UKBizDB.co.uk

PASTUREFIELDS TRANSPORT LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:100 North Acton Road, London, England, NW10 7AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director22 February 2022Active
100 North Acton Road, London, England, NW10 7AY

Director13 November 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 March 2014Active
28, Hammond Street, Huddersfield, United Kingdom, HD2 1BA

Director15 March 2017Active
73, Cundalls Road, Ware, United Kingdom, SG12 7DJ

Director19 September 2016Active
Old Inn, Carbost, Isle Of Skye, Scotland, IV47 8SR

Director05 December 2017Active
Sigiriya, St Lukes Road, Dukestown, Tredegar, United Kingdom, NP22 4EN

Director01 April 2014Active
13, Market Place, Bolsover, Chesterfield, United Kingdom, S44 6PN

Director06 July 2016Active
76, Meiklehill Road, Kirkintilloch, Glasgow, United Kingdom, G66 2JX

Director06 July 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-11Address

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

Download
2022-12-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-19Dissolution

Dissolution application strike off company.

Download
2022-02-23Address

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

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-11-23Address

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

Download
2018-11-23Officers

Termination director company with name termination date.

Download
2018-11-23Persons with significant control

Cessation of a person with significant control.

Download
2018-11-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.