UKBizDB.co.uk

STANHOPE TRANSPORT LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:7 Oaklee Grove, Liverpool, United Kingdom, L33 9XP
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

Director30 April 2021Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director02 October 2020Active
48 Ledbury Road, Portsmouth, England, PO6 4BS

Director10 April 2018Active
5, Blackthorne Road, Smethwick, United Kingdom, B67 6PX

Director07 March 2016Active
30, Holwell Place, Pinner, United Kingdom, HA5 1DX

Director09 June 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director08 March 2021Active
19 Obama Grove, Newport, United Kingdom, NP10 9NP

Director22 June 2020Active
120 South Liberty Lane, Bristol, England, BS3 2TJ

Director26 July 2017Active
Flat 39, Sheraton House, Churchill Gardens, London, United Kingdom, SW1V 3BZ

Director08 November 2018Active
Flat 39, Churchill Gardens, London, England, SW1V 3BZ

Director08 November 2018Active
2 Vale Close, Pilgrims Hatch, Brentwood, United Kingdom, CM15 9RG

Director31 July 2018Active
6 Flying Fox Crescent, Edlington, Doncaster, United Kingdom, DN12 1DQ

Director13 September 2019Active
41, Forest Avenue, Cefn Hengoed, Hengoed, United Kingdom, CF82 7HY

Director28 March 2014Active
Plumstone Farm, Plumstone Road, Monkton, Ramsgate, United Kingdom, CT12 4BH

Director11 July 2016Active
7 Oaklee Grove, Liverpool, United Kingdom, L33 9XP

Director13 November 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 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
2023-10-10Gazette

Gazette dissolved voluntary.

Download
2023-07-25Gazette

Gazette notice voluntary.

Download
2023-07-18Dissolution

Dissolution application strike off company.

Download
2023-01-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-12Address

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

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Address

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

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-30Officers

Appoint person director company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-16Address

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

Download
2021-04-16Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Persons with significant control

Cessation of a person with significant control.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.