MARKHAMPTONTRANSPORT LTD - LEICESTER
Company Profile | Company Filings |
Overview
MARKHAMPTONTRANSPORT LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
MARKHAMPTONTRANSPORT LTD was incorporated 10 years ago on 26/03/2014 and has the registered number: 08959487. The accounts status is MICRO ENTITY.
MARKHAMPTONTRANSPORT LTD was incorporated 10 years ago on 26/03/2014 and has the registered number: 08959487. The accounts status is MICRO ENTITY.
MARKHAMPTONTRANSPORT 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 | 31/03/2022 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/01/2023 | 21/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-05-03 | CURRENT |
KEVIN HOWARD | Aug 1982 | British | Director | 2015-02-10 UNTIL 2015-08-11 | RESIGNED |
LENNOX JOHNSON | Jun 1958 | British | Director | 2015-08-11 UNTIL 2016-02-23 | RESIGNED |
DAVID SAMPSON | Sep 1981 | British | Director | 2017-07-28 UNTIL 2018-04-05 | RESIGNED |
MR PETER DAVID PHILPOTS | Feb 1954 | British | Director | 2019-06-07 UNTIL 2019-10-04 | RESIGNED |
KAROLY ORLOVSZKY | May 1978 | Hungarian | Director | 2014-06-24 UNTIL 2014-12-04 | RESIGNED |
MR ISTVAN KADAR | Aug 1962 | Hungarian | Director | 2019-10-04 UNTIL 2020-06-17 | RESIGNED |
STUART MOLLOY | Apr 1983 | British | Director | 2016-02-23 UNTIL 2016-07-29 | RESIGNED |
ROSS JOHNSON | Sep 1987 | British | Director | 2016-07-29 UNTIL 2017-03-15 | RESIGNED |
MR JAMES WELLINGS | Aug 1981 | British | Director | 2020-10-07 UNTIL 2022-05-03 | RESIGNED |
MR TIBERIUS DAN ACIOCIRLANOAEI | Jul 1973 | Romanian | Director | 2018-05-22 UNTIL 2018-08-17 | RESIGNED |
BERNARD ELLIS | Jul 1951 | British | Director | 2014-03-31 UNTIL 2014-06-24 | RESIGNED |
MR EMEKA ELENDU | Feb 1967 | British | Director | 2018-08-17 UNTIL 2019-06-07 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-22 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-03-26 UNTIL 2014-03-31 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-15 UNTIL 2017-07-28 | RESIGNED |
MR IAN DAVIES | Aug 1982 | British | Director | 2020-06-17 UNTIL 2020-10-07 | RESIGNED |
MR DAN MIRCEA CIMPEANU | Sep 1985 | Romanian | Director | 2014-12-04 UNTIL 2015-02-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-05-03 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr James Wellings | 2020-10-07 - 2022-05-03 | 8/1981 | Rotherham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Ian Davies | 2020-06-17 - 2020-10-07 | 8/1982 | St Helens |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Istvan Kadar | 2019-10-04 - 2020-06-17 | 8/1962 | Sutton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Peter David Philpots | 2019-06-07 - 2019-10-04 | 2/1954 | Honiton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Emeka Elendu | 2018-08-17 - 2019-06-07 | 2/1967 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Tiberius Dan Aciocirlanoaei | 2018-05-22 - 2018-08-17 | 7/1973 | Bath |
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 - 2018-05-22 | 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 David Sampson | 2017-07-28 - 2018-04-05 | 9/1981 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Ross Johnson | 2016-07-29 - 2017-03-15 | 9/1987 | Coventry | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
MarkhamptonTransport Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-09-08 | 31-03-2022 | £1 equity |
MarkhamptonTransport Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-16 | 31-03-2021 | £1 equity |
MarkhamptonTransport Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-01-16 | 31-03-2020 | £1 equity |
MarkhamptonTransport Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-11-12 | 31-03-2019 | £1 equity |
MarkhamptonTransport Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-06 | 31-03-2018 | £1 equity |
MarkhamptonTransport Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-11-15 | 31-03-2017 | £1 equity |
MarkhamptonTransport Ltd Accounts | 2016-11-23 | 31-03-2016 | £1 equity |
MarkhamptonTransport Ltd Accounts | 2015-12-17 | 31-03-2015 | £1 equity |