UKBizDB.co.uk

WOODHOUSE TRANSPORT LTD

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

This company is commonly known as Woodhouse Transport Ltd. The company was founded 10 years ago and was given the registration number 08947540. The firm's registered office is in NEWPORT. You can find them at 1 Hampden Road, , Newport, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WOODHOUSE TRANSPORT LTD
Company Number:08947540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:1 Hampden Road, Newport, United Kingdom, NP19 0HX
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

Director26 August 2022Active
11, Shire Road, Corby, United Kingdom, NN17 2HF

Director18 August 2014Active
104, Dunedin Road, Birmingham, United Kingdom, B44 9DG

Director12 May 2014Active
44 Columbia Avenue, Livingston, United Kingdom, EH54 6PR

Director17 July 2020Active
63 Polefield Hall Road, Manchester, United Kingdom, M25 2WW

Director17 March 2021Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director13 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
16 Essex Avenue, Wednesbury, United Kingdom, WS10 0RS

Director10 February 2021Active
173 Dovedale Road, Wolverhampton, United Kingdom, WV4 6RE

Director15 August 2018Active
159 Alder Street, Newton-Le-Willows, England, WA12 8HR

Director10 January 2018Active
4, Brent Close, Poynton, Stockport, United Kingdom, SK12 1HS

Director08 December 2014Active
23 Tyrell Court, Wakefield, United Kingdom, WF2 9JP

Director02 March 2020Active
17, Highland Road, Worcester, United Kingdom, WR4 9RR

Director24 March 2016Active
801 Rainham Road South, Dagenham, United Kingdom, RM10 8HE

Director19 September 2019Active
103 Blenheim Close, Padgate, Warrington, England, WA2 0GT

Director01 August 2017Active
12, Maple Close, Oxford, United Kingdom, OX2 9DZ

Director08 October 2015Active
1668, Dunbarton Road, Flat 2/1, Glasgow, United Kingdom, G14 9YE

Director21 October 2014Active
1 Hampden Road, Newport, United Kingdom, NP19 0HX

Director05 October 2020Active
62 Belstedes, Basildon, England, SS15 5LG

Director23 April 2018Active

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 Shaban Sohail Dar
Notified on:17 March 2021
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:United Kingdom
Address:63 Polefield Hall Road, Manchester, United Kingdom, M25 2WW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jermaine Gayle
Notified on:10 February 2021
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:16 Essex Avenue, Wednesbury, United Kingdom, WS10 0RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Tanner
Notified on:05 October 2020
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:1 Hampden Road, Newport, United Kingdom, NP19 0HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Burt
Notified on:17 July 2020
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:44 Columbia Avenue, Livingston, United Kingdom, EH54 6PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Conrad Lomax
Notified on:02 March 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:23 Tyrell Court, Wakefield, United Kingdom, WF2 9JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kyohei Mizusawa
Notified on:19 September 2019
Status:Active
Date of birth:August 1992
Nationality:British
Country of residence:United Kingdom
Address:801 Rainham Road South, Dagenham, United Kingdom, RM10 8HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gurdip Singh Grewal
Notified on:15 August 2018
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:173 Dovedale Road, Wolverhampton, United Kingdom, WV4 6RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Taylor
Notified on:23 April 2018
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:62 Belstedes, Basildon, England, SS15 5LG
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 William Hewitt
Notified on:10 January 2018
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:159 Alder Street, Newton-Le-Willows, England, WA12 8HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey Probert
Notified on:01 August 2017
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:103 Blenheim Close, Padgate, Warrington, England, WA2 0GT
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:13 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 (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)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-24Dissolution

Dissolution application strike off company.

Download
2023-03-15Gazette

Gazette filings brought up to date.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-03Officers

Change person director company with change date.

Download
2022-12-03Officers

Change person director company with change date.

Download
2022-12-03Persons with significant control

Change to a person with significant control.

Download
2022-12-03Address

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

Download
2022-10-03Address

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

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-20Address

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

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Address

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

Download

Copyright © 2024. All rights reserved.