KERESFORTH TRANSPORT LTD

191 WASHINGTON STREET, BRADFORD  BD8 9QP
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 08947521
  • Last Updated: 01 Oct 2022

Company Profile

KERESFORTH TRANSPORT LTD was incorporated on Wednesday, March 19, 2014 as a Private Limited Company with registered address in BRADFORD. KERESFORTH TRANSPORT LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Freight transport by road. This Private Limited Company has been operating for 10 years 6 months and 8 days.

Name KERESFORTH TRANSPORT LTD
Company number 08947521
Company type Private Limited Company
Incorporation date 19 Mar 2014
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address 191 WASHINGTON STREET
BRADFORD
BD8 9QP
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Mohammed Ayyaz Nationality: British Dates: Wednesday, March 16, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Thomas Clark Nationality: British Dates: Monday, August 24, 2020 - Wednesday, March 16, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Grant Taylor Nationality: British Dates: Thursday, January 23, 2020 - Monday, August 24, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr John Hales Nationality: British Dates: Monday, July 8, 2019 - Thursday, January 23, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David Clark Nationality: British Dates: Wednesday, April 17, 2019 - Monday, July 8, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Bobbie Comer Nationality: British Dates: Monday, October 15, 2018 - Wednesday, April 17, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Darren Ford Nationality: British Dates: Monday, August 6, 2018 - Monday, October 15, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terry Dunne Nationality: British Dates: Thursday, April 5, 2018 - Monday, August 6, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David Belis Nationality: Slovak Dates: Tuesday, February 13, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Jason Lee Dewhirst Nationality: British Dates: Friday, July 7, 2017 - Tuesday, February 13, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Daniel Harris Nationality: British Dates: Tuesday, September 27, 2016 - Wednesday, April 5, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 March
Next annual accounts due 31 December 2022, (-636 days left)
Latest accounts 31 March 2021
Next confirmation statement due 16 April 2017
Last confirmation statement dated 19 March 2016

Mortgages

No mortgages have been registered against KERESFORTH TRANSPORT LTD.

Previous Names

Name Change Date
KERESFORTH TRANSPORT LTD 19 Mar 2014