SHENSTONE TRANSPORT LTD - LEICESTER
Company Profile | Company Filings |
Overview
SHENSTONE TRANSPORT LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
SHENSTONE TRANSPORT LTD was incorporated 10 years ago on 26/03/2014 and has the registered number: 08960220. The accounts status is MICRO ENTITY.
SHENSTONE TRANSPORT LTD was incorporated 10 years ago on 26/03/2014 and has the registered number: 08960220. The accounts status is MICRO ENTITY.
SHENSTONE 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 / 1 | 31/01/2022 |
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 | 2022-08-26 | CURRENT |
DANE WALKER | Feb 1988 | British | Director | 2018-08-15 UNTIL 2018-12-19 | RESIGNED |
MR GREGA KOVIC | May 1988 | Slovenian | Director | 2018-12-21 UNTIL 2019-04-23 | RESIGNED |
MR MOHAMED JEILANI | Dec 1988 | British | Director | 2019-04-23 UNTIL 2019-11-21 | RESIGNED |
MR ANDREW GRAY | Oct 1987 | British | Director | 2021-03-05 UNTIL 2022-08-26 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-01 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-03-26 UNTIL 2014-04-03 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-12-19 UNTIL 2018-12-21 | RESIGNED |
MR JASON BRINKLER | Aug 1970 | British | Director | 2019-11-21 UNTIL 2021-03-05 | RESIGNED |
GARY BEVERS | Nov 1974 | British | Director | 2014-04-03 UNTIL 2014-10-24 | RESIGNED |
ALAN BATES | Apr 1951 | British | Director | 2015-12-18 UNTIL 2016-03-10 | RESIGNED |
WAYNE BECKETT | Oct 1957 | British | Director | 2015-04-23 UNTIL 2015-12-18 | RESIGNED |
MR GRZEGORZ MIELNICZUK | Feb 1983 | Polish | Director | 2014-10-24 UNTIL 2015-04-23 | RESIGNED |
MR DANIEL JAMES BARTON | Jan 1992 | British | Director | 2018-05-01 UNTIL 2018-08-15 | RESIGNED |
MR ARTUR BAJRAMAJ | Oct 1968 | Albanian | Director | 2017-10-11 UNTIL 2018-04-05 | RESIGNED |
THOMAS ARTHUR | May 1954 | Swedish | Director | 2016-03-10 UNTIL 2017-10-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr 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 Andrew Gray | 2021-03-05 - 2022-08-26 | 10/1987 | Bradford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jason Brinkler | 2019-11-21 - 2021-03-05 | 8/1970 | Mitcham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mohamed Jeilani | 2019-04-23 - 2019-11-21 | 12/1988 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Grega Kovic | 2018-12-21 - 2019-04-23 | 5/1988 | Uxbridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terry Dunne | 2018-12-19 - 2018-12-21 | 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 Dane Walker | 2018-08-15 - 2018-12-19 | 2/1988 | Peterborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Daniel James Barton | 2018-05-01 - 2018-08-15 | 1/1992 | Wigan |
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 - 2018-05-01 | 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 Artur Bajramaj | 2017-10-11 - 2018-04-05 | 10/1968 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Thomas Arthur | 2016-04-06 - 2017-10-11 | 5/1954 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Shenstone Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-07-28 | 31-01-2022 | £1 equity |
Shenstone Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-10-28 | 31-01-2021 | £1 equity |
Shenstone Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-11-04 | 31-01-2020 | £1 equity |
Shenstone Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-10-02 | 31-01-2019 | £1 equity |
Shenstone Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-08-21 | 31-01-2018 | £1 equity |
Shenstone Transport Ltd - Accounts to registrar - small 17.2 | 2017-10-21 | 31-01-2017 | £1 equity |
Shenstone Transport Ltd Accounts | 2016-11-24 | 31-03-2016 | £1 equity |
Shenstone Transport Ltd Accounts | 2015-12-18 | 31-03-2015 | £1 equity |