UKBizDB.co.uk

TOFTSHAW TRANSPORT LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:29 Lydgate Drive, New Mill, United Kingdom, HD9 1LW
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

Director10 March 2022Active
4, Andover Close, Padgate, Warrington, United Kingdom, WA2 0TJ

Director07 August 2015Active
28 Elm Road, Drakes Broughton, Pershore, United Kingdom, WR10 2BL

Director17 September 2018Active
7 Grove Court, Worksop, United Kingdom, S80 1NY

Director07 July 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 July 2014Active
87, Main Street, Branstone, Burton On Trent, United Kingdom, DE14 3EY

Director20 October 2014Active
Ivy Holme, Hutton Henry, Hartlepool, England, TS27 4RR

Director19 March 2019Active
10, Penny Lane, Nairn, United Kingdom, IV12 5PQ

Director30 July 2014Active
The Woods Caravan Park, Fishcross, Alloa, United Kingdom, FK10 3AN

Director01 March 2016Active
159 North Avenue, Southend-On-Sea, United Kingdom, SS2 4ET

Director17 December 2019Active
29 Lydgate Drive, New Mill, United Kingdom, HD9 1LW

Director30 October 2020Active
7, Stewart Place, Barrhead, Glasgow, United Kingdom, G78 1UX

Director22 April 2015Active
7, Drydale Avenue, Northampton, United Kingdom, NN3 2RL

Director20 February 2015Active
23, Denewood Place, Stoke-On-Trent, United Kingdom, ST3 6JB

Director08 December 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.