UKBizDB.co.uk

WEETWOOD TRANSPORT LTD

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

This company is commonly known as Weetwood Transport Ltd. The company was founded 10 years ago and was given the registration number 08994361. The firm's registered office is in ASHFORD. You can find them at 166 Stanwell Road, , Ashford, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:WEETWOOD TRANSPORT LTD
Company Number:08994361
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 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:166 Stanwell Road, Ashford, United Kingdom, TW15 3QS
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 July 2021Active
Flat 1 Beaumont Court, Mitcham, United Kingdom, CR4 2NE

Director23 October 2019Active
184, Hard Lane, St Helens, United Kingdom, WA10 6PH

Director25 February 2016Active
55, Baccara Grove, Bletchley, Milton Keynes, United Kingdom, MK2 3AS

Director10 September 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director14 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
42, Harvey Road, Farnborough, United Kingdom, GU14 9TW

Director22 April 2014Active
73, Copperfield, Basildon, United Kingdom, SS15 5RP

Director29 April 2016Active
62 Woodthorpe Road, Ashford, England, TW15 2RU

Director17 April 2019Active
13, Broom Square, Southsea, United Kingdom, PO4 8LP

Director30 June 2016Active
90, Barley Field, Bamber Bridge, Preston, United Kingdom, PR5 8JJ

Director21 November 2016Active
166 Stanwell Road, Ashford, United Kingdom, TW15 3QS

Director12 March 2020Active
129, St Nicholas Avenue, Stoke On Trent, United Kingdom, ST6 8LA

Director18 March 2015Active
1, Aberford Road, Borehamwood, United Kingdom, WD6 1PG

Director11 July 2014Active
157, Hookfield, Harlow, United Kingdom, CM18 6QN

Director21 September 2015Active
40, Ironwood Approach, Leeds, United Kingdom, LS14 6DL

Director09 June 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:29 July 2021
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 Gediminas Senkus
Notified on:04 January 2021
Status:Active
Date of birth:August 1990
Nationality:Lithuanian
Country of residence:United Kingdom
Address:47 Stanley Street, Northampton, United Kingdom, NN2 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Louis O'Hanlon
Notified on:12 March 2020
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:166 Stanwell Road, Ashford, United Kingdom, TW15 3QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Arron
Notified on:23 October 2019
Status:Active
Date of birth:December 2000
Nationality:British
Country of residence:United Kingdom
Address:Flat 1 Beaumont Court, Mitcham, United Kingdom, CR4 2NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arkadiusz Maciejczyk
Notified on:17 April 2019
Status:Active
Date of birth:April 1983
Nationality:Polish
Country of residence:England
Address:62 Woodthorpe Road, Ashford, England, TW15 2RU
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael Mcgovern
Notified on:21 November 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:90, Barley Field, Preston, United Kingdom, PR5 8JJ
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.