UKBizDB.co.uk

TRANWELL TRANSPORT LTD

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

This company is commonly known as Tranwell Transport Ltd. The company was founded 10 years ago and was given the registration number 09137474. The firm's registered office is in STOCKPORT. You can find them at 52 Grimshaw Street, , Stockport, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TRANWELL TRANSPORT LTD
Company Number:09137474
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:52 Grimshaw Street, Stockport, United Kingdom, SK1 4DW
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

Director07 September 2021Active
71 Mosscraig, Liverpool, England, L28 5RW

Director18 April 2018Active
77 Chepstow Road, Walsall, England, WS3 2ND

Director16 July 2019Active
52 Grimshaw Street, Stockport, United Kingdom, SK1 4DW

Director28 October 2020Active
190, Ardgowan Road, Catford, London, United Kingdom, SE6 1XA

Director05 February 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
30, Westleigh Road, Taunton, United Kingdom, TA1 2XY

Director10 March 2017Active
16 Edenhall Road, Romford, United Kingdom, RM3 7RT

Director25 January 2019Active
42 Stratford Road, Blacon, Chester, England, CH1 5NZ

Director29 November 2019Active
15, Carledubs Avenue, Uphall, Broxburn, United Kingdom, EH52 6TF

Director15 October 2014Active
208 Dawlish Drive, Ilford, Ilford, United Kingdom, IG3 9EH

Director11 September 2018Active
53 Goldington Avenue, Bedford, England, MK40 3BZ

Director19 March 2020Active
6, Croft Street, West Houghton, Bolton, United Kingdom, BL5 3QB

Director05 August 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:07 September 2021
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
Ms Julie Charnley
Notified on:28 October 2020
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:United Kingdom
Address:52 Grimshaw Street, Stockport, United Kingdom, SK1 4DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oliver Rotchell
Notified on:19 March 2020
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:53 Goldington Avenue, Bedford, England, MK40 3BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Nicholas Joyner
Notified on:29 November 2019
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:42 Stratford Road, Blacon, Chester, England, CH1 5NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chenlair Michael Bent
Notified on:16 July 2019
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:77 Chepstow Road, Walsall, England, WS3 2ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Hunt
Notified on:25 January 2019
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:16 Edenhall Road, Romford, United Kingdom, RM3 7RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pervaz Hussan Nazir
Notified on:11 September 2018
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:208 Dawlish Drive, Ilford, Ilford, United Kingdom, IG3 9EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Pawel Rafal Banasik
Notified on:18 April 2018
Status:Active
Date of birth:May 1973
Nationality:Polish
Country of residence:England
Address:71 Mosscraig, Liverpool, England, L28 5RW
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
Paul Dyer
Notified on:10 March 2017
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:71 Mosscraig, Liverpool, England, L28 5RW
Nature of control:
  • Ownership of shares 75 to 100 percent
Marco D'Apice
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:30, Westleigh Road, Taunton, United Kingdom, TA1 2XY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.