UKBizDB.co.uk

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)

Copyright © 2025. All rights reserved.