UKBizDB.co.uk

WOODNEWTON TRANSPORT LTD

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

This company is commonly known as Woodnewton Transport Ltd. The company was founded 10 years ago and was given the registration number 08992714. The firm's registered office is in BARKING. You can find them at 102 Galleons Drive, , Barking, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WOODNEWTON TRANSPORT LTD
Company Number:08992714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:102 Galleons Drive, Barking, England, IG11 0FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director18 January 2022Active
102 Galleons Drive, Barking, England, IG11 0FA

Director25 April 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director11 April 2014Active
86, Port Way, Banbury, Oxon, United Kingdom, OX16 1QJ

Director06 October 2014Active
102a, Harlington Road West, Feltham, United Kingdom, TW14 0JJ

Director18 May 2017Active
32, Nene Place, Northampton, United Kingdom, NN5 7PR

Director11 July 2014Active
49, Millwood Avenue, Eccleston, St Helens, United Kingdom, WA10 5BE

Director21 May 2014Active
26, Sawyer Street, Bury, United Kingdom, BL8 1TR

Director30 December 2016Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:18 January 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jerome Clayton
Notified on:25 April 2019
Status:Active
Date of birth:October 1997
Nationality:British
Country of residence:England
Address:102 Galleons Drive, Barking, England, IG11 0FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Przemyslaw Gwizdala
Notified on:18 May 2017
Status:Active
Date of birth:May 1980
Nationality:Polish
Country of residence:United Kingdom
Address:102a Harlington Road West, Feltham, United Kingdom, TW14 0JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mark Skeggs
Notified on:30 December 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:102a, Harlington Road West, Feltham, United Kingdom, TW14 0JJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-09Dissolution

Dissolution application strike off company.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Address

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

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type micro entity.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-05-07Persons with significant control

Notification of a person with significant control.

Download
2019-05-07Address

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

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-26Accounts

Accounts with accounts type micro entity.

Download
2018-01-26Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.