UKBizDB.co.uk

SHEERWATER TRANSPORT LTD

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

This company is commonly known as Sheerwater Transport Ltd. The company was founded 9 years ago and was given the registration number 09139302. The firm's registered office is in BIRMINGHAM. You can find them at 81 Walnut Close, , Birmingham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SHEERWATER TRANSPORT LTD
Company Number:09139302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:81 Walnut Close, Birmingham, United Kingdom, B37 7PT
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

Director18 May 2022Active
5, Rambler Close, Newhall, Swadlincote, United Kingdom, DE11 0QL

Director11 January 2016Active
119, Huntcross Avenue, Liverpool, England, L25 8SE

Director24 July 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director21 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
3, Roundmead, Bedford, United Kingdom, MK41 9JD

Director12 August 2014Active
30 Backwood Court, Clackmannan, United Kingdom, FK10 4HS

Director04 March 2021Active
Flat 3, 15 Thorpe Hall Road, London, United Kingdom, E17 4DN

Director04 November 2014Active
81 Walnut Close, Birmingham, United Kingdom, B37 7PT

Director25 August 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:18 May 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 Dennis Robertson
Notified on:04 March 2021
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:United Kingdom
Address:30 Backwood Court, Clackmannan, United Kingdom, FK10 4HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley Watts
Notified on:25 August 2020
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:United Kingdom
Address:81 Walnut Close, Birmingham, United Kingdom, B37 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher George Campbell
Notified on:24 July 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:119, Huntcross Avenue, Liverpool, England, L25 8SE
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
John Ainsworth
Notified on:30 June 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:5, Rambler Close, Swadlincote, United Kingdom, DE11 0QL
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)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-02-02Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2023-01-03Dissolution

Dissolution application strike off company.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-11-16Address

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

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Address

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

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Address

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

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.