UKBizDB.co.uk

PORTLAND TRANSPORT LTD

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

This company is commonly known as Portland Transport Ltd. The company was founded 10 years ago and was given the registration number 08950361. The firm's registered office is in DEWSBURY. You can find them at 142 Chapel Lane, , Dewsbury, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PORTLAND TRANSPORT LTD
Company Number:08950361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:142 Chapel Lane, Dewsbury, United Kingdom, WF12 0DH
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

Director22 February 2022Active
8, Raglan Street, Worcester, United Kingdom, WR3 8AY

Director18 November 2016Active
31, Darley Avenue, Carlton, Nottingham, United Kingdom, NG4 3PA

Director09 April 2014Active
The Granary, Southfield Farm, Leuchers, St Andrews, United Kingdom, KY16 0BP

Director15 April 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
142 Chapel Lane, Dewsbury, United Kingdom, WF12 0DH

Director17 October 2019Active
4, Bridge Court, Bootle, United Kingdom, L30 0QL

Director26 January 2015Active
43 Burns Road, Wembley, United Kingdom, HA0 1JR

Director30 November 2018Active

People with Significant Control

Dr 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 Jonathan Ramsden
Notified on:17 October 2019
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:142 Chapel Lane, Dewsbury, United Kingdom, WF12 0DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zoltan Ujhelyi
Notified on:30 November 2018
Status:Active
Date of birth:October 1977
Nationality:Hungarian
Country of residence:United Kingdom
Address:43 Burns Road, Wembley, United Kingdom, HA0 1JR
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 Ervine Blake
Notified on:18 November 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:8, Raglan Street, Worcester, United Kingdom, WR3 8AY
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Address

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

Download
2022-02-22Address

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

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Address

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

Download
2019-11-07Persons with significant control

Notification of a person with significant control.

Download
2019-11-07Persons with significant control

Cessation of a person with significant control.

Download
2019-11-07Officers

Appoint person director company with name date.

Download
2019-11-07Officers

Termination director company with name termination date.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.