ROXTON TRANSPORT LTD - LEICESTER
Company Profile | Company Filings |
Overview
ROXTON TRANSPORT LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
ROXTON TRANSPORT LTD was incorporated 9 years ago on 03/04/2014 and has the registered number: 08975316. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
ROXTON TRANSPORT LTD was incorporated 9 years ago on 03/04/2014 and has the registered number: 08975316. The accounts status is MICRO ENTITY and accounts are next due on 31/01/2025.
ROXTON 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 |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2021-01-12 | CURRENT |
MR RICHARD MARKER | Apr 1963 | British | Director | 2018-02-26 UNTIL 2018-04-05 | RESIGNED |
ROBERT MEAD | Jan 1965 | British | Director | 2017-01-31 UNTIL 2017-11-28 | RESIGNED |
WILLIAM THOMPSON | Jul 1964 | British | Director | 2015-09-10 UNTIL 2016-01-26 | RESIGNED |
DALE STOKOE | Jul 1992 | British | Director | 2016-01-26 UNTIL 2016-03-31 | RESIGNED |
MR JAMIE SHAW | Aug 1987 | British | Director | 2020-10-22 UNTIL 2021-01-12 | RESIGNED |
MR NAYAN SURYAKANT PATEL | Jul 1977 | British | Director | 2017-11-28 UNTIL 2018-02-26 | RESIGNED |
TEEJAY SAYERS | Aug 1991 | British | Director | 2015-04-17 UNTIL 2015-09-10 | RESIGNED |
MR MEHMET OGUZ OSMAN | Nov 1973 | British | Director | 2019-01-23 UNTIL 2019-05-15 | RESIGNED |
SAMUEL MILLWARD | Feb 1994 | British | Director | 2016-03-31 UNTIL 2016-12-21 | RESIGNED |
HUA VAN | Jun 1969 | British | Director | 2016-12-21 UNTIL 2017-01-31 | RESIGNED |
MR DAVID JAY DUNKIN | Mar 1965 | British | Director | 2018-06-06 UNTIL 2018-09-20 | RESIGNED |
OLUMIDE OLATOKUNBO KUPONIYI | Apr 1965 | British | Director | 2019-05-15 UNTIL 2021-04-20 | RESIGNED |
MICHAL KLUK | Mar 1984 | Polish | Director | 2015-01-27 UNTIL 2015-04-17 | RESIGNED |
MR ANTHONY DONOVAN JOHNSON | Mar 1967 | British | Director | 2018-09-20 UNTIL 2019-01-23 | RESIGNED |
RICHARD HAYWOOD | Aug 1972 | British | Director | 2014-05-15 UNTIL 2015-01-27 | RESIGNED |
MR ADAM GRIFFITHS | Jul 1995 | British | Director | 2020-06-23 UNTIL 2020-10-22 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-06-06 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-04-03 UNTIL 2014-05-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2021-01-12 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jamie Shaw | 2020-10-22 - 2021-01-12 | 8/1987 | Huddersfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Adam John Arthur Griffiths | 2020-06-23 - 2020-10-22 | 7/1995 | Bury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Olumide Olatokunbo Kuponiyi | 2019-05-15 - 2020-06-23 | 4/1965 | Romford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mehmet Oguz Osman | 2019-01-23 - 2019-05-15 | 11/1973 | Basildon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Anthony Donovan Johnson | 2018-09-20 - 2019-01-23 | 3/1967 | Romford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr David Jay Dunkin | 2018-06-06 - 2018-09-20 | 3/1965 | Aylesbury |
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 - 2018-06-06 | 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 Richard Marker | 2018-02-26 - 2018-04-05 | 4/1963 | Wakefield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Nayan Suryakant Patel | 2017-11-28 - 2018-02-26 | 7/1977 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Robert Mead | 2017-01-31 - 2017-11-28 | 1/1965 | Gravesend | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Roxton Transport Ltd - Accounts to registrar (filleted) - small 23.1.2 | 2024-01-10 | 30-04-2023 | £1 equity |
Roxton Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-10-06 | 30-04-2022 | £1 equity |
Roxton Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-01-29 | 30-04-2021 | £1 equity |
Roxton Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-01-26 | 30-04-2020 | £1 equity |
Roxton Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-02-15 | 30-04-2019 | £1 equity |
Roxton Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-19 | 30-04-2018 | £1 equity |
Roxton Transport Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-01-18 | 30-04-2017 | £1 equity |
Roxton Transport Ltd Accounts | 2017-01-07 | 30-04-2016 | £1 equity |
Roxton Transport Ltd Accounts | 2015-12-24 | 30-04-2015 | £1 equity |