UKBizDB.co.uk

SELSTED TRANSPORT LTD

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

This company is commonly known as Selsted Transport Ltd. The company was founded 10 years ago and was given the registration number 08982951. The firm's registered office is in COVENTRY. You can find them at 19 Whitmore Manor Close, , Coventry, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SELSTED TRANSPORT LTD
Company Number:08982951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:19 Whitmore Manor Close, Coventry, United Kingdom, CV6 2PH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
12, Barnacre Avenue, Bolton, United Kingdom, BL2 6LA

Director30 April 2014Active
31a Heathfield Lane, Wednesbury, England, WS10 8QY

Director12 June 2018Active
29, Albert Road, Brimscombe, Stroud, United Kingdom, GL5 2QZ

Director20 May 2016Active
28 Gloucester Road, Bristol, United Kingdom, BS11 9AD

Director29 May 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director13 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director07 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
115, Wallace Road, Oldbury, United Kingdom, B69 1HU

Director30 January 2015Active
9 Beaumont Crescent, Rainham, United Kingdom, RM13 7HP

Director18 April 2019Active
19 Whitmore Manor Close, Coventry, United Kingdom, CV6 2PH

Director05 October 2020Active
31 New Parks Boulevard, Leicester, England, LE3 9PU

Director19 July 2017Active
44, Leazes Lane, St. Helen Auckland, Bishop Auckland, United Kingdom, DL14 9DX

Director15 April 2015Active
1 Mottram Mews, Horwich, Bolton, England, BL6 7TW

Director14 December 2017Active
5 Osprey Drive, Irlam, Manchester, United Kingdom, M44 6LS

Director07 January 2020Active
75a Richmond Road, Southampton, United Kingdom, SO15 3FU

Director04 May 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 2022
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 Andrei-Mihai Zamfirache
Notified on:04 May 2021
Status:Active
Date of birth:November 1985
Nationality:Romanian
Country of residence:United Kingdom
Address:75a Richmond Road, Southampton, United Kingdom, SO15 3FU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Shaw
Notified on:05 October 2020
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:19 Whitmore Manor Close, Coventry, United Kingdom, CV6 2PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stoyan Denkov
Notified on:29 May 2020
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:United Kingdom
Address:28 Gloucester Road, Bristol, United Kingdom, BS11 9AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Strand
Notified on:07 January 2020
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:United Kingdom
Address:5 Osprey Drive, Irlam, Manchester, United Kingdom, M44 6LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Payne
Notified on:18 April 2019
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:9 Beaumont Crescent, Rainham, United Kingdom, RM13 7HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Michael Bowen
Notified on:12 June 2018
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:31a Heathfield Lane, Wednesbury, England, WS10 8QY
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 Vincent James Skelly
Notified on:14 December 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:1 Mottram Mews, Horwich, Bolton, England, BL6 7TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Samuel Siddons
Notified on:19 July 2017
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:31 New Parks Boulevard, Leicester, England, LE3 9PU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Terence Dunne
Notified on:13 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:31 New Parks Boulevard, Leicester, England, LE3 9PU
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.