WOODHOUSE TRANSPORT LTD - LEICESTER
Company Profile | Company Filings |
Overview
WOODHOUSE TRANSPORT LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
WOODHOUSE TRANSPORT LTD was incorporated 10 years ago on 19/03/2014 and has the registered number: 08947540. The accounts status is MICRO ENTITY.
WOODHOUSE TRANSPORT LTD was incorporated 10 years ago on 19/03/2014 and has the registered number: 08947540. The accounts status is MICRO ENTITY.
WOODHOUSE TRANSPORT LTD - LEICESTER
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-08-26 | CURRENT |
MR WILLIAM HEWITT | Nov 1973 | British | Director | 2018-01-10 UNTIL 2018-04-05 | RESIGNED |
DAVID HORSFIELD | Nov 1984 | British | Director | 2014-12-08 UNTIL 2015-10-08 | RESIGNED |
MR MICHAEL TANNER | Feb 1973 | British | Director | 2020-10-05 UNTIL 2021-02-10 | RESIGNED |
EZERIBE SUNDAY | Jun 1975 | British | Director | 2014-10-21 UNTIL 2014-12-08 | RESIGNED |
SYLWESTER SIELANCZYK | Jul 1984 | Polish | Director | 2015-10-08 UNTIL 2016-03-24 | RESIGNED |
MR GEOFFREY PROBERT | Jun 1962 | British | Director | 2017-08-01 UNTIL 2018-01-10 | RESIGNED |
MR KYOHEI MIZUSAWA | Aug 1992 | British | Director | 2019-09-19 UNTIL 2020-03-02 | RESIGNED |
LESLAW MACIAG | May 1979 | Polish | Director | 2016-03-24 UNTIL 2017-03-13 | RESIGNED |
MR CONRAD LOMAX | Nov 1970 | British | Director | 2020-03-02 UNTIL 2020-07-17 | RESIGNED |
PETER TAYLOR | Sep 1957 | British | Director | 2018-04-23 UNTIL 2018-08-15 | RESIGNED |
ROBERT ANDERSON | Aug 1970 | British | Director | 2014-08-18 UNTIL 2014-10-21 | RESIGNED |
MR GURDIP SINGH GREWAL | Feb 1972 | British | Director | 2018-08-15 UNTIL 2019-09-19 | RESIGNED |
MR JERMAINE GAYLE | Aug 1982 | British | Director | 2021-02-10 UNTIL 2021-03-17 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-04-23 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-03-19 UNTIL 2014-05-12 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-13 UNTIL 2017-08-01 | RESIGNED |
MR SHABAN SOHAIL DAR | Jan 1997 | British | Director | 2021-03-17 UNTIL 2022-08-26 | RESIGNED |
MR ANDREW BURT | Apr 1989 | British | Director | 2020-07-17 UNTIL 2020-10-05 | RESIGNED |
STEPHEN BARRS | Jan 1971 | British | Director | 2014-05-12 UNTIL 2014-08-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Mohammed Ayyaz | 2022-08-26 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Shaban Sohail Dar | 2021-03-17 - 2022-08-26 | 1/1997 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jermaine Gayle | 2021-02-10 - 2021-03-17 | 8/1982 | Wednesbury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Michael Tanner | 2020-10-05 - 2021-02-10 | 2/1973 | Newport |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Andrew Burt | 2020-07-17 - 2020-10-05 | 4/1989 | Livingston |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Conrad Lomax | 2020-03-02 - 2020-07-17 | 11/1970 | Wakefield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Kyohei Mizusawa | 2019-09-19 - 2020-03-02 | 8/1992 | Dagenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Gurdip Singh Grewal | 2018-08-15 - 2019-09-19 | 2/1972 | Wolverhampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Peter Taylor | 2018-04-23 - 2018-08-15 | 9/1957 | Basildon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terry Dunne | 2018-04-05 - 2018-04-23 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr William Hewitt | 2018-01-10 - 2018-04-05 | 11/1973 | Newton-Le-Willows |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Geoffrey Probert | 2017-08-01 - 2018-01-10 | 6/1962 | Warrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2017-03-13 - 2017-08-01 | 1/1945 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Woodhouse Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-11-27 | 31-03-2021 | £1 equity |
Woodhouse Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-01-19 | 31-03-2020 | £1 equity |
Woodhouse Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-12-03 | 31-03-2019 | £1 equity |
Woodhouse Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-08-31 | 31-03-2018 | £1 equity |
Woodhouse Transport Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-12-09 | 31-03-2017 | £1 equity |
Woodhouse Transport Ltd Accounts | 2016-09-29 | 31-03-2016 | £1 equity |
Woodhouse Transport Ltd Accounts | 2015-12-05 | 31-03-2015 | £1 equity |