UKBizDB.co.uk

WHINMOOR TRANSPORT LTD

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

This company is commonly known as Whinmoor Transport Ltd. The company was founded 10 years ago and was given the registration number 08983198. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WHINMOOR TRANSPORT LTD
Company Number:08983198
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director16 March 2022Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director25 November 2020Active
36, Priory Close, Churchfields, London, United Kingdom, E18 2QT

Director24 August 2015Active
13 Westrow Drive, Barking, United Kingdom, IG11 9BH

Director11 July 2019Active
5, Reynolds Road, Hayes, Middlesex, United Kingdom, UB4 9BX

Director23 April 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director07 April 2014Active
78, Bideford Walk, Plymouth, United Kingdom, PL6 8PQ

Director14 January 2015Active
22 Farrance Street, Poplar, London, England, E14 7DU

Director08 December 2020Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 July 2018Active
2 The Meadows, Warrington, United Kingdom, WA4 4NY

Director14 January 2020Active
21 Elmbank Avenue, Englefield Green, Egham, United Kingdom, TW20 0TQ

Director15 January 2019Active
159d Ledbury Road, London, United Kingdom, W11 1HR

Director22 July 2020Active
144 Common Road, Newton-Le-Willows, England, WA12 9JA

Director10 April 2018Active
27, Victoria Park, Fishponds, Bristol, United Kingdom, BS16 2HJ

Director15 October 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 March 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 Mark Hill
Notified on:08 December 2020
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:22 Farrance Street, Poplar, London, England, E14 7DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:25 November 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leon Sylvester
Notified on:22 July 2020
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:159d Ledbury Road, London, United Kingdom, W11 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zachary Seldon
Notified on:14 January 2020
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:United Kingdom
Address:2 The Meadows, Warrington, United Kingdom, WA4 4NY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ayman Benmouna
Notified on:11 July 2019
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:United Kingdom
Address:13 Westrow Drive, Barking, United Kingdom, IG11 9BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexandru Sperius
Notified on:15 January 2019
Status:Active
Date of birth:August 1994
Nationality:Romanian
Country of residence:United Kingdom
Address:21 Elmbank Avenue, Englefield Green, Egham, United Kingdom, TW20 0TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lynne Mearns
Notified on:05 July 2018
Status:Active
Date of birth:March 1978
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 Nathan Anthony Taylor
Notified on:10 April 2018
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:144 Common Road, Newton-Le-Willows, England, WA12 9JA
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:20 March 2017
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

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
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-29Persons with significant control

Change to a person with significant control.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-24Dissolution

Dissolution application strike off company.

Download
2022-11-22Address

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

Download
2022-05-05Address

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

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Persons with significant control

Notification of a person with significant control.

Download
2020-12-30Officers

Appoint person director company with name date.

Download
2020-12-30Address

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

Download
2020-12-30Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-11-25Address

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

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.