UKBizDB.co.uk

TROYDALE TRANSPORT LTD

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

This company is commonly known as Troydale Transport Ltd. The company was founded 10 years ago and was given the registration number 08947284. The firm's registered office is in ST HELENS. You can find them at 28 Holly Road, , St Helens, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TROYDALE TRANSPORT LTD
Company Number:08947284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:28 Holly Road, St Helens, United Kingdom, WA11 0DP
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

Director23 August 2022Active
Flat 3, 8 Ravenscroft Avenue, London, United Kingdom, NW11 0RY

Director03 February 2020Active
13 Eaton Road, Aylesbury, England, HP21 8LA

Director04 July 2019Active
64 Bruce Castle Road, London, England, N17 8NJ

Director26 July 2017Active
9, Birch Road, Atherton, Manchester, United Kingdom, M46 9EA

Director27 February 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
28 Holly Road, St Helens, United Kingdom, WA11 0DP

Director15 October 2020Active
1, Bracken Hill Court, Roper Lane, Bradford, United Kingdom, BD13 2DQ

Director01 April 2014Active
57, Alma Road, Clifton, Bristol, United Kingdom, BS8 2DE

Director02 October 2014Active
7 Dane Grove, Cheadle, Stoke-On-Trent, United Kingdom, ST10 1QS

Director06 March 2018Active
21, Nottingham Close, Barnsley, United Kingdom, S71 5BT

Director10 October 2016Active
56 Twickenham Cresent, Sheffield, United Kingdom, S20 4HS

Director11 August 2020Active
6, Wood Walk, Mexborough, United Kingdom, S64 9SG

Director15 April 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:23 August 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 Lee Fish
Notified on:15 October 2020
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:United Kingdom
Address:28 Holly Road, St Helens, United Kingdom, WA11 0DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Watson
Notified on:11 August 2020
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:56 Twickenham Cresent, Sheffield, United Kingdom, S20 4HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Khosro Abdol Rahmani
Notified on:03 February 2020
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 8 Ravenscroft Avenue, London, United Kingdom, NW11 0RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Adeel
Notified on:04 July 2019
Status:Active
Date of birth:January 1999
Nationality:British
Country of residence:England
Address:13 Eaton Road, Aylesbury, England, HP21 8LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Martin Rowe
Notified on:06 March 2018
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:7 Dane Grove, Cheadle, Stoke-On-Trent, United Kingdom, ST10 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timilehin Clement Ayoola
Notified on:26 July 2017
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:England
Address:64 Bruce Castle Road, London, England, N17 8NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Martyn Waite
Notified on:10 October 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-22Dissolution

Dissolution application strike off company.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-30Address

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

Download
2022-09-29Address

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

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Address

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

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.