UKBizDB.co.uk

WALWORTH TRANSPORT LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:46 Princeton Place, Liverpool, United Kingdom, L8 6SA
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

Director29 June 2022Active
6, Church Lane, Clayton West, Huddersfield, United Kingdom, HD8 9LY

Director04 December 2015Active
6, The Green, Cheddington Road, Pitstone, Leighton Buzzard, United Kingdom, LU7 9QS

Director24 June 2016Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 June 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director13 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director14 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
34, Patterdale Walk, Estover, Plymouth, United Kingdom, PL6 8XB

Director24 September 2014Active
100, Albert Square, London, United Kingdom, E15 1HH

Director06 April 2017Active
19 Challener Road, High Wycombe, United Kingdom, HP12 4PW

Director18 August 2020Active
46 Princeton Place, Liverpool, United Kingdom, L8 6SA

Director14 October 2020Active
67 Albert Avenue, Flint, United Kingdom, CH6 5EL

Director03 December 2019Active
49 Ypres Drive, Kemsley, Sittingbourne, United Kingdom, ME10 2TR

Director27 December 2017Active
Flat 3, 139 Low Waters Road, Hamilton, United Kingdom, ML3 7QQ

Director10 February 2016Active
114, Eversley, Widnes, United Kingdom, WA8 4YA

Director18 April 2014Active
3 Daresbury Close, Stockport, England, SK3 8LY

Director01 June 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Persons with significant control

Change to a person with significant control.

Download
2023-01-16Address

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

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-29Dissolution

Dissolution application strike off company.

Download
2022-07-19Address

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

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-07-19Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-22Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2020-11-03Address

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

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-09-04Address

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

Download
2020-09-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.