UKBizDB.co.uk

WYEGATE TRANSPORT LTD

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

This company is commonly known as Wyegate Transport Ltd. The company was founded 10 years ago and was given the registration number 08947959. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WYEGATE TRANSPORT LTD
Company Number:08947959
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:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director14 January 2021Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director23 April 2020Active
20 Hilton Avenue, Bolton, United Kingdom, BL6 5RJ

Director14 December 2020Active
14, Princes Park Close, Hayes, United Kingdom, UB3 1LB

Director12 July 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
24a Grosvenor Park Road, London, United Kingdom, E17 9PG

Director06 December 2018Active
19, Silchester Drive, Manchester, United Kingdom, M40 8NT

Director04 November 2015Active
8, Vicarage Lane, Piddington, Bicester, United Kingdom, OX25 1QA

Director02 April 2014Active
102 Prince Rupert Drive, Aylesbury, United Kingdom, HP19 9RB

Director24 July 2019Active
3 North Devon Road, Bristol, England, BS16 2EX

Director21 November 2017Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:14 January 2021
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 Clive Bradshaw
Notified on:14 December 2020
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:20 Hilton Avenue, Bolton, United Kingdom, BL6 5RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:23 April 2020
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 Ismail Samura
Notified on:24 July 2019
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:102 Prince Rupert Drive, Aylesbury, United Kingdom, HP19 9RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abdul Moein Hrirah
Notified on:06 December 2018
Status:Active
Date of birth:February 1995
Nationality:Romanian
Country of residence:United Kingdom
Address:24a Grosvenor Park Road, London, United Kingdom, E17 9PG
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Florin Marcel Ursu
Notified on:21 November 2017
Status:Active
Date of birth:August 1975
Nationality:Romanian
Country of residence:England
Address:3 North Devon Road, Bristol, England, BS16 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rodney William Charles
Notified on:12 July 2016
Status:Active
Date of birth:April 1973
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 (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
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-12Dissolution

Dissolution application strike off company.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Address

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

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-14Address

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

Download
2021-01-14Persons with significant control

Notification of a person with significant control.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Officers

Appoint person director company with name date.

Download
2021-01-14Officers

Termination director company with name termination date.

Download
2021-01-13Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Address

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

Download
2020-04-23Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Persons with significant control

Cessation of a person with significant control.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-23Officers

Termination director company with name termination date.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Address

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

Download

Copyright © 2024. All rights reserved.