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.
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 | : |
|
Registered Address | : | 23 Beckhill Vale, Leeds, LS7 2RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Former One Sub Sea, Queen Street, Leeds, England, LS10 1SB | Director | 15 August 2022 | Active |
Former One Sub Sea, Queen Street, Leeds, England, LS10 1SB | Director | 09 June 2022 | Active |
23, Beckhill Vale, Leeds, LS7 2RN | Director | 13 July 2020 | Active |
23, Beckhill Vale, Leeds, United Kingdom, LS7 2RN | Director | 11 June 2014 | Active |
23, Beckhill Vale, Leeds, LS7 2RN | Director | 25 February 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 April 2014 | Active |
Former One Sub Sea, Queen Street, Leeds, England, LS10 1SB | Director | 09 June 2022 | Active |
Former One Sub Sea, Queen Street, Leeds, England, LS10 1SB | Director | 06 June 2022 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-21 | Address | Change registered office address company with date old address new address. | Download |
2022-11-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-21 | Resolution | Resolution. | Download |
2022-11-09 | Address | Change registered office address company with date old address new address. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Officers | Termination director company with name termination date. | Download |
2022-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-19 | Officers | Appoint person director company with name date. | Download |
2022-06-18 | Officers | Termination director company with name termination date. | Download |
2022-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-06-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.