This company is commonly known as Walworth Transport Ltd. The company was founded 10 years ago and was given the registration number 08994283. The firm's registered office is in LIVERPOOL. You can find them at 46 Princeton Place, , Liverpool, . This company's SIC code is 49410 - Freight transport by road.
Name | : | WALWORTH TRANSPORT LTD |
---|---|---|
Company Number | : | 08994283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 2014 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Princeton Place, Liverpool, United Kingdom, L8 6SA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 29 June 2022 | Active |
6, Church Lane, Clayton West, Huddersfield, United Kingdom, HD8 9LY | Director | 04 December 2015 | Active |
6, The Green, Cheddington Road, Pitstone, Leighton Buzzard, United Kingdom, LU7 9QS | Director | 24 June 2016 | Active |
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 02 June 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 13 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 14 April 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
34, Patterdale Walk, Estover, Plymouth, United Kingdom, PL6 8XB | Director | 24 September 2014 | Active |
100, Albert Square, London, United Kingdom, E15 1HH | Director | 06 April 2017 | Active |
19 Challener Road, High Wycombe, United Kingdom, HP12 4PW | Director | 18 August 2020 | Active |
46 Princeton Place, Liverpool, United Kingdom, L8 6SA | Director | 14 October 2020 | Active |
67 Albert Avenue, Flint, United Kingdom, CH6 5EL | Director | 03 December 2019 | Active |
49 Ypres Drive, Kemsley, Sittingbourne, United Kingdom, ME10 2TR | Director | 27 December 2017 | Active |
Flat 3, 139 Low Waters Road, Hamilton, United Kingdom, ML3 7QQ | Director | 10 February 2016 | Active |
114, Eversley, Widnes, United Kingdom, WA8 4YA | Director | 18 April 2014 | Active |
3 Daresbury Close, Stockport, England, SK3 8LY | Director | 01 June 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 29 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 | : |
|
Miss Elinor Jones | ||
Notified on | : | 14 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 46 Princeton Place, Liverpool, United Kingdom, L8 6SA |
Nature of control | : |
|
Mr Nichlos Griffith | ||
Notified on | : | 18 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | Indian |
Country of residence | : | United Kingdom |
Address | : | 19 Challener Road, High Wycombe, United Kingdom, HP12 4PW |
Nature of control | : |
|
Mr David Lynn | ||
Notified on | : | 03 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 67 Albert Avenue, Flint, United Kingdom, CH6 5EL |
Nature of control | : |
|
Mr Mark Anthony Velando | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1986 |
Nationality | : | Filipino |
Country of residence | : | England |
Address | : | 3 Daresbury Close, Stockport, England, SK3 8LY |
Nature of control | : |
|
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 | : |
|
Mr Jeffrey Matthews | ||
Notified on | : | 27 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49 Ypres Drive, Kemsley, Sittingbourne, United Kingdom, ME10 2TR |
Nature of control | : |
|
Harbans Gharu | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 100, Albert Square, London, United Kingdom, E15 1HH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.