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 10 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
End of financial year:30 April 2021
Jurisdiction:England - Wales
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

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director28 June 2022Active
7, Blackthorn Court, Llanharry, Pontyclun, United Kingdom, CF72 9WU

Director07 May 2015Active
3, Smallridge Close, Miles Platting, Manchester, United Kingdom, M40 7JZ

Director06 May 2014Active
21 Pike Corner, Aylesbury, United Kingdom, HP21 9DL

Director15 June 2020Active
120, Newark Avenue, Peterborough, United Kingdom, PE1 4NS

Director17 July 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

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

Director03 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
179 Astley Street, Dukinfield, United Kingdom, SK16 4PZ

Director08 November 2019Active
14 Bentham Close, Prenton, United Kingdom, CH43 9HR

Director17 January 2019Active
22 Backstone Road, Consett, United Kingdom, DH8 8QW

Director30 May 2018Active
25 Peveril Mount, Bradford, United Kingdom, BD2 3JY

Director18 September 2020Active
Flat 10, 10 Sandhurst Road, Leicester, United Kingdom, LE3 6RQ

Director12 December 2014Active
16 Crown Avenue, Widnes, United Kingdom, WA8 8AT

Director16 March 2017Active
16, Crown Avenue, Widnes, United Kingdom, WA8 8AT

Director15 April 2016Active
16 Crown Avenue, Widnes, United Kingdom, WA8 8AT

Director15 April 2016Active
Longden Lodge, Stockings Lane, Rugeley, United Kingdom, WS15 1QF

Director09 October 2014Active
2 Harrison Cresent, Leeds, United Kingdom, LS9 6NP

Director27 February 2020Active
302 Elephant Lane, St. Helens, United Kingdom, WA9 5EP

Director05 March 2021Active
10 Scribe Place, Irlam, Manchester, England, M44 5GE

Director01 February 2018Active
6a Royalthorn Road, Manchester, England, M22 8AR

Director13 June 2019Active
Grt Yard, Sandpool Farm, Oaksey Road, Poole Keynes, Cirencester, United Kingdom, GL7 6EA

Director14 December 2015Active

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 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 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
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-03-29Dissolution

Dissolution application strike off company.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Address

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

Download
2022-07-07Address

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

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Persons with significant control

Notification of a person with significant control.

Download
2021-03-30Persons with significant control

Cessation of a person with significant control.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.