UKBizDB.co.uk

WILSFORD TRANSPORT LTD

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

This company is commonly known as Wilsford Transport Ltd. The company was founded 10 years ago and was given the registration number 08975948. The firm's registered office is in LEEDS. You can find them at 23 Beckhill Vale, , Leeds, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WILSFORD TRANSPORT LTD
Company Number:08975948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:23 Beckhill Vale, Leeds, LS7 2RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Former One Sub Sea, Queen Street, Leeds, England, LS10 1SB

Director15 August 2022Active
Former One Sub Sea, Queen Street, Leeds, England, LS10 1SB

Director09 June 2022Active
23, Beckhill Vale, Leeds, LS7 2RN

Director13 July 2020Active
23, Beckhill Vale, Leeds, United Kingdom, LS7 2RN

Director11 June 2014Active
23, Beckhill Vale, Leeds, LS7 2RN

Director25 February 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
Former One Sub Sea, Queen Street, Leeds, England, LS10 1SB

Director09 June 2022Active
Former One Sub Sea, Queen Street, Leeds, England, LS10 1SB

Director06 June 2022Active

People with Significant Control

Mr Stuart Grehan
Notified on:09 June 2022
Status:Active
Date of birth:February 1985
Nationality:Irish
Country of residence:England
Address:Former One Sub Sea, Queen Street, Leeds, England, LS10 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Elias Chiguvi
Notified on:09 June 2022
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Former One Sub Sea, Queen Street, Leeds, England, LS10 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Stuart Grehan
Notified on:06 June 2022
Status:Active
Date of birth:May 1986
Nationality:Irish
Country of residence:England
Address:Former One Sub Sea, Queen Street, Leeds, England, LS10 1SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Josephine Chiguvi
Notified on:25 February 2017
Status:Active
Date of birth:April 1974
Nationality:Zimbabwean
Country of residence:England
Address:23, Beckhill Vale, Leeds, England, LS7 2RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Josephine Chiguvi
Notified on:08 April 2016
Status:Active
Date of birth:April 1974
Nationality:Zimbabwean
Country of residence:England
Address:23, Beckhill Vale, Leeds, England, LS7 2RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Elias Chiguvi
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Address:23, Beckhill Vale, Leeds, LS7 2RN
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
2024-01-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-14Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-21Address

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

Download
2022-11-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-21Resolution

Resolution.

Download
2022-11-09Address

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

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-19Officers

Appoint person director company with name date.

Download
2022-06-18Officers

Termination director company with name termination date.

Download
2022-06-18Persons with significant control

Notification of a person with significant control.

Download
2022-06-18Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-10Persons with significant control

Change to a person with significant control.

Download
2022-06-10Persons with significant control

Change to a person with significant control.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.