This company is commonly known as Saltwood Transport Ltd. The company was founded 9 years ago and was given the registration number 09176537. The firm's registered office is in MANCHESTER. You can find them at 29 Benmore Road, , Manchester, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SALTWOOD TRANSPORT LTD |
---|---|---|
Company Number | : | 09176537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 2014 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Benmore Road, Manchester, United Kingdom, M9 6LQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
392, Laburnum Road, Redcar, United Kingdom, TS10 3RS | Director | 08 September 2014 | Active |
195, Wilmot Road, Dartford, United Kingdom, DA1 3BP | Director | 02 July 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 July 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 14 August 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
37, Granville Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 5LB | Director | 06 June 2016 | Active |
31, Canons Brook, Harlow, United Kingdom, CM19 4EF | Director | 05 May 2015 | Active |
88, Washington Grove, Doncaster, United Kingdom, DN5 9RL | Director | 10 March 2016 | Active |
45 Valley Grove, Lundwood, Barnsley, England, S71 5LJ | Director | 24 July 2018 | Active |
367 Grasmere Avenue, Warrington, United Kingdom, WA2 0LA | Director | 30 November 2017 | Active |
77 Hillside Avenue, Liverpool, United Kingdom, L36 8DT | Director | 22 January 2020 | Active |
372, Limes Avenue, Chigwell, United Kingdom, IG7 5NB | Director | 24 September 2015 | Active |
29 Benmore Road, Manchester, United Kingdom, M9 6LQ | Director | 09 October 2020 | Active |
8, Sheralds Croft Lane, Thriplow, Royston, United Kingdom, SG8 7RB | Director | 26 October 2015 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 06 April 2021 |
---|---|---|
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 | : |
|
Mr Robert Stringer | ||
Notified on | : | 09 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Benmore Road, Manchester, United Kingdom, M9 6LQ |
Nature of control | : |
|
Mr Neil Pearman | ||
Notified on | : | 22 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1985 |
Nationality | : | Algerian |
Country of residence | : | United Kingdom |
Address | : | 77 Hillside Avenue, Liverpool, United Kingdom, L36 8DT |
Nature of control | : |
|
Mr Rafal Lezak | ||
Notified on | : | 24 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1986 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 45 Valley Grove, Lundwood, Barnsley, England, S71 5LJ |
Nature of control | : |
|
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 | : |
|
Mr Daniel Kevin Maclean-Moyle | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 367 Grasmere Avenue, Warrington, United Kingdom, WA2 0LA |
Nature of control | : |
|
Terence Dunne | ||
Notified on | : | 13 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Simon Eastick | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Gazette | Gazette dissolved compulsory. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-07 | Officers | Change person director company. | Download |
2021-04-06 | Address | Change registered office address company with date old address new address. | Download |
2021-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Address | Change registered office address company with date old address new address. | Download |
2020-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-29 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-31 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-31 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Officers | Termination director company with name termination date. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.