UKBizDB.co.uk

PEBSHAM TRANSPORT LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:25 Chatsworth Rise, Rotherham, United Kingdom, S60 5LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director26 August 2022Active
10, Leeds Road, Selby, United Kingdom, YO8 4HX

Director18 December 2015Active
4, York Road, Denton, Manchester, United Kingdom, M34 3HJ

Director15 March 2016Active
479 Laceby Road, Grimsby, United Kingdom, DN34 5PA

Director02 October 2019Active
6 Oakmere, Brindle, Chorley, England, PR6 8RP

Director28 May 2019Active
20 Woodside, Gosport, United Kingdom, PO13 0YT

Director16 August 2021Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 June 2014Active
5, Salmond Avenue, Stafford, United Kingdom, ST16 3QP

Director11 July 2014Active
15 Chalgrove Walk, Aylesbury, England, HP21 8NT

Director18 December 2018Active
18 Lomond Road, Shotts, United Kingdom, ML7 4HQ

Director27 February 2020Active
25 Chatsworth Rise, Rotherham, United Kingdom, S60 5LX

Director21 October 2020Active
83 Lenelby Road, Surbiton, United Kingdom, KT6 7BG

Director12 March 2018Active
Flat 5, Verona Court, 70 Feltham Road, Ashford, United Kingdom, TW15 1DZ

Director19 February 2015Active

People with Significant Control

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

Company Filing History

DateCategoryDescription
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-16Dissolution

Dissolution application strike off company.

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-11-17Address

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

Download
2022-09-12Address

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

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Address

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

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2020-11-09Address

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

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.