UKBizDB.co.uk

OLDBOROUGH TRANSPORT LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:76 Berrys Lane, St Helens, United Kingdom, WA9 3QS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director18 May 2022Active
61, Harwood House, Church Street, Bristol, United Kingdom, BS5 9XD

Director11 August 2016Active
9, Lingfield Court, Horse Shoe Crescent, Northolt, United Kingdom, UB5 6TR

Director24 May 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
149 Blaze Moss Bank, Stockport, United Kingdom, SK2 5NR

Director26 February 2018Active
38 Milton Court, Cross Road, Chadwell Heath, Romford, England, RM6 4JP

Director20 March 2019Active
76 Berrys Lane, St Helens, United Kingdom, WA9 3QS

Director04 August 2020Active
4 Coneygar Fields, Bicester, United Kingdom, OX25 4AU

Director22 January 2020Active
45, Swallowfields Drive, Hednesford, Cannock, United Kingdom, WS12 1UG

Director18 April 2014Active
77, Penmann Crescent, Liverpool, United Kingdom, L26 0UF

Director17 October 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Gazette

Gazette dissolved voluntary.

Download
2023-02-14Gazette

Gazette notice voluntary.

Download
2023-02-03Dissolution

Dissolution application strike off company.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Persons with significant control

Change to a person with significant control.

Download
2022-11-16Address

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

Download
2022-06-09Address

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

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Address

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

Download
2020-08-26Persons with significant control

Notification of a person with significant control.

Download
2020-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-04-14Dissolution

Dissolution withdrawal application strike off company.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Gazette

Gazette notice voluntary.

Download

Copyright © 2024. All rights reserved.