UKBizDB.co.uk

SANDFORD TRANSPORT LTD

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

This company is commonly known as Sandford Transport Ltd. The company was founded 10 years ago and was given the registration number 08947475. The firm's registered office is in SOUTHALL. You can find them at 96 Allenby Road, , Southall, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SANDFORD TRANSPORT LTD
Company Number:08947475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:96 Allenby Road, Southall, United Kingdom, UB1 2HH
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

Director22 February 2022Active
57, Orion Drive, Bristol, United Kingdom, BS34 6JD

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

Director09 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
37, South Road, Watchet, Somerset, United Kingdom, TA23 0HG

Director26 February 2016Active
Gallery Hall, Gull Road, Guyhirn, Wisbech, United Kingdom, PE13 4ER

Director06 October 2015Active
7 Paxman Avenue, Colchester, England, CO2 9DH

Director18 August 2017Active
8, Swattons Close, Bulford, Salisbury, United Kingdom, SP4 9HS

Director04 September 2014Active
96 Allenby Road, Southall, United Kingdom, UB1 2HH

Director21 August 2019Active
31, North Grove Rise, Leeds, United Kingdom, LS8 2NL

Director04 December 2015Active
149, Binniehill Road, Cumbernauld, Glasgow, United Kingdom, G68 9JH

Director26 March 2014Active
17, North Croft, Shenley Lodge, Milton Keynes, United Kingdom, MK5 7BD

Director15 September 2015Active
20, Whitehill Avenue, Stepps, Glasgow, Scotland, G33 6BL

Director27 November 2018Active
108, Wingrove Avenue, Newcastle Upon Tyne, United Kingdom, NE4 9AH

Director14 January 2015Active
35, Gambrel Grove, Ashton-Under-Lyne, United Kingdom, OL6 8TL

Director08 July 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:22 February 2022
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 George Ichim
Notified on:21 August 2019
Status:Active
Date of birth:August 1981
Nationality:Romanian
Country of residence:United Kingdom
Address:96 Allenby Road, Southall, United Kingdom, UB1 2HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Mckenna
Notified on:27 November 2018
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:Scotland
Address:20, Whitehill Avenue, Glasgow, Scotland, G33 6BL
Nature of control:
  • Significant influence or control
Mr Terry Dunne
Notified on:05 April 2018
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
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Green
Notified on:18 August 2017
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:7 Paxman Avenue, Colchester, England, CO2 9DH
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:09 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Paxman Avenue, Colchester, England, CO2 9DH
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.