UKBizDB.co.uk

QUIDENHAM TRANSPORT LTD

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

This company is commonly known as Quidenham Transport Ltd. The company was founded 10 years ago and was given the registration number 08975255. The firm's registered office is in THORNTON-CLEVELEYS. You can find them at 25 Wolsey Close, , Thornton-cleveleys, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:QUIDENHAM TRANSPORT LTD
Company Number:08975255
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:25 Wolsey Close, Thornton-cleveleys, United Kingdom, FY5 2NZ
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

Director09 December 2020Active
130, Westcott Street, Hull, United Kingdom, HU8 8LZ

Director11 July 2016Active
0/11 220 Wallace Street, Glasgow, Scotland, G5 8AF

Director16 February 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director10 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
72 Greenwood Avenue, Wigan, United Kingdom, WN5 9SW

Director26 November 2018Active
21 Auchenroy Cresent, Ayr, United Kingdom, KA6 7TB

Director08 November 2019Active
25 Wolsey Close, Thornton-Cleveleys, United Kingdom, FY5 2NZ

Director20 March 2020Active
5, Woodsfield, Brixworth, Northampton, NN6 9DP

Director26 June 2014Active
37 Frances Road, Earlsheaton, Dewsbury, England, WF12 8JG

Director06 June 2019Active
54 Raymond Road, Leicester, England, LE3 2AT

Director26 July 2017Active
52a, Manchester Road, Hyde, United Kingdom, SK14 2BD

Director14 June 2016Active
26, South Barrwood Road, Kilsyth, Glasgow, United Kingdom, G65 0EZ

Director16 April 2014Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:09 December 2020
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 Mateusz Pakalnicki
Notified on:27 March 2020
Status:Active
Date of birth:July 1998
Nationality:Polish
Country of residence:United Kingdom
Address:25 Wolsey Close, Thornton-Cleveleys, United Kingdom, FY5 2NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Mccreadie
Notified on:08 November 2019
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:21 Auchenroy Cresent, Ayr, United Kingdom, KA6 7TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Yvonne Symes
Notified on:06 June 2019
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:37 Frances Road, Earlsheaton, Dewsbury, England, WF12 8JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Douglas Frederick Gordon
Notified on:26 November 2018
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:United Kingdom
Address:72 Greenwood Avenue, Wigan, United Kingdom, WN5 9SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Teodor Adi Aveloaei
Notified on:16 February 2018
Status:Active
Date of birth:March 1977
Nationality:Romanian
Country of residence:Scotland
Address:0/11 220 Wallace Street, Glasgow, Scotland, G5 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eugen Tabacu
Notified on:26 July 2017
Status:Active
Date of birth:October 1970
Nationality:Romanian
Country of residence:England
Address:54 Raymond Road, Leicester, England, LE3 2AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:10 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.