This company is commonly known as Toftshaw Transport Ltd. The company was founded 10 years ago and was given the registration number 09134718. The firm's registered office is in NEW MILL. You can find them at 29 Lydgate Drive, , New Mill, . This company's SIC code is 49410 - Freight transport by road.
Name | : | TOFTSHAW TRANSPORT LTD |
---|---|---|
Company Number | : | 09134718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2014 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Lydgate Drive, New Mill, United Kingdom, HD9 1LW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 10 March 2022 | Active |
4, Andover Close, Padgate, Warrington, United Kingdom, WA2 0TJ | Director | 07 August 2015 | Active |
28 Elm Road, Drakes Broughton, Pershore, United Kingdom, WR10 2BL | Director | 17 September 2018 | Active |
7 Grove Court, Worksop, United Kingdom, S80 1NY | Director | 07 July 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 17 July 2014 | Active |
87, Main Street, Branstone, Burton On Trent, United Kingdom, DE14 3EY | Director | 20 October 2014 | Active |
Ivy Holme, Hutton Henry, Hartlepool, England, TS27 4RR | Director | 19 March 2019 | Active |
10, Penny Lane, Nairn, United Kingdom, IV12 5PQ | Director | 30 July 2014 | Active |
The Woods Caravan Park, Fishcross, Alloa, United Kingdom, FK10 3AN | Director | 01 March 2016 | Active |
159 North Avenue, Southend-On-Sea, United Kingdom, SS2 4ET | Director | 17 December 2019 | Active |
29 Lydgate Drive, New Mill, United Kingdom, HD9 1LW | Director | 30 October 2020 | Active |
7, Stewart Place, Barrhead, Glasgow, United Kingdom, G78 1UX | Director | 22 April 2015 | Active |
7, Drydale Avenue, Northampton, United Kingdom, NN3 2RL | Director | 20 February 2015 | Active |
23, Denewood Place, Stoke-On-Trent, United Kingdom, ST3 6JB | Director | 08 December 2015 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 10 March 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 | : |
|
Mr Darren Rutter | ||
Notified on | : | 19 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Lydgate Drive, New Mill, United Kingdom, HD9 1LW |
Nature of control | : |
|
Mr Darren Rutter | ||
Notified on | : | 30 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Lydgate Drive, New Mill, United Kingdom, HD9 1LW |
Nature of control | : |
|
Mr Mark Beniston | ||
Notified on | : | 07 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Grove Court, Worksop, United Kingdom, S80 1NY |
Nature of control | : |
|
Mr Laurentiu Pantelimon | ||
Notified on | : | 17 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 159 North Avenue, Southend-On-Sea, United Kingdom, SS2 4ET |
Nature of control | : |
|
Mr Anthony Hamilton | ||
Notified on | : | 19 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ivy Holme, Hutton Henry, Hartlepool, England, TS27 4RR |
Nature of control | : |
|
Mr Anothony James Craig Ballard | ||
Notified on | : | 17 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Elm Road, Drakes Broughton, Pershore, United Kingdom, WR10 2BL |
Nature of control | : |
|
Kenneth Nicholson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.