This company is commonly known as Stanlanville Transport Ltd. The company was founded 10 years ago and was given the registration number 08949919. The firm's registered office is in NUNEATON. You can find them at 44 Sudeley Road, Nuneaton, Nuneaton, . This company's SIC code is 49410 - Freight transport by road.
Name | : | STANLANVILLE TRANSPORT LTD |
---|---|---|
Company Number | : | 08949919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Sudeley Road, Nuneaton, Nuneaton, United Kingdom, CV10 7AJ |
---|---|---|
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 | 29 June 2022 | Active |
35 Lily Street, Oldham, United Kingdom, OL2 6EB | Director | 31 March 2020 | Active |
44 Sudeley Road, Nuneaton, Nuneaton, United Kingdom, CV10 7AJ | Director | 28 August 2020 | Active |
3, Sharpley Avenue, Coalville, United Kingdom, LE67 4DU | Director | 15 April 2015 | Active |
115 Norton East Road, Norton Canes, Cannock, England, WS11 9RR | Director | 19 March 2018 | Active |
86, Bond Street, Stirchley, Birmingham, United Kingdom, B30 2LA | Director | 15 April 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 March 2014 | Active |
8, Queens House, Little Queens Road, Teddington, United Kingdom, TW11 0HS | Director | 15 July 2014 | Active |
55, Dudhill Road, Rowley Regis, United Kingdom, B65 8HT | Director | 11 September 2014 | Active |
22, Byron Street, Runcorn, United Kingdom, WA7 5BX | Director | 30 January 2017 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 29 June 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 | : |
|
Mr Stephen Boag | ||
Notified on | : | 28 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 44 Sudeley Road, Nuneaton, Nuneaton, United Kingdom, CV10 7AJ |
Nature of control | : |
|
Mr Andrew Bean | ||
Notified on | : | 31 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Lily Street, Oldham, United Kingdom, OL2 6EB |
Nature of control | : |
|
Mr Gary Codd | ||
Notified on | : | 19 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 115 Norton East Road, Norton Canes, Cannock, England, WS11 9RR |
Nature of control | : |
|
Luke Woodward | ||
Notified on | : | 30 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22, Byron Street, Runcorn, United Kingdom, WA7 5BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved compulsory. | Download |
2023-03-21 | Gazette | Gazette notice compulsory. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Address | Change registered office address company with date old address new address. | Download |
2022-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-16 | Address | Change registered office address company with date old address new address. | Download |
2020-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-04-17 | Address | Change registered office address company with date old address new address. | Download |
2020-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.