This company is commonly known as Stanhope Transport Ltd. The company was founded 10 years ago and was given the registration number 08947875. The firm's registered office is in LIVERPOOL. You can find them at 7 Oaklee Grove, , Liverpool, . This company's SIC code is 49410 - Freight transport by road.
Name | : | STANHOPE TRANSPORT LTD |
---|---|---|
Company Number | : | 08947875 |
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 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Oaklee Grove, Liverpool, United Kingdom, L33 9XP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 30 April 2021 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 02 October 2020 | Active |
48 Ledbury Road, Portsmouth, England, PO6 4BS | Director | 10 April 2018 | Active |
5, Blackthorne Road, Smethwick, United Kingdom, B67 6PX | Director | 07 March 2016 | Active |
30, Holwell Place, Pinner, United Kingdom, HA5 1DX | Director | 09 June 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 08 March 2021 | Active |
19 Obama Grove, Newport, United Kingdom, NP10 9NP | Director | 22 June 2020 | Active |
120 South Liberty Lane, Bristol, England, BS3 2TJ | Director | 26 July 2017 | Active |
Flat 39, Sheraton House, Churchill Gardens, London, United Kingdom, SW1V 3BZ | Director | 08 November 2018 | Active |
Flat 39, Churchill Gardens, London, England, SW1V 3BZ | Director | 08 November 2018 | Active |
2 Vale Close, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9RG | Director | 31 July 2018 | Active |
6 Flying Fox Crescent, Edlington, Doncaster, United Kingdom, DN12 1DQ | Director | 13 September 2019 | Active |
41, Forest Avenue, Cefn Hengoed, Hengoed, United Kingdom, CF82 7HY | Director | 28 March 2014 | Active |
Plumstone Farm, Plumstone Road, Monkton, Ramsgate, United Kingdom, CT12 4BH | Director | 11 July 2016 | Active |
7 Oaklee Grove, Liverpool, United Kingdom, L33 9XP | Director | 13 November 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 30 April 2021 |
---|---|---|
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 | : |
|
Mr David Hayward | ||
Notified on | : | 08 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41 Cambridge Close, West Drayton, United Kingdom, UB7 0AN |
Nature of control | : |
|
Mr Lewis Woods Halliday | ||
Notified on | : | 13 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Oaklee Grove, Liverpool, United Kingdom, L33 9XP |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 02 October 2020 |
---|---|---|
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 Grzegorz Kleszynski | ||
Notified on | : | 22 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 19 Obama Grove, Newport, United Kingdom, NP10 9NP |
Nature of control | : |
|
Mr Istvan Orszaghegyi | ||
Notified on | : | 13 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | Hungarian |
Country of residence | : | United Kingdom |
Address | : | 6 Flying Fox Crescent, Edlington, Doncaster, United Kingdom, DN12 1DQ |
Nature of control | : |
|
Mr Mohamed Marouan | ||
Notified on | : | 08 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Flat 39, Sheraton House, London, England, SW1V 3BZ |
Nature of control | : |
|
Mr Mohamed Marouan | ||
Notified on | : | 08 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | Flat 39, Sheraton House, London, United Kingdom, SW1V 3BZ |
Nature of control | : |
|
Mr Lee Newcomb | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Vale Close, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9RG |
Nature of control | : |
|
Mr Florin Caloianu | ||
Notified on | : | 10 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 48 Ledbury Road, Portsmouth, England, PO6 4BS |
Nature of control | : |
|
Mr Jordan Lawrence | ||
Notified on | : | 26 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 120 South Liberty Lane, Bristol, England, BS3 2TJ |
Nature of control | : |
|
Mr. Kieran Waterer | ||
Notified on | : | 11 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38 Wedmore Close, Bristol, England, BS15 9PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-25 | Gazette | Gazette notice voluntary. | Download |
2023-07-18 | Dissolution | Dissolution application strike off company. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-14 | Officers | Change person director company with change date. | Download |
2022-12-14 | Officers | Change person director company with change date. | Download |
2022-12-12 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Officers | Change person director company with change date. | Download |
2021-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Address | Change registered office address company with date old address new address. | Download |
2021-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.