This company is commonly known as Pasturefields Transport Ltd. The company was founded 10 years ago and was given the registration number 08944557. The firm's registered office is in LONDON. You can find them at 100 North Acton Road, , London, . This company's SIC code is 49410 - Freight transport by road.
Name | : | PASTUREFIELDS TRANSPORT LTD |
---|---|---|
Company Number | : | 08944557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 North Acton Road, London, England, NW10 7AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 22 February 2022 | Active |
100 North Acton Road, London, England, NW10 7AY | Director | 13 November 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 March 2014 | Active |
28, Hammond Street, Huddersfield, United Kingdom, HD2 1BA | Director | 15 March 2017 | Active |
73, Cundalls Road, Ware, United Kingdom, SG12 7DJ | Director | 19 September 2016 | Active |
Old Inn, Carbost, Isle Of Skye, Scotland, IV47 8SR | Director | 05 December 2017 | Active |
Sigiriya, St Lukes Road, Dukestown, Tredegar, United Kingdom, NP22 4EN | Director | 01 April 2014 | Active |
13, Market Place, Bolsover, Chesterfield, United Kingdom, S44 6PN | Director | 06 July 2016 | Active |
76, Meiklehill Road, Kirkintilloch, Glasgow, United Kingdom, G66 2JX | Director | 06 July 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 22 February 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 Keith Brokenshire | ||
Notified on | : | 13 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 100 North Acton Road, London, England, NW10 7AY |
Nature of control | : |
|
Mr Istvan Somlai | ||
Notified on | : | 05 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | Hungarian |
Country of residence | : | Scotland |
Address | : | Old Inn, Carbost, Isle Of Skye, Scotland, IV47 8SR |
Nature of control | : |
|
Tyrone Hosier | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28, Hammond Street, Huddersfield, United Kingdom, HD2 1BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-11 | Address | Change registered office address company with date old address new address. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-19 | Dissolution | Dissolution application strike off company. | Download |
2022-02-23 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-23 | Address | Change registered office address company with date old address new address. | Download |
2018-11-23 | Officers | Termination director company with name termination date. | Download |
2018-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.