UKBizDB.co.uk

THURVASTON TRANSPORT LTD

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

This company is commonly known as Thurvaston Transport Ltd. The company was founded 10 years ago and was given the registration number 09140942. The firm's registered office is in HAYES. You can find them at 226 Coldharbour Lane, , Hayes, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:THURVASTON TRANSPORT LTD
Company Number:09140942
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 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:226 Coldharbour Lane, Hayes, United Kingdom, UB3 3HQ
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

Director16 June 2022Active
296 Norris Road, Sale, England, M33 2UW

Director31 January 2018Active
236a Brigstock Road, Thornton Heath, England, CR7 7JD

Director21 March 2019Active
45, Burnvale, Livingston, United Kingdom, EH54 6DH

Director12 January 2016Active
5 Bramerton Close, Wolverhampton, United Kingdom, WV11 2RT

Director23 November 2020Active
8, Gypsy Hill, Woodlesford, United Kingdom, LS26 8XD

Director01 May 2015Active
6, Plas Derwen, Croesyceiliog, Cwmbran, United Kingdom, NP44 2EA

Director14 August 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director21 July 2014Active
5, Holcombe Street, Derby, United Kingdom, DE23 8HZ

Director16 September 2016Active
31 Lilac Way, Basingstoke, United Kingdom, RG23 8AQ

Director05 May 2021Active
226 Coldharbour Lane, Hayes, United Kingdom, UB3 3HQ

Director18 August 2020Active
Flat 4 Cambridge House, Cambridge Road, Bedford, United Kingdom, MK42 0LH

Director22 July 2016Active
11 Mordaunt Gardens, Dagenham, England, RM9 6ER

Director11 July 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Ivan
Notified on:05 May 2021
Status:Active
Date of birth:June 1986
Nationality:Romanian
Country of residence:United Kingdom
Address:31 Lilac Way, Basingstoke, United Kingdom, RG23 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Burrell
Notified on:23 November 2020
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:5 Bramerton Close, Wolverhampton, United Kingdom, WV11 2RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arun Khuttan
Notified on:18 August 2020
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:226 Coldharbour Lane, Hayes, United Kingdom, UB3 3HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kwasi Asare
Notified on:21 March 2019
Status:Active
Date of birth:May 1968
Nationality:Italian
Country of residence:England
Address:236a Brigstock Road, Thornton Heath, England, CR7 7JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Anthony Warnes
Notified on:11 July 2018
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:11 Mordaunt Gardens, Dagenham, England, RM9 6ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Mark Allison
Notified on:31 January 2018
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:296 Norris Road, Sale, England, M33 2UW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Joseph Grant
Notified on:16 September 2016
Status:Active
Date of birth:May 1984
Nationality:British
Country of residence:United Kingdom
Address:5, Holcombe Street, Derby, United Kingdom, DE23 8HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ciprian Mihai
Notified on:21 July 2016
Status:Active
Date of birth:September 1990
Nationality:Romanian
Country of residence:United Kingdom
Address:5, Holcombe Street, Derby, United Kingdom, DE23 8HZ
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 (1 months remaining)

Copyright © 2024. All rights reserved.