UKBizDB.co.uk

STAPLEHAY TRANSPORT LTD

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

This company is commonly known as Staplehay Transport Ltd. The company was founded 9 years ago and was given the registration number 09141063. The firm's registered office is in LONDON. You can find them at 227 Ruskin Park House, Champion Hill, London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:STAPLEHAY TRANSPORT LTD
Company Number:09141063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:227 Ruskin Park House, Champion Hill, London, United Kingdom, SE5 8TG
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

Director17 January 2022Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director21 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
19, Pen-Y-Bryn, Caerphilly, United Kingdom, CF83 2JX

Director13 August 2014Active
52 Kingston Lane, West Drayton, United Kingdom, UB7 9EB

Director14 November 2018Active
227 Ruskin Park House, Champion Hill, London, United Kingdom, SE5 8TG

Director09 August 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:17 January 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 Eduard Zinca
Notified on:09 August 2019
Status:Active
Date of birth:November 1971
Nationality:Romanian
Country of residence:United Kingdom
Address:227 Ruskin Park House, Champion Hill, London, United Kingdom, SE5 8TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Steele
Notified on:14 November 2018
Status:Active
Date of birth:October 1999
Nationality:British
Country of residence:United Kingdom
Address:52 Kingston Lane, West Drayton, United Kingdom, UB7 9EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gareth Leatham
Notified on:30 June 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:19, Pen-Y-Bryn, Caerphilly, CF83 2JX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2023-02-08Accounts

Accounts with accounts type micro entity.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-16Address

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

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-19Dissolution

Dissolution application strike off company.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Address

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

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Address

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

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.