UKBizDB.co.uk

STOWELL TRANSPORT LTD

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

This company is commonly known as Stowell Transport Ltd. The company was founded 9 years ago and was given the registration number 09326251. The firm's registered office is in BARNSLEY. You can find them at 37 Stocks Lane, , Barnsley, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:STOWELL TRANSPORT LTD
Company Number:09326251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:37 Stocks Lane, Barnsley, United Kingdom, S75 2DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director29 February 2024Active
2, Rycroft Road, Liverpool, United Kingdom, L10 1LJ

Director09 November 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director25 November 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
37 Stocks Lane, Barnsley, United Kingdom, S75 2DD

Director10 December 2019Active
27 Sandhurst Crescent, Sleaford, England, NG34 7PE

Director18 May 2018Active
2 Springfield Avenue, Prestwick, United Kingdom, KA9 2HA

Director09 June 2020Active
3, Edgewood Drive, Hucknall, Nottingham, United Kingdom, NG15 6HX

Director17 December 2015Active
19 Mcgarry Terrace, Paisley, United Kingdom, PA3 2DR

Director23 August 2019Active
40 Baldwin Street, St. Helens, United Kingdom, WA10 2RL

Director03 October 2017Active
164, Curle Street, Glasgow, United Kingdom, G14 0TT

Director05 September 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:29 February 2024
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 Dale Hume
Notified on:09 June 2020
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:United Kingdom
Address:2 Springfield Avenue, Prestwick, United Kingdom, KA9 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Manuel Fernandes
Notified on:10 December 2019
Status:Active
Date of birth:November 1975
Nationality:Portuguese
Country of residence:United Kingdom
Address:37 Stocks Lane, Barnsley, United Kingdom, S75 2DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Mchugh
Notified on:23 August 2019
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:19 Mcgarry Terrace, Paisley, United Kingdom, PA3 2DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nancy Isable Hade
Notified on:18 May 2018
Status:Active
Date of birth:June 1996
Nationality:British
Country of residence:England
Address:27 Sandhurst Crescent, Sleaford, England, NG34 7PE
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
Mr Adam David Smith
Notified on:03 October 2017
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:40 Baldwin Street, St. Helens, United Kingdom, WA10 2RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
William Smith
Notified on:05 September 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Address

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

Download
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-06-17Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download
2020-06-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2019-12-27Address

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

Download
2019-12-27Persons with significant control

Notification of a person with significant control.

Download
2019-12-27Persons with significant control

Cessation of a person with significant control.

Download
2019-12-27Officers

Appoint person director company with name date.

Download
2019-12-27Officers

Termination director company with name termination date.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.