UKBizDB.co.uk

SALTWOOD TRANSPORT LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:29 Benmore Road, Manchester, United Kingdom, M9 6LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
392, Laburnum Road, Redcar, United Kingdom, TS10 3RS

Director08 September 2014Active
195, Wilmot Road, Dartford, United Kingdom, DA1 3BP

Director02 July 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director14 August 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
37, Granville Road, Gosforth, Newcastle Upon Tyne, United Kingdom, NE3 5LB

Director06 June 2016Active
31, Canons Brook, Harlow, United Kingdom, CM19 4EF

Director05 May 2015Active
88, Washington Grove, Doncaster, United Kingdom, DN5 9RL

Director10 March 2016Active
45 Valley Grove, Lundwood, Barnsley, England, S71 5LJ

Director24 July 2018Active
367 Grasmere Avenue, Warrington, United Kingdom, WA2 0LA

Director30 November 2017Active
77 Hillside Avenue, Liverpool, United Kingdom, L36 8DT

Director22 January 2020Active
372, Limes Avenue, Chigwell, United Kingdom, IG7 5NB

Director24 September 2015Active
29 Benmore Road, Manchester, United Kingdom, M9 6LQ

Director09 October 2020Active
8, Sheralds Croft Lane, Thriplow, Royston, United Kingdom, SG8 7RB

Director26 October 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Officers

Change person director company.

Download
2021-04-06Address

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

Download
2021-04-06Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2020-10-29Address

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

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-01-31Address

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

Download
2020-01-31Persons with significant control

Notification of a person with significant control.

Download
2020-01-31Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Officers

Appoint person director company with name date.

Download
2020-01-31Officers

Termination director company with name termination date.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.