UKBizDB.co.uk

POLSHAM TRANSPORT LTD

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

This company is commonly known as Polsham Transport Ltd. The company was founded 9 years ago and was given the registration number 09338610. The firm's registered office is in CREWE. You can find them at 29 Derrington Avenue, , Crewe, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:POLSHAM TRANSPORT LTD
Company Number:09338610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:29 Derrington Avenue, Crewe, United Kingdom, CW2 7JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director14 March 2024Active
78 Papillon Drive, Liverpool, United Kingdom, L9 9HN

Director16 April 2020Active
59 Heathfield Drive, Ribbleton, Preston, England, PR2 6SY

Director13 February 2018Active
46, Gorton Road, Liverpool, United Kingdom, L13 4DQ

Director10 December 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 December 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
10 Hodroyd Cottages, Brierley, Barnsley, United Kingdom, S72 9JA

Director23 September 2019Active
1 Reid Grove, Motherwell, Scotland, ML1 2DQ

Director16 April 2019Active
9 Queensway, Wallasey, United Kingdom, CH45 4PZ

Director05 December 2019Active
10 Baird Drive, Glasgow, United Kingdom, G65 9SD

Director22 May 2020Active
52, Chatham Street, Leicester, United Kingdom, LE1 6PB

Director13 June 2017Active
24 Hipwell Crescent, Leicester, United Kingdom, LE4 2DL

Director11 July 2018Active
16 Amanda Road, Rainhill, Prescot, United Kingdom, L35 8PP

Director07 December 2018Active
Rose Place, Longborough Road, Knowsley, Prescot, United Kingdom, L34 0ED

Director11 October 2016Active
49 Monifeth Road, Dundee, United Kingdom, DD5 2RW

Director13 November 2020Active
29 Derrington Avenue, Crewe, United Kingdom, CW2 7JB

Director08 September 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 2024
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 Ross Sutherland
Notified on:13 November 2020
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:49 Monifeth Road, Dundee, United Kingdom, DD5 2RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tibi Vasiu
Notified on:08 September 2020
Status:Active
Date of birth:June 1980
Nationality:Romanian
Country of residence:United Kingdom
Address:29 Derrington Avenue, Crewe, United Kingdom, CW2 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Martin
Notified on:22 May 2020
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:10 Baird Drive, Glasgow, United Kingdom, G65 9SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Campbell
Notified on:16 April 2020
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:United Kingdom
Address:78 Papillon Drive, Liverpool, United Kingdom, L9 9HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Wyn Jones
Notified on:05 December 2019
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:United Kingdom
Address:9 Queensway, Wallasey, United Kingdom, CH45 4PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Evans
Notified on:23 September 2019
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:10 Hodroyd Cottages, Brierley, Barnsley, United Kingdom, S72 9JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Isheanesu Gwatimba
Notified on:16 April 2019
Status:Active
Date of birth:July 1979
Nationality:Zimbabwean
Country of residence:Scotland
Address:1 Reid Grove, Motherwell, Scotland, ML1 2DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Richards
Notified on:07 December 2018
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:16 Amanda Road, Rainhill, Prescot, United Kingdom, L35 8PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley Richard
Notified on:11 July 2018
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:24 Hipwell Crescent, Leicester, United Kingdom, LE4 2DL
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 Shkelzen Dema
Notified on:13 February 2018
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:59 Heathfield Drive, Ribbleton, Preston, England, PR2 6SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Florian Raducanu
Notified on:13 June 2017
Status:Active
Date of birth:October 1974
Nationality:Romanian
Country of residence:United Kingdom
Address:52, Chatham Street, Leicester, United Kingdom, LE1 6PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Smith
Notified on:11 October 2016
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:52, Chatham Street, Leicester, United Kingdom, LE1 6PB
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
2024-03-21Address

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

Download
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-09-25Address

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

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Officers

Appoint person director company with name date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-03Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Persons with significant control

Cessation of a person with significant control.

Download
2020-06-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.