LONGFORD TRANSPORT LTD - LEICESTER
Company Profile | Company Filings |
Overview
LONGFORD TRANSPORT LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
LONGFORD TRANSPORT LTD was incorporated 10 years ago on 27/03/2014 and has the registered number: 08962644. The accounts status is MICRO ENTITY.
LONGFORD TRANSPORT LTD was incorporated 10 years ago on 27/03/2014 and has the registered number: 08962644. The accounts status is MICRO ENTITY.
LONGFORD 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 | 31/03/2022 |
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 | 2019-09-05 | CURRENT |
MR FREEA AMIN | Jul 1957 | British | Director | 2019-04-16 UNTIL 2019-09-05 | RESIGNED |
MR GEORGE MACHARIA | Jul 1971 | Kenyan | Director | 2019-09-05 UNTIL 2020-06-08 | RESIGNED |
MARK TIERNEY | Nov 1981 | British | Director | 2016-02-08 UNTIL 2016-07-04 | RESIGNED |
MR ZBIGNIEW TETER | Jan 1980 | Polish | Director | 2020-06-08 UNTIL 2020-10-14 | RESIGNED |
MR DANIEL STRATFORD | Nov 1978 | British | Director | 2017-04-06 UNTIL 2018-01-11 | RESIGNED |
MR SHARMAKE SALAD | Jul 2002 | British | Director | 2020-10-14 UNTIL 2022-08-26 | RESIGNED |
MR BRIAN LESLIE PARRINGTON | Apr 1979 | British | Director | 2018-06-08 UNTIL 2018-09-12 | RESIGNED |
MR GEORGE-MIHAITA NECULA | Jun 1990 | Romanian | Director | 2018-09-12 UNTIL 2019-04-16 | RESIGNED |
GARY KENDAL | May 1967 | British | Director | 2016-07-04 UNTIL 2017-03-15 | RESIGNED |
CHRISTOPHER VICK | Aug 1984 | British | Director | 2014-07-16 UNTIL 2014-09-12 | RESIGNED |
MR TERENCE O'HARA | Oct 1976 | British | Director | 2015-12-01 UNTIL 2016-02-08 | RESIGNED |
JAMES FARRELL | Feb 1972 | British | Director | 2014-05-01 UNTIL 2014-07-16 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-06-08 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-03-27 UNTIL 2014-05-01 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-15 UNTIL 2017-04-06 | RESIGNED |
ROBERT DEVON | Nov 1962 | British | Director | 2014-11-19 UNTIL 2015-12-01 | RESIGNED |
NEIL DAVIES | Oct 1962 | British | Director | 2014-09-12 UNTIL 2014-11-19 | RESIGNED |
MR JOHN VINCENT AUSTIN | Oct 1965 | British | Director | 2018-01-11 UNTIL 2018-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Sharmake Salad | 2020-10-14 - 2022-08-26 | 7/2002 | Feltham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Zbigniew Teter | 2020-06-08 - 2020-10-14 | 1/1980 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr George Macharia | 2019-09-05 - 2019-09-05 | 7/1971 | Feltham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Dr Mohammed Ayyaz | 2019-09-05 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Freea Amin | 2019-04-16 - 2019-09-05 | 7/1957 | Greenford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr George-Mihaita Necula | 2018-09-12 - 2019-04-16 | 6/1990 | Shrewsbury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Brian Leslie Parrington | 2018-06-08 - 2018-09-12 | 4/1979 | Wallasey |
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 - 2018-06-08 | 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 John Vincent Austin | 2018-01-11 - 2018-04-05 | 10/1965 | Ellesmere Port |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Gary Kendal | 2016-07-07 | 5/1967 | Leicester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Longford Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-09-16 | 31-03-2022 | £1 equity |
Longford Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-15 | 31-03-2021 | £1 equity |
Longford Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-01-15 | 31-03-2020 | £1 equity |
Longford Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-11-12 | 31-03-2019 | £1 equity |
Longford Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-11 | 31-03-2018 | £1 equity |
Longford Transport Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-11-15 | 31-03-2017 | £1 equity |
Longford Transport Ltd Accounts | 2016-11-26 | 31-03-2016 | £1 equity |