UKBizDB.co.uk

STAPEHILL TRANSPORT LTD

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

This company is commonly known as Stapehill Transport Ltd. The company was founded 10 years ago and was given the registration number 08948506. The firm's registered office is in WAKEFIELD. You can find them at 93 Howard Crescent, Durkar, Wakefield, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:STAPEHILL TRANSPORT LTD
Company Number:08948506
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 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:93 Howard Crescent, Durkar, Wakefield, England, WF4 3AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director29 June 2022Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director19 March 2014Active
93 Howard Crescent, Durkar, Wakefield, England, WF4 3AN

Director14 March 2018Active
92 St Peters Drive, Headley Park, Bristol, England, BS13 7NF

Director07 July 2017Active
Flat 2, 742 Yonton Court, Chester Road, Erdington, Birmingham, United Kingdom, B24 0EB

Director11 May 2016Active
1/2, 23 Burnbank Terrace, Glasgow, United Kingdom, G20 6UR

Director03 April 2014Active
Flat 1, 574 Chester Road, Sutton Coldfield, United Kingdom, B73 5HJ

Director24 March 2016Active
26, Deerstone Road, Nelson, United Kingdom, BB9 9LN

Director22 October 2015Active
5, Lloyd Street, Gelli, Pentre, United Kingdom, CF41 7NQ

Director24 November 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:29 June 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 Philip Jackson
Notified on:14 March 2018
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:93 Howard Crescent, Durkar, Wakefield, England, WF4 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joshua Mcdonnell
Notified on:07 July 2017
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:92 St Peters Drive, Headley Park, Bristol, England, BS13 7NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Claudiu Negru
Notified on:11 May 2016
Status:Active
Date of birth:September 1985
Nationality:Romanian
Country of residence:England
Address:93 Howard Crescent, Durkar, Wakefield, England, WF4 3AN
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
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-30Persons with significant control

Change to a person with significant control.

Download
2022-12-30Address

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

Download
2022-07-13Address

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

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-22Address

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

Download
2018-03-22Officers

Appoint person director company with name date.

Download
2018-03-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.