UKBizDB.co.uk

VERABY TRANSPORT LTD

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

This company is commonly known as Veraby Transport Ltd. The company was founded 10 years ago and was given the registration number 08969543. The firm's registered office is in HAYES. You can find them at 2 Bevin Road, , Hayes, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:VERABY TRANSPORT LTD
Company Number:08969543
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:2 Bevin Road, Hayes, United Kingdom, UB4 9JJ
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

Director29 June 2021Active
2 Bevin Road, Hayes, United Kingdom, UB4 9JJ

Director06 October 2020Active
1 Thistle Street, Dunfermline, Scotland, KY12 0JA

Director27 February 2018Active
5, Tythe Road, Luton, United Kingdom, LU4 9JH

Director23 June 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director01 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
41, Sneath Avenue, London, United Kingdom, NW11 9AJ

Director13 April 2015Active
32 Fenwick Way, Consett, United Kingdom, DH8 5FD

Director09 November 2018Active
15 Haswell Close, Rugby, England, CV22 5LU

Director28 June 2018Active
59 Stoborough Cresent, Featherstone, Pontefract, United Kingdom, WF7 5FA

Director21 December 2018Active
50, Greenway, Forest Town, Mansfield, United Kingdom, NG19 0LQ

Director29 March 2016Active
4, Foxton Road, Birmingham, United Kingdom, B8 3HP

Director03 August 2015Active
138, Ladyshot, Harlow, United Kingdom, CM20 3EP

Director20 April 2016Active
9, Dove Place, East Kilbride, Glasgow, United Kingdom, G75 8PN

Director13 May 2014Active
12 Blossom Way, Marden, Tonbridge, United Kingdom,

Director24 April 2019Active
9, Parkfields, Roydon, Harlow, United Kingdom, CM19 5JA

Director30 September 2015Active
32 Ledbury Crescent, Stoke On Trent, United Kingdom, ST1 6SP

Director15 November 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:29 June 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
Mr Vasile Anghelescu
Notified on:06 October 2020
Status:Active
Date of birth:June 1976
Nationality:Romanian
Country of residence:United Kingdom
Address:2 Bevin Road, Hayes, United Kingdom, UB4 9JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Tittensor
Notified on:15 November 2019
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:32 Ledbury Crescent, Stoke On Trent, United Kingdom, ST1 6SP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chikondi Mlauzi
Notified on:24 April 2019
Status:Active
Date of birth:January 1989
Nationality:Zimbabwean
Country of residence:United Kingdom
Address:12 Blossom Way, Marden, Tonbridge, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Kevin Glassell
Notified on:21 December 2018
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:59 Stoborough Cresent, Featherstone, Pontefract, United Kingdom, WF7 5FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Foster
Notified on:09 November 2018
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:32 Fenwick Way, Consett, United Kingdom, DH8 5FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Louis Gerard
Notified on:28 June 2018
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:15 Haswell Close, Rugby, England, CV22 5LU
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark James Beatt
Notified on:27 February 2018
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:Scotland
Address:1 Thistle Street, Dunfermline, Scotland, KY12 0JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lukasz Rafal Lewandowski
Notified on:20 April 2016
Status:Active
Date of birth:April 1981
Nationality:Polish
Country of residence:United Kingdom
Address:138, Ladyshot, Harlow, United Kingdom, CM20 3EP
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.