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.
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 | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 14 January 2021 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 23 April 2020 | Active |
20 Hilton Avenue, Bolton, United Kingdom, BL6 5RJ | Director | 14 December 2020 | Active |
14, Princes Park Close, Hayes, United Kingdom, UB3 1LB | Director | 12 July 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
24a Grosvenor Park Road, London, United Kingdom, E17 9PG | Director | 06 December 2018 | Active |
19, Silchester Drive, Manchester, United Kingdom, M40 8NT | Director | 04 November 2015 | Active |
8, Vicarage Lane, Piddington, Bicester, United Kingdom, OX25 1QA | Director | 02 April 2014 | Active |
102 Prince Rupert Drive, Aylesbury, United Kingdom, HP19 9RB | Director | 24 July 2019 | Active |
3 North Devon Road, Bristol, England, BS16 2EX | Director | 21 November 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-09 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-24 | Gazette | Gazette notice voluntary. | Download |
2022-05-12 | Dissolution | Dissolution application strike off company. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2021-01-14 | Address | Change registered office address company with date old address new address. | Download |
2021-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
2021-01-14 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-23 | Address | Change registered office address company with date old address new address. | Download |
2020-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-04-23 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.