This company is commonly known as Pebsham Transport Ltd. The company was founded 9 years ago and was given the registration number 09069725. The firm's registered office is in ROTHERHAM. You can find them at 25 Chatsworth Rise, , Rotherham, . This company's SIC code is 49410 - Freight transport by road.
Name | : | PEBSHAM TRANSPORT LTD |
---|---|---|
Company Number | : | 09069725 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2014 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Chatsworth Rise, Rotherham, United Kingdom, S60 5LX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 26 August 2022 | Active |
10, Leeds Road, Selby, United Kingdom, YO8 4HX | Director | 18 December 2015 | Active |
4, York Road, Denton, Manchester, United Kingdom, M34 3HJ | Director | 15 March 2016 | Active |
479 Laceby Road, Grimsby, United Kingdom, DN34 5PA | Director | 02 October 2019 | Active |
6 Oakmere, Brindle, Chorley, England, PR6 8RP | Director | 28 May 2019 | Active |
20 Woodside, Gosport, United Kingdom, PO13 0YT | Director | 16 August 2021 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 04 June 2014 | Active |
5, Salmond Avenue, Stafford, United Kingdom, ST16 3QP | Director | 11 July 2014 | Active |
15 Chalgrove Walk, Aylesbury, England, HP21 8NT | Director | 18 December 2018 | Active |
18 Lomond Road, Shotts, United Kingdom, ML7 4HQ | Director | 27 February 2020 | Active |
25 Chatsworth Rise, Rotherham, United Kingdom, S60 5LX | Director | 21 October 2020 | Active |
83 Lenelby Road, Surbiton, United Kingdom, KT6 7BG | Director | 12 March 2018 | Active |
Flat 5, Verona Court, 70 Feltham Road, Ashford, United Kingdom, TW15 1DZ | Director | 19 February 2015 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 26 August 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 | : |
|
Mr Neil Davies | ||
Notified on | : | 16 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 Woodside, Gosport, United Kingdom, PO13 0YT |
Nature of control | : |
|
Mr Richard Lavender | ||
Notified on | : | 21 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Chatsworth Rise, Rotherham, United Kingdom, S60 5LX |
Nature of control | : |
|
Mr Edward Johnston | ||
Notified on | : | 27 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Lomond Road, Shotts, United Kingdom, ML7 4HQ |
Nature of control | : |
|
Mr Peter John Betts | ||
Notified on | : | 02 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 479 Laceby Road, Grimsby, United Kingdom, DN34 5PA |
Nature of control | : |
|
Mr Givemore Chiparamandu | ||
Notified on | : | 28 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Oakmere, Brindle, Chorley, England, PR6 8RP |
Nature of control | : |
|
Mr Stuart Jarvis | ||
Notified on | : | 18 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Chalgrove Walk, Aylesbury, England, HP21 8NT |
Nature of control | : |
|
Mr Thiago Francisco Ruiz | ||
Notified on | : | 12 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 83 Lenelby Road, Surbiton, United Kingdom, KT6 7BG |
Nature of control | : |
|
Carl Beal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Crescent Gardens, London, United Kingdom, SW19 8AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Gazette | Gazette notice voluntary. | Download |
2023-05-16 | Dissolution | Dissolution application strike off company. | Download |
2023-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.