WOODCOTT TRANSPORT LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Woodcott Transport Ltd. The company was founded 11 years ago and was given the registration number 08947852. The firm's registered office is in RUNCORN. You can find them at 20 Fernhurst, , Runcorn, . This company's SIC code is 49410 - Freight transport by road.
Company Information
Name | : | WOODCOTT TRANSPORT LTD |
---|
Company Number | : | 08947852 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 19 March 2014 |
---|
Industry Codes | : | - 49410 - Freight transport by road
|
---|
Office Address & Contact
Registered Address | : | 20 Fernhurst, Runcorn, United Kingdom, WA7 2NJ |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Dr Mohammed Ayyaz |
Notified on | : | 26 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 Gary Drew |
Notified on | : | 17 March 2021 |
---|
Status | : | Active |
---|
Date of birth | : | July 1980 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 24 Hawk Road, Irlam, Manchester, United Kingdom, M44 6LE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Simon Parry |
Notified on | : | 23 November 2020 |
---|
Status | : | Active |
---|
Date of birth | : | June 1976 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 44 Florence Gardens, Benfleet, United Kingdom, SS7 2PJ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Tommy Alfred Hibbert |
Notified on | : | 27 August 2020 |
---|
Status | : | Active |
---|
Date of birth | : | February 1978 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 20 Fernhurst, Runcorn, United Kingdom, WA7 2NJ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Colin Horner |
Notified on | : | 30 August 2019 |
---|
Status | : | Active |
---|
Date of birth | : | June 1964 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 3 Bawn Drive, Leeds, United Kingdom, LS12 5QH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Dwayne Clarke |
Notified on | : | 06 June 2019 |
---|
Status | : | Active |
---|
Date of birth | : | April 1984 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 5 Griffin Close, London, England, NW10 1LL |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Daniel Ogilvie |
Notified on | : | 21 September 2018 |
---|
Status | : | Active |
---|
Date of birth | : | October 1994 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 52 Level Road, Greenock, United Kingdom, PA15 3DX |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Paul Jeffrey Roberts |
Notified on | : | 23 May 2018 |
---|
Status | : | Active |
---|
Date of birth | : | October 1983 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 38 Churchdown Road, Liverpool, England, L14 7PG |
---|
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
|
---|
Mr Sebastian Muresan |
Notified on | : | 21 July 2017 |
---|
Status | : | Active |
---|
Date of birth | : | October 1977 |
---|
Nationality | : | Romanian |
---|
Country of residence | : | England |
---|
Address | : | 27 Gledwood Avenue, Hayes, England, UB4 0AN |
---|
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 | : | 14 March 2017 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 27 Gledwood Avenue, Hayes, England, UB4 0AN |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)