This company is commonly known as Stevington Transport Ltd. The company was founded 10 years ago and was given the registration number 08978917. The firm's registered office is in SOUTHALL. You can find them at 2a The Common, , Southall, . This company's SIC code is 49410 - Freight transport by road.
Name | : | STEVINGTON TRANSPORT LTD |
---|---|---|
Company Number | : | 08978917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2014 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2a The Common, Southall, United Kingdom, UB2 5PJ |
---|---|---|
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 | 02 March 2021 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 04 April 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
2a The Common, Southall, United Kingdom, UB2 5PJ | Director | 22 February 2019 | Active |
4a, Brook Lane, Asfordby, Melton Mowbray, United Kingdom, LE14 3RT | Director | 18 April 2014 | Active |
30 Rushdene Cresent, Northolt, United Kingdom, UB5 6NF | Director | 26 January 2021 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 02 March 2021 |
---|---|---|
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 Joe Ross | ||
Notified on | : | 26 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 30 Rushdene Cresent, Northolt, United Kingdom, UB5 6NF |
Nature of control | : |
|
Mr Bhushan Kumar | ||
Notified on | : | 22 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2a The Common, Southall, United Kingdom, UB2 5PJ |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Ian Pattenden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-23 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-07 | Gazette | Gazette notice voluntary. | Download |
2022-05-25 | Dissolution | Dissolution application strike off company. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-02-12 | Address | Change registered office address company with date old address new address. | Download |
2021-02-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-12 | Officers | Appoint person director company with name date. | Download |
2021-02-12 | Officers | Termination director company with name termination date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Address | Change registered office address company with date old address new address. | Download |
2019-03-04 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.