UKBizDB.co.uk

PENNERLEY TRANSPORT LTD

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

This company is commonly known as Pennerley Transport Ltd. The company was founded 10 years ago and was given the registration number 08965747. The firm's registered office is in BRISTOL. You can find them at 3 Hampstead Road, , Bristol, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PENNERLEY TRANSPORT LTD
Company Number:08965747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:3 Hampstead Road, Bristol, United Kingdom, BS4 3HL
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

Director24 June 2022Active
43 Elkanagh Gardens, Salford, United Kingdom, M6 7LU

Director03 March 2021Active
19, Bedford Road, Ilford, United Kingdom, IG1 1EJ

Director01 September 2014Active
2, Hanover Court, 9 Greenbank Road, Bolton, United Kingdom, BL3 5RA

Director19 January 2016Active
24, Whiteford Drive, Kettering, United Kingdom, NN15 6HH

Director13 April 2015Active
2, Hawkins Close, Litchfield, United Kingdom, WS13 7NZ

Director09 August 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director28 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
1, Langbrook Close, Havant, United Kingdom, PO9 1RS

Director31 October 2014Active
8, Medhurst Gardens, Gravesend, United Kingdom, DA12 4HE

Director08 January 2015Active
5, Blacksmith Croft, Marehay, Ripley, United Kingdom, DE5 8JL

Director17 February 2016Active
Ground Left, 56 Minard Road, Shawlands, Glasgow, United Kingdom, G41 2EQ

Director24 March 2017Active
9, Lonsdale Avenue, Wembley, United Kingdom, HA9 7EQ

Director12 May 2014Active
3 Senlac Gardens, Battle, United Kingdom, TN33 0AX

Director06 July 2020Active
3 Hampstead Road, Bristol, United Kingdom, BS4 3HL

Director02 October 2020Active
113, Woodside Lane, Bexley, United Kingdom, DA5 1EY

Director23 June 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:24 June 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 James Achebe
Notified on:03 March 2021
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:43 Elkanagh Gardens, Salford, United Kingdom, M6 7LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chris Williams
Notified on:02 October 2020
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:3 Hampstead Road, Bristol, United Kingdom, BS4 3HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Underhill
Notified on:06 July 2020
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:3 Senlac Gardens, Battle, United Kingdom, TN33 0AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Beades
Notified on:09 August 2018
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:2, Hawkins Close, Litchfield, United Kingdom, WS13 7NZ
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tanvir Malik
Notified on:24 March 2017
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:Scotland
Address:Ground Left, 56 Minard Road, Shawlands, Glasgow, Scotland, G41 2EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iskren Zaharinov Zahariev
Notified on:23 June 2016
Status:Active
Date of birth:June 1975
Nationality:Bulgarian
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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 (6 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)

Copyright © 2024. All rights reserved.