CHEDDLETON TRANSPORT LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 08951843
  • Last Updated: 01 Mar 2023

Company Profile

CHEDDLETON TRANSPORT LTD was incorporated on Friday, March 21, 2014 as a Private Limited Company with registered address in LEICESTER. CHEDDLETON 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.

Name CHEDDLETON TRANSPORT LTD
Company number 08951843
Company type Private Limited Company
Incorporation date 21 Mar 2014
Status Active - Proposal to Strike off
Industry (SIC 2007)

Address

Registered Address UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Country Of Origin ENGLAND

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, June 29, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Dominic Sivell Nationality: British Dates: Tuesday, December 15, 2020 - Wednesday, June 29, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David Roberts Nationality: British Dates: Friday, September 18, 2020 - Tuesday, December 15, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Dr Mohammed Ayyaz Nationality: British Dates: Tuesday, June 9, 2020 - Friday, September 18, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ian Thompson Nationality: British Dates: Monday, January 6, 2020 - Tuesday, June 9, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Cismas Mircea Nationality: Romanian Dates: Monday, July 1, 2019 - Monday, January 6, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Joseph Alan Beaman Nationality: British Dates: Friday, January 18, 2019 - Monday, July 1, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Russell John Thomas Nationality: British Dates: Monday, August 6, 2018 - Friday, January 18, 2019
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 Ferenc Kocsan Nationality: Hungarian Dates: Tuesday, February 20, 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 David Smith Nationality: British Dates: Monday, July 25, 2016 - Wednesday, March 15, 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, (-630 days left)
Latest accounts 31 March 2021
Next confirmation statement due 18 April 2017
Last confirmation statement dated 21 March 2016

Mortgages

No mortgages have been registered against CHEDDLETON TRANSPORT LTD.

Previous Names

Name Change Date
CHEDDLETON TRANSPORT LTD 21 Mar 2014