UKBizDB.co.uk

WEYHILL TRANSPORT LTD

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

This company is commonly known as Weyhill Transport Ltd. The company was founded 10 years ago and was given the registration number 08944846. The firm's registered office is in LONDON. You can find them at 62 Village Way, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WEYHILL TRANSPORT LTD
Company Number:08944846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:62 Village Way, London, England, NW10 0LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director04 July 2022Active
4, Clandon Terrace, 561 Kingston Road, London, United Kingdom, SW20 8SE

Director28 January 2015Active
62 Village Way, London, England, NW10 0LL

Director17 July 2019Active
70 Gough Street, Willenhall, United Kingdom, WV13 1HF

Director14 November 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
1, Rainham Road, Swindon, United Kingdom, SN25 2HJ

Director01 September 2016Active
42, Abbotstone Avenue, Havant, United Kingdom, PO9 2HN

Director30 June 2015Active
99, The Upway, Basildon, United Kingdom, SS14 2JD

Director27 March 2014Active
69, Granville Avenue, Feltham, United Kingdom, TW13 4JL

Director22 June 2017Active
36 Elliott Street, Ipswich, United Kingdom, IP1 2HN

Director25 January 2021Active
474, The Manor,, Billing Garden Village, The Causeway,, Great Billing, Northampton, England, NN3 9EX

Director11 May 2018Active
65, Onslow Crescent, Colchester, United Kingdom, CO2 8UW

Director14 April 2015Active
15, Hillesden Avenue, Elstow, Bedford, United Kingdom, MK42 9YX

Director02 February 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 July 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 Volodymyr Vorobets
Notified on:25 January 2021
Status:Active
Date of birth:November 1982
Nationality:Slovak
Country of residence:United Kingdom
Address:36 Elliott Street, Ipswich, United Kingdom, IP1 2HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rayan Francis Baldeo
Notified on:17 July 2019
Status:Active
Date of birth:June 1967
Nationality:Jamaican
Country of residence:England
Address:62 Village Way, London, England, NW10 0LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Junior Sylvester Cummings
Notified on:14 November 2018
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:70 Gough Street, Willenhall, United Kingdom, WV13 1HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven, John Williams
Notified on:11 May 2018
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:474, The Manor,, Billing Garden Village, The Causeway,, Northampton, England, NN3 9EX
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 Stuart Grant Shea
Notified on:22 June 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:69, Granville Avenue, Feltham, United Kingdom, TW13 4JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mark Humphries
Notified on:01 September 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:69, Granville Avenue, Feltham, United Kingdom, TW13 4JL
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Gazette

Gazette dissolved voluntary.

Download
2023-05-09Gazette

Gazette notice voluntary.

Download
2023-04-28Dissolution

Dissolution application strike off company.

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
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Address

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

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Address

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

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Persons with significant control

Cessation of a person with significant control.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.