UKBizDB.co.uk

TOLLAND TRANSPORT LTD

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

This company is commonly known as Tolland Transport Ltd. The company was founded 10 years ago and was given the registration number 08992711. The firm's registered office is in WIGAN. You can find them at 555 Garswood Road, , Wigan, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TOLLAND TRANSPORT LTD
Company Number:08992711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:555 Garswood Road, Wigan, United Kingdom, WN4 0XH
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

Director16 March 2022Active
362 Wood Lane, Dagenham, United Kingdom, RM10 7RS

Director12 July 2019Active
32 Buckland Road, Leicester, United Kingdom, LE5 0NT

Director06 April 2018Active
80, Crook Farm Caravan Park, Glen Road, Baildon, Shipley, United Kingdom, BD17 5ED

Director26 May 2017Active
6, Lavant Court, Brimmington, Chesterfield, United Kingdom, S43 1NA

Director10 November 2015Active
42, Cowper Street, Northampton, United Kingdom, NN1 3QR

Director20 July 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director11 April 2014Active
1 Kingsmead Road, Wirral, United Kingdom, CH46 1QU

Director07 October 2020Active
23, Westbourne Street, Walsall, United Kingdom, WS4 2JB

Director22 April 2014Active
94 Verulam Road, Greenford, United Kingdom, UB6 9RL

Director09 December 2020Active
63 Richville Road, Southampton, United Kingdom, SO16 4GH

Director24 July 2020Active
160 Hampton Crescent, Gravesend, United Kingdom, DA12 4HZ

Director05 September 2018Active
555 Garswood Road, Wigan, United Kingdom, WN4 0XH

Director13 November 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 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 Krzysztof Pietrzak
Notified on:09 December 2020
Status:Active
Date of birth:June 1964
Nationality:Polish
Country of residence:United Kingdom
Address:94 Verulam Road, Greenford, United Kingdom, UB6 9RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Willis
Notified on:13 November 2020
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:555 Garswood Road, Wigan, United Kingdom, WN4 0XH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Evans
Notified on:07 October 2020
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:United Kingdom
Address:1 Kingsmead Road, Wirral, United Kingdom, CH46 1QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Decio Pita
Notified on:24 July 2020
Status:Active
Date of birth:April 1987
Nationality:Portuguese
Country of residence:United Kingdom
Address:63 Richville Road, Southampton, United Kingdom, SO16 4GH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Miguel Abreu
Notified on:12 July 2019
Status:Active
Date of birth:December 1995
Nationality:Portuguese
Country of residence:United Kingdom
Address:362 Wood Lane, Dagenham, United Kingdom, RM10 7RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Spencer James Ware
Notified on:05 September 2018
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:160 Hampton Crescent, Gravesend, United Kingdom, DA12 4HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohamed Abdi Barre
Notified on:06 April 2018
Status:Active
Date of birth:April 1963
Nationality:Swedish
Country of residence:United Kingdom
Address:32 Buckland Road, Leicester, United Kingdom, LE5 0NT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth Colin Butler
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:United Kingdom
Address:80, Crook Farm Caravan Park, Glen Road, Shipley, United Kingdom, BD17 5ED
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-23Dissolution

Dissolution application strike off company.

Download
2022-11-23Address

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

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Address

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

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-01-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Address

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

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Address

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

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.