ASHINGTON TRANSPORT LTD
UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT- Active - Proposal to Strike off
- Private Limited Company
- Company No. 09067707
- Last Updated: 01 Jun 2023
Company Profile
ASHINGTON TRANSPORT LTD was incorporated on Tuesday, June 3, 2014 as a Private Limited Company with registered address in LEICESTER. ASHINGTON 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 8 months and 21 days.
Name | ASHINGTON TRANSPORT LTD |
---|---|
Company number | 09067707 |
Company type | Private Limited Company |
Incorporation date | 03 Jun 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: Monday, July 4, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Paul Falconer Nationality: British |
Dates: Friday, October 23, 2020 - Monday, July 4, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Kevin Gibbs Nationality: British |
Dates: Friday, July 31, 2020 - Friday, October 23, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Chandeep Chris Singh Atwal Nationality: British |
Dates: Friday, December 20, 2019 - Friday, July 31, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Nigel Bradley Nationality: British |
Dates: Friday, April 5, 2019 - Friday, December 20, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Gererd Gough Nationality: Irish |
Dates: Tuesday, November 6, 2018 - Friday, April 5, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Zak Edward Crumplin Nationality: British |
Dates: Friday, July 13, 2018 - Tuesday, November 6, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Terence Dunne Nationality: British |
Dates: Thursday, April 5, 2018 - Friday, July 13, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Gerald Andrew Shaw Nationality: British |
Dates: Thursday, November 16, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr John James Chambers Nationality: British |
Dates: Tuesday, July 11, 2017 - Thursday, November 16, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Terence Dunne Nationality: British |
Dates: Wednesday, April 5, 2017 - Thursday, February 2, 2023
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 30 June |
Next annual accounts due | 31 March 2023, (-696 days left) |
Latest accounts | 30 June 2021 |
Next confirmation statement due | 01 July 2017 |
Last confirmation statement dated | 03 June 2016 |
Mortgages
No mortgages have been registered against ASHINGTON TRANSPORT LTD.
Previous Names
Name | Change Date |
---|---|
ASHINGTON TRANSPORT LTD | 03 Jun 2014 |