Warning: file_put_contents(c/cf58228c251119445d2028d55f940a66.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Roxton Transport Ltd, HD2 2NY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROXTON TRANSPORT LTD

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

This company is commonly known as Roxton Transport Ltd. The company was founded 10 years ago and was given the registration number 08975316. The firm's registered office is in HUDDERSFIELD. You can find them at 13 Cowcliffe Hill Road, , Huddersfield, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ROXTON TRANSPORT LTD
Company Number:08975316
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 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:13 Cowcliffe Hill Road, Huddersfield, United Kingdom, HD2 2NY
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

Director12 January 2021Active
7 Parslow Close, Aylesbury, England, HP21 9JD

Director06 June 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
1 Essex Drive, Bury, United Kingdom, BL9 9JH

Director23 June 2020Active
3, Mandale Close, Bishops Itchington, United Kingdom, CV47 2SP

Director15 May 2014Active
64 Redcar Road, Romford, United Kingdom, RM3 9PT

Director20 September 2018Active
31, Kildare Road, Bristol, United Kingdom, BS4 1PS

Director27 January 2015Active
Flat 28, Suffolk Court, Hevingham Drive, Chadwell Heath, Romford, England, RM6 4UA

Director15 May 2019Active
36 Hendal Lane, Wakefield, United Kingdom, WF2 7NY

Director26 February 2018Active
11, Damigos Road, Gravesend, United Kingdom, DA12 2LR

Director31 January 2017Active
28, Rattigan Drive, Stoke-On-Trent, United Kingdom, ST3 5RH

Director31 March 2016Active
131 Great Gregorie, Basildon, England, SS16 5QQ

Director23 January 2019Active
37 Markfield Avenue, Manchester, England, M13 9AX

Director28 November 2017Active
293, Union Road, Oswaldtwistle, Accrington, United Kingdom, BB5 3HS

Director17 April 2015Active
13 Cowcliffe Hill Road, Huddersfield, United Kingdom, HD2 2NY

Director22 October 2020Active
28, Elton Street East, Wallsend, United Kingdom, NE28 8QU

Director26 January 2016Active
641, Wolseley Road, Plymouth, United Kingdom, PL5 1JJ

Director10 September 2015Active
97, Mangold Way, Erith, United Kingdom, DA18 4DB

Director21 December 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:12 January 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 Jamie Shaw
Notified on:22 October 2020
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:13 Cowcliffe Hill Road, Huddersfield, United Kingdom, HD2 2NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam John Arthur Griffiths
Notified on:23 June 2020
Status:Active
Date of birth:July 1995
Nationality:British
Country of residence:United Kingdom
Address:1 Essex Drive, Bury, United Kingdom, BL9 9JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Olumide Olatokunbo Kuponiyi
Notified on:15 May 2019
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Flat 28, Suffolk Court, Romford, England, RM6 4UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mehmet Oguz Osman
Notified on:23 January 2019
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:131 Great Gregorie, Basildon, England, SS16 5QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Donovan Johnson
Notified on:20 September 2018
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:64 Redcar Road, Romford, United Kingdom, RM3 9PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Jay Dunkin
Notified on:06 June 2018
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:7 Parslow Close, Aylesbury, England, HP21 9JD
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 Richard Marker
Notified on:26 February 2018
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:36 Hendal Lane, Wakefield, United Kingdom, WF2 7NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nayan Suryakant Patel
Notified on:28 November 2017
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:37 Markfield Avenue, Manchester, England, M13 9AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Mead
Notified on:31 January 2017
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:11, Damigos Road, Gravesend, United Kingdom, DA12 2LR
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.