UKBizDB.co.uk

WILSTHORPE TRANSPORT LTD

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

This company is commonly known as Wilsthorpe Transport Ltd. The company was founded 10 years ago and was given the registration number 08998114. The firm's registered office is in LONDON. You can find them at 14 St Mary Street, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WILSTHORPE TRANSPORT LTD
Company Number:08998114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2014
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:14 St Mary Street, London, United Kingdom, SE18 5AL
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

Director31 August 2022Active
38 Kinderton Grove, Stockton-On-Tees, United Kingdom, TS20 1QS

Director16 October 2018Active
3 Gervis Court, Isleworth, United Kingdom, TW7 4QU

Director13 December 2019Active
137 Moulsecoomb Way, Brighton, United Kingdom, BN2 4PE

Director14 August 2018Active
28, Whitemore Road, Middlewich, United Kingdom, CW10 0DY

Director08 August 2016Active
3 Homestead Close, Eggborough, Goole, England, DN14 0JY

Director20 February 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
71 Micklefield Road, High Wycombe, United Kingdom, HP13 7EX

Director22 January 2021Active
5 Colin Murphy Road, Manchester, United Kingdom, M15 5RS

Director09 December 2020Active
6 Park Road, Polesworth, Tamworth, United Kingdom, B78 1NL

Director27 June 2019Active
36 Blyth Road, Worksop, England, S81 0HW

Director28 July 2017Active
30, Ledston Luck Cottages, Kippax, Leeds, United Kingdom, LS25 7BX

Director26 January 2016Active
9 Hillhead Crescent, Kilmarnock, Scotland, KA3 1HZ

Director14 December 2017Active
14 St Mary Street, London, United Kingdom, SE18 5AL

Director21 April 2020Active
15, Danestone Terrace, Bridge Of Don, Aberdeen, United Kingdom, AB23 8HQ

Director18 March 2015Active
14, Park Gate, Hitchin, United Kingdom, SG4 9BP

Director06 April 2016Active
96, Merlin Avenue, Nuneaton, United Kingdom, CV10 9JZ

Director30 April 2014Active
86, Chilton Street, Bridgwater, United Kingdom, TA6 3HX

Director08 March 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 August 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 Luke Gibbs
Notified on:22 January 2021
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:71 Micklefield Road, High Wycombe, United Kingdom, HP13 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tibor Gyorvari
Notified on:09 December 2020
Status:Active
Date of birth:March 1976
Nationality:Hungarian
Country of residence:United Kingdom
Address:5 Colin Murphy Road, Manchester, United Kingdom, M15 5RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Oswell Mwaimboti
Notified on:21 April 2020
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:14 St Mary Street, London, United Kingdom, SE18 5AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marius-Adrian Belea
Notified on:13 December 2019
Status:Active
Date of birth:August 1989
Nationality:Romanian
Country of residence:United Kingdom
Address:3 Gervis Court, Isleworth, United Kingdom, TW7 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Hales
Notified on:27 June 2019
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:6 Park Road, Polesworth, Tamworth, United Kingdom, B78 1NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Calladine
Notified on:20 February 2019
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:3 Homestead Close, Eggborough, Goole, England, DN14 0JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Bainbridge
Notified on:16 October 2018
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:38 Kinderton Grove, Stockton-On-Tees, United Kingdom, TS20 1QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Romans Berzins
Notified on:14 August 2018
Status:Active
Date of birth:December 1978
Nationality:Latvian
Country of residence:United Kingdom
Address:137 Moulsecoomb Way, Brighton, United Kingdom, BN2 4PE
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
Mr Stephen Muir
Notified on:14 December 2017
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:Scotland
Address:9 Hillhead Crescent, Kilmarnock, Scotland, KA3 1HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Killoran
Notified on:28 July 2017
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:36 Blyth Road, Worksop, England, S81 0HW
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:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-19Dissolution

Dissolution application strike off company.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

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
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-28Address

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

Download
2022-11-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-08Address

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

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-03Address

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

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.