UKBizDB.co.uk

STRATHFOYLE TRANSPORT LTD

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

This company is commonly known as Strathfoyle Transport Ltd. The company was founded 10 years ago and was given the registration number 09067742. The firm's registered office is in LIVERPOOL. You can find them at 19 Lancaster Road, , Liverpool, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:STRATHFOYLE TRANSPORT LTD
Company Number:09067742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:19 Lancaster Road, Liverpool, United Kingdom, L36 1UP
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

Director20 September 2023Active
24, Marden Close, Willenhall, United Kingdom, WV13 3ES

Director27 June 2014Active
75, West Plaza, Town Lane, Stanwell, Staines-Upon-Thames, United Kingdom, TW19 7FG

Director26 October 2016Active
2 Church End, Depden, Bury St. Edmunds, England, IP29 4BX

Director23 May 2019Active
62c Stowe Road, London, United Kingdom, W12 8BW

Director03 August 2018Active
19 Lancaster Road, Liverpool, United Kingdom, L36 1UP

Director30 March 2020Active
70 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2PB

Director31 January 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 June 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
34 Finsbury Close, Great Sankey, Warrington, England, WA5 1QT

Director17 May 2018Active
76 Murray Crescent, Wishaw, United Kingdom, ML2 9EP

Director12 August 2020Active
4 Eleanor Drive, Sittingbourne, United Kingdom, ME10 2EB

Director19 December 2019Active
94 Joseph Luckman Road, Bedworth, United Kingdom, CV12 8BQ

Director10 August 2017Active
87 Redford Close, Feltham, United Kingdom, TW3 4TD

Director16 December 2020Active
13 Buttermere Close, Liverpool, United Kingdom, L31 6DL

Director10 March 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:20 September 2023
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 Andrew Wagner
Notified on:10 March 2021
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:13 Buttermere Close, Liverpool, United Kingdom, L31 6DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Stone
Notified on:16 December 2020
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:87 Redford Close, Feltham, United Kingdom, TW3 4TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jordan Mahon
Notified on:10 August 2020
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:76 Murray Crescent, Wishaw, United Kingdom, ML2 9EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Critchley
Notified on:30 March 2020
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:19 Lancaster Road, Liverpool, United Kingdom, L36 1UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Mayes
Notified on:19 December 2019
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:4 Eleanor Drive, Sittingbourne, United Kingdom, ME10 2EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Leopold Bass
Notified on:23 May 2019
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:2 Church End, Depden, Bury St. Edmunds, England, IP29 4BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Connor
Notified on:03 August 2018
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:62c Stowe Road, London, United Kingdom, W12 8BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Amos Glenister
Notified on:17 May 2018
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:34 Finsbury Close, Great Sankey, Warrington, England, WA5 1QT
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 Jason Lee Docksey
Notified on:31 January 2018
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:70 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tony Randle
Notified on:10 August 2017
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:94 Joseph Luckman Road, Bedworth, United Kingdom, CV12 8BQ
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:05 April 2017
Status:Active
Date of birth:January 1945
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.