This company is commonly known as Worsbrough Transport Ltd. The company was founded 10 years ago and was given the registration number 09340212. The firm's registered office is in RETFORD. You can find them at 7 St Gles Close, , Retford, . This company's SIC code is 49410 - Freight transport by road.
Name | : | WORSBROUGH TRANSPORT LTD |
---|---|---|
Company Number | : | 09340212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 St Gles Close, Retford, United Kingdom, DN22 7XA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 31 August 2022 | Active |
37 West End Villas, Crook, United Kingdom, DL15 9PF | Director | 30 November 2017 | Active |
55 Lower Chase Road, Malvern, England, WR14 2BZ | Director | 13 March 2019 | Active |
40 Wulfric Place, Sheffield, United Kingdom, S2 1GZ | Director | 10 March 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 December 2014 | Active |
28 Victoria Avenue, Wembley, United Kingdom, HA9 6QE | Director | 02 September 2019 | Active |
8, Fernwood Grove, Wilmslow, United Kingdom, SK9 2RQ | Director | 13 November 2015 | Active |
Flat 2a Mosswood House, Mosswood Street, Cannock, United Kingdom, WS11 0AU | Director | 19 November 2020 | Active |
39 Churchill Road, Slough, United Kingdom, SL3 7QZ | Director | 29 June 2021 | Active |
48, Sanderson Villas, Gateshead, United Kingdom, NE8 3DD | Director | 05 April 2016 | Active |
16 Hill Crest, Swillington, United Kingdom, LS26 8DL | Director | 02 February 2021 | Active |
7 St Gles Close, Retford, United Kingdom, DN22 7XA | Director | 09 July 2020 | Active |
147 Wakefield Street, London, United Kingdom, E6 1LG | Director | 12 December 2019 | Active |
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 | : |
|
Mr Yunus Rai | ||
Notified on | : | 29 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 Churchill Road, Slough, United Kingdom, SL3 7QZ |
Nature of control | : |
|
Mr Robert Robbins | ||
Notified on | : | 02 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16 Hill Crest, Swillington, United Kingdom, LS26 8DL |
Nature of control | : |
|
Mr Joshua Ingram | ||
Notified on | : | 19 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2a Mosswood House, Mosswood Street, Cannock, United Kingdom, WS11 0AU |
Nature of control | : |
|
Mr Grzegorz Sikora | ||
Notified on | : | 09 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 7 St Gles Close, Retford, United Kingdom, DN22 7XA |
Nature of control | : |
|
Mr Alexander Carmelino | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | Portuguese |
Country of residence | : | United Kingdom |
Address | : | 40 Wulfric Place, Sheffield, United Kingdom, S2 1GZ |
Nature of control | : |
|
Mr Marian Tudor | ||
Notified on | : | 12 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 147 Wakefield Street, London, United Kingdom, E6 1LG |
Nature of control | : |
|
Mr Zoltan Fukszi | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | Hungarian |
Country of residence | : | United Kingdom |
Address | : | 28 Victoria Avenue, Wembley, United Kingdom, HA9 6QE |
Nature of control | : |
|
Mr Daniel Bellew | ||
Notified on | : | 13 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55 Lower Chase Road, Malvern, England, WR14 2BZ |
Nature of control | : |
|
Mr Luke Andrew Alderson | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37 West End Villas, Crook, United Kingdom, DL15 9PF |
Nature of control | : |
|
Anthony Reay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 48, Sanderson Villas, Gateshead, United Kingdom, NE8 3DD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.