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.
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 | : |
|
Registered Address | : | 93 Howard Crescent, Durkar, Wakefield, England, WF4 3AN |
---|---|---|
Country Origin | : | ENGLAND |
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 |
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 |
93 Howard Crescent, Durkar, Wakefield, England, WF4 3AN | Director | 14 March 2018 | Active |
92 St Peters Drive, Headley Park, Bristol, England, BS13 7NF | Director | 07 July 2017 | Active |
Flat 2, 742 Yonton Court, Chester Road, Erdington, Birmingham, United Kingdom, B24 0EB | Director | 11 May 2016 | Active |
1/2, 23 Burnbank Terrace, Glasgow, United Kingdom, G20 6UR | Director | 03 April 2014 | Active |
Flat 1, 574 Chester Road, Sutton Coldfield, United Kingdom, B73 5HJ | Director | 24 March 2016 | Active |
26, Deerstone Road, Nelson, United Kingdom, BB9 9LN | Director | 22 October 2015 | Active |
5, Lloyd Street, Gelli, Pentre, United Kingdom, CF41 7NQ | Director | 24 November 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved compulsory. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-30 | Officers | Change person director company with change date. | Download |
2022-12-30 | Officers | Change person director company with change date. | Download |
2022-12-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-30 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-13 | Officers | Appoint person director company with name date. | Download |
2022-07-13 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-22 | Address | Change registered office address company with date old address new address. | Download |
2018-03-22 | Officers | Appoint person director company with name date. | Download |
2018-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.