10 years ago and was given the registration number 08979029. The firm's registered office is in ST HELENS. You can find them at 76 Berrys Lane, , St Helens, . This company's SIC code is 49410 - Freight transport by road.
Name | : | OLDBOROUGH TRANSPORT LTD |
---|---|---|
Company Number | : | 08979029 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2014 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 76 Berrys Lane, St Helens, United Kingdom, WA9 3QS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 18 May 2022 | Active |
61, Harwood House, Church Street, Bristol, United Kingdom, BS5 9XD | Director | 11 August 2016 | Active |
9, Lingfield Court, Horse Shoe Crescent, Northolt, United Kingdom, UB5 6TR | Director | 24 May 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 04 April 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
149 Blaze Moss Bank, Stockport, United Kingdom, SK2 5NR | Director | 26 February 2018 | Active |
38 Milton Court, Cross Road, Chadwell Heath, Romford, England, RM6 4JP | Director | 20 March 2019 | Active |
76 Berrys Lane, St Helens, United Kingdom, WA9 3QS | Director | 04 August 2020 | Active |
4 Coneygar Fields, Bicester, United Kingdom, OX25 4AU | Director | 22 January 2020 | Active |
45, Swallowfields Drive, Hednesford, Cannock, United Kingdom, WS12 1UG | Director | 18 April 2014 | Active |
77, Penmann Crescent, Liverpool, United Kingdom, L26 0UF | Director | 17 October 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 18 May 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 | : |
|
Mr Paul Lamb | ||
Notified on | : | 04 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 76 Berrys Lane, St Helens, United Kingdom, WA9 3QS |
Nature of control | : |
|
Mr Leslie Quist | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Coneygar Fields, Bicester, United Kingdom, OX25 4AU |
Nature of control | : |
|
Mr Lahsen Idoudra | ||
Notified on | : | 20 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 38 Milton Court, Cross Road, Chadwell Heath, Romford, England, RM6 4JP |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Jonathan Philip Finney | ||
Notified on | : | 26 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 149 Blaze Moss Bank, Stockport, United Kingdom, SK2 5NR |
Nature of control | : |
|
Kevin Wilson | ||
Notified on | : | 17 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 149 Blaze Moss Bank, Stockport, United Kingdom, SK2 5NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-14 | Gazette | Gazette notice voluntary. | Download |
2023-02-03 | Dissolution | Dissolution application strike off company. | Download |
2022-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-19 | Officers | Change person director company with change date. | Download |
2022-11-19 | Officers | Change person director company with change date. | Download |
2022-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-16 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-26 | Address | Change registered office address company with date old address new address. | Download |
2020-08-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Gazette | Gazette notice voluntary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.