WALMSGATE TRANSPORT LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Walmsgate Transport Ltd. The company was founded 11 years ago and was given the registration number 08975640. The firm's registered office is in BRADFORD. You can find them at 25 Peveril Mount, , Bradford, . This company's SIC code is 49410 - Freight transport by road.
Company Information
Name | : | WALMSGATE TRANSPORT LTD |
---|
Company Number | : | 08975640 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 03 April 2014 |
---|
Industry Codes | : | - 49410 - Freight transport by road
|
---|
Office Address & Contact
Registered Address | : | 25 Peveril Mount, Bradford, United Kingdom, BD2 3JY |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 28 June 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 Anthony Quinn |
Notified on | : | 05 March 2021 |
---|
Status | : | Active |
---|
Date of birth | : | November 1956 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 302 Elephant Lane, St. Helens, United Kingdom, WA9 5EP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr John Laszki |
Notified on | : | 18 September 2020 |
---|
Status | : | Active |
---|
Date of birth | : | August 1957 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 25 Peveril Mount, Bradford, United Kingdom, BD2 3JY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Bert Bwerudza |
Notified on | : | 15 June 2020 |
---|
Status | : | Active |
---|
Date of birth | : | January 1986 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 21 Pike Corner, Aylesbury, United Kingdom, HP21 9DL |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Lee Pickles |
Notified on | : | 27 February 2020 |
---|
Status | : | Active |
---|
Date of birth | : | May 1982 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 2 Harrison Cresent, Leeds, United Kingdom, LS9 6NP |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Dale Evans |
Notified on | : | 08 November 2019 |
---|
Status | : | Active |
---|
Date of birth | : | April 1988 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 179 Astley Street, Dukinfield, United Kingdom, SK16 4PZ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Aaron Michael Paul Smith |
Notified on | : | 13 June 2019 |
---|
Status | : | Active |
---|
Date of birth | : | September 1990 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 6a Royalthorn Road, Manchester, England, M22 8AR |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Daniel Gardner |
Notified on | : | 17 January 2019 |
---|
Status | : | Active |
---|
Date of birth | : | September 1988 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 14 Bentham Close, Prenton, United Kingdom, CH43 9HR |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Andrew David Jewitt |
Notified on | : | 30 May 2018 |
---|
Status | : | Active |
---|
Date of birth | : | September 1969 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 22 Backstone Road, Consett, United Kingdom, DH8 8QW |
---|
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
|
---|
Mr Jonathan Paul Ratcliff |
Notified on | : | 01 February 2018 |
---|
Status | : | Active |
---|
Date of birth | : | July 1978 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 10 Scribe Place, Irlam, Manchester, England, M44 5GE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terence Dunne |
Notified on | : | 15 March 2017 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
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 2024 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2025
- Due by 31 December 2025 (8 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (5 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (6 months remaining)