UKBizDB.co.uk

ROUNDSHAW TRANSPORT LTD

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

This company is commonly known as Roundshaw Transport Ltd. The company was founded 10 years ago and was given the registration number 08992687. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:ROUNDSHAW TRANSPORT LTD
Company Number:08992687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2014
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
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 January 2020Active
28 Buckingham Street, Scunthorpe, United Kingdom, DN15 7JF

Director04 June 2020Active
10 St. Georges Close, Colne, United Kingdom, BB8 8DP

Director14 June 2019Active
31 Southbank Road, Southport, United Kingdom, PR8 6QH

Director18 November 2019Active
24 Rovings Drive, Spondon, Derby, England, DE21 7TR

Director22 June 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director11 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
25, Pentland View, Kennoway, Leven, United Kingdom, KY8 5TY

Director17 April 2014Active
28, Pembridge, Washington, United Kingdom, NE38 0LQ

Director24 March 2016Active
13 Glenburn Terrace, Motherwell, United Kingdom, ML1 4ED

Director23 October 2018Active
52 Kent Street, Grimsby, United Kingdom, DN32 7DG

Director18 March 2020Active
2 Balmoral Road, Dunscroft, Doncaster, England, DN7 4LH

Director07 November 2017Active
17, South Street, Highfields, Doncaster, United Kingdom, DN6 7JN

Director30 November 2016Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:24 September 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 Erenestas Bocius
Notified on:04 June 2020
Status:Active
Date of birth:May 1990
Nationality:Lithuanian
Country of residence:United Kingdom
Address:28 Buckingham Street, Scunthorpe, United Kingdom, DN15 7JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ionut Strajeriu
Notified on:18 March 2020
Status:Active
Date of birth:January 1995
Nationality:Romanian
Country of residence:United Kingdom
Address:52 Kent Street, Grimsby, United Kingdom, DN32 7DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:09 January 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 Jake Cribb
Notified on:18 November 2019
Status:Active
Date of birth:May 2001
Nationality:British
Country of residence:United Kingdom
Address:31 Southbank Road, Southport, United Kingdom, PR8 6QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anne Bristoe
Notified on:14 June 2019
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:10 St. Georges Close, Colne, United Kingdom, BB8 8DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Mcnally
Notified on:23 October 2018
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:United Kingdom
Address:13 Glenburn Terrace, Motherwell, United Kingdom, ML1 4ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kurt Michael Davy
Notified on:22 June 2018
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:24 Rovings Drive, Spondon, Derby, England, DE21 7TR
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan James Whimp
Notified on:07 November 2017
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:England
Address:2 Balmoral Road, Dunscroft, Doncaster, England, DN7 4LH
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:05 April 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 (6 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
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-19Dissolution

Dissolution application strike off company.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-01-11Accounts

Accounts with accounts type micro entity.

Download
2020-09-24Address

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

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Address

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

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Address

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

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2020-01-09Address

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

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.