Warning: file_put_contents(c/a2dc84af62db50299d30e7fb6429d975.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Windlehurst Transport Ltd, S65 1NN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WINDLEHURST TRANSPORT LTD

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

This company is commonly known as Windlehurst Transport Ltd. The company was founded 10 years ago and was given the registration number 08957605. The firm's registered office is in ROTHERHAM. You can find them at Rockwood, Doncaster Road, Rotherham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WINDLEHURST TRANSPORT LTD
Company Number:08957605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Rockwood, Doncaster Road, Rotherham, United Kingdom, S65 1NN
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

Director11 March 2023Active
Flat 16 Roewood Court, 21 Orphanage Road, Sheffield, United Kingdom, S3 9AN

Director25 February 2016Active
8 Lyme Road, Stockport, United Kingdom, SK7 6JX

Director16 March 2021Active
215 Woodward Road, Dagenham, England, RM9 4TA

Director17 December 2018Active
1, Beech Close, Brierley, Barnsley, United Kingdom, S72 9EJ

Director01 December 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director25 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
19 Arbury Close, Banbury, England, OX16 9TE

Director18 May 2018Active
Rockwood, Doncaster Road, Rotherham, United Kingdom, S65 1NN

Director03 November 2020Active
42, Shearwater Driver, Bicester, United Kingdom, OX26 6YS

Director29 September 2015Active
22, Bassan Fell Court, Washington, United Kingdom, NE37 1RP

Director27 March 2014Active
87, Shakespeare Street, Southport, United Kingdom, PR8 5AJ

Director30 March 2015Active
1, The Rowans, Mossley, Ashton-Under-Lyne, OL5 9DR

Director16 May 2019Active
4 Park Gardens, Snaith, Goole, United Kingdom, DN14 9LG

Director04 September 2018Active
22, Mentmore Road, Rochdale, United Kingdom, OL16 3AE

Director06 July 2015Active
85, Red Houses, High Etherley, Bishop Auckland, United Kingdom, DL14 0HJ

Director01 October 2014Active
163, Elephant Lane, St. Helens, United Kingdom, WA9 5EN

Director22 October 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 March 2023
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 John Michael Blount
Notified on:16 March 2021
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:8 Lyme Road, Stockport, United Kingdom, SK7 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jordan Everitt
Notified on:03 November 2020
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:Rockwood, Doncaster Road, Rotherham, United Kingdom, S65 1NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derek Alan David Richardson
Notified on:16 May 2019
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:1 The Rowans, Mossley, Ashton-Under-Lyne, United Kingdom, OL5 9DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Liam Chandler
Notified on:17 December 2018
Status:Active
Date of birth:January 1998
Nationality:British
Country of residence:England
Address:215 Woodward Road, Dagenham, England, RM9 4TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Richardson
Notified on:04 September 2018
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:4 Park Gardens, Snaith, Goole, United Kingdom, DN14 9LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roger William England
Notified on:18 May 2018
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:19 Arbury Close, Banbury, England, OX16 9TE
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
Keita Amidou
Notified on:06 April 2016
Status:Active
Date of birth:August 1980
Nationality:Irish
Country of residence:United Kingdom
Address:Flat 16 Roewood Court, 21 Orphanage Road, Sheffield, United Kingdom, S3 9AN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.