Warning: file_put_contents(c/61592c43373bf38db250e00c1dfa98ef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Rowford Transport Ltd, HP20 1NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROWFORD TRANSPORT LTD

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

This company is commonly known as Rowford Transport Ltd. The company was founded 10 years ago and was given the registration number 08997954. The firm's registered office is in AYLESBURY. You can find them at 72 Victoria Street, , Aylesbury, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ROWFORD TRANSPORT LTD
Company Number:08997954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:72 Victoria Street, Aylesbury, England, HP20 1NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director02 March 2021Active
32 Buchlyvie Road, Paisley, Scotland, PA1 3AN

Director29 March 2018Active
22, Mile End Place, Inverness, United Kingdom, IV3 8JH

Director20 October 2014Active
10, Bertrand Avenue, Clay Cross, Chesterfield, United Kingdom, S45 9JX

Director01 March 2016Active
2, Craigowan Walk, Newfield, Chester Le Street, United Kingdom, DH2 2FA

Director04 December 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director15 April 2014Active
8, Labray Road, Calverton, Nottingham, United Kingdom, NG14 6LB

Director02 June 2014Active
6, Drummond Close, Plymouth, United Kingdom, PL2 2BL

Director28 July 2015Active
25 Reaside Crescent, Birmingham, England, B14 6QN

Director06 July 2018Active
17, Phillymoor Street, Plymouth, United Kingdom, PL2 1JF

Director05 September 2014Active
23, Ashcroft Street, St. Helens, United Kingdom, WA9 1BQ

Director07 October 2015Active
72 Victoria Street, Aylesbury, United Kingdom, HP20 1NA

Director13 December 2018Active
41, Abbington House, Adrian Way, Cambridge, United Kingdom, CB2 0SA

Director16 April 2014Active
12, Foxglove Road, Desborough, Kettering, United Kingdom, NN14 2JT

Director06 April 2017Active
55, Henley Road, Leamington Spa, United Kingdom, CV31 2NZ

Director03 August 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:02 March 2021
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 Christi Vantu
Notified on:13 December 2018
Status:Active
Date of birth:September 1992
Nationality:Romanian
Country of residence:United Kingdom
Address:72 Victoria Street, Aylesbury, United Kingdom, HP20 1NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pshtu Sdeq Mostafa
Notified on:06 July 2018
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:25 Reaside Crescent, Birmingham, England, B14 6QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Kenneth Anderson
Notified on:29 March 2018
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:Scotland
Address:32 Buchlyvie Road, Paisley, Scotland, PA1 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Warman
Notified on:06 April 2017
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:12, Foxglove Road, Kettering, United Kingdom, NN14 2JT
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.