WALMSGATE TRANSPORT LTD - LEICESTER


Company Profile Company Filings

Overview

WALMSGATE TRANSPORT LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
WALMSGATE TRANSPORT LTD was incorporated 10 years ago on 03/04/2014 and has the registered number: 08975640. The accounts status is MICRO ENTITY.

WALMSGATE TRANSPORT LTD - LEICESTER

This company is listed in the following categories:
49410 - Freight transport by road

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2021

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 2022-06-28 CURRENT
MR ANDREW DAVID JEWITT Sep 1969 British Director 2018-05-30 UNTIL 2019-01-17 RESIGNED
MR JOHN LASZKI Aug 1957 British Director 2020-09-18 UNTIL 2021-03-05 RESIGNED
MR AARON SMITH Sep 1990 British Director 2019-06-13 UNTIL 2019-11-08 RESIGNED
MR ANTHONY QUINN Nov 1956 British Director 2021-03-05 UNTIL 2022-06-28 RESIGNED
MR JONATHAN PAUL RATCLIFF Jul 1978 British Director 2018-02-01 UNTIL 2018-04-05 RESIGNED
MR MICHEL TRACY COLIN PARSONS Jul 1961 British Director 2014-10-09 UNTIL 2014-12-12 RESIGNED
MR LEE PICKLES May 1982 British Director 2020-02-27 UNTIL 2020-06-15 RESIGNED
STEWART MOSS Jan 1972 British Director 2016-04-15 UNTIL 2018-02-01 RESIGNED
STEWART MOSS Jan 1972 British Director 2017-03-16 UNTIL 2023-02-02 RESIGNED
STEWART MOSS Jan 1972 British Director 2016-04-15 UNTIL 2017-03-15 RESIGNED
MR MICHAEL MENDEZ Mar 1956 British Director 2014-12-12 UNTIL 2015-05-07 RESIGNED
STEPHEN WOODWARD Oct 1970 British Director 2015-12-14 UNTIL 2016-04-15 RESIGNED
MR DANIEL GARDNER Sep 1988 British Director 2019-01-17 UNTIL 2019-06-13 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2014-04-03 UNTIL 2014-05-06 RESIGNED
MR DALE EVANS Apr 1988 British Director 2019-11-08 UNTIL 2020-02-27 RESIGNED
JUSTIN AVERY May 1973 British Director 2015-05-07 UNTIL 2015-12-14 RESIGNED
MR TERRY DUNNE Jan 1945 British Director 2018-04-05 UNTIL 2018-05-30 RESIGNED
MR TERENCE DUNNE Jan 1945 British Director 2017-03-15 UNTIL 2023-02-02 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2017-03-15 UNTIL 2017-03-16 RESIGNED
DANIEL DAIMLER Feb 1973 British Director 2014-07-17 UNTIL 2014-10-09 RESIGNED
MR BERT BWERUDZA Jan 1986 British Director 2020-06-15 UNTIL 2020-09-18 RESIGNED
PETER BEARPARK Feb 1965 British Director 2014-05-06 UNTIL 2014-07-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mohammed Ayyaz 2022-06-28 12/1996 Leicester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Anthony Quinn 2021-03-05 - 2022-06-28 11/1956 St. Helens   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr John Laszki 2020-09-18 - 2021-03-05 8/1957 Bradford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Bert Bwerudza 2020-06-15 - 2020-09-18 1/1986 Aylesbury   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Lee Pickles 2020-02-27 - 2020-06-15 5/1982 Leeds   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Dale Evans 2019-11-08 - 2020-02-27 4/1988 Dukinfield   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Aaron Michael Paul Smith 2019-06-13 - 2019-11-08 9/1990 Manchester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Daniel Gardner 2019-01-17 - 2019-06-13 9/1988 Prenton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Andrew David Jewitt 2018-05-30 - 2019-01-17 9/1969 Consett   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 - 2018-05-30 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 Jonathan Paul Ratcliff 2018-02-01 - 2018-04-05 7/1978 Manchester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Terence Dunne 2017-03-15 - 2017-03-16 1/1945 Leeds   West Yorkshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYDORE TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ALCONBURY TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBASCOMBE HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALLERGROVE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARCHENFIELD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALVERTHORPE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ADSTONE LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ADMINGTON LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ABINGWORTH TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARDENPARK HAULAGE LTD DAGENHAM UNITED KINGDOM Active MICRO ENTITY 53201 - Licensed carriers
ABBOTSWOOD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ACKLAM HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ABCOTT HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALDERCAR LOGISTICS LTD NEWPORT UNITED KINGDOM Active MICRO ENTITY 49410 - Freight transport by road
AMEYSFORD LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ANNESLEY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARMLEY SUCCESSFUL LTD LEEDS UNITED KINGDOM Dissolved... 53201 - Licensed carriers
ABERFORD TRADITIONAL LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
ARBURY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBOTSBURY HAULAGE LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
ABBERLEY ACE LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
ABERFORD TRADITIONAL LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
AMMERHAM FAVOURITE LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
WORTHING PRODUCTIVITY LTD LEICESTER ENGLAND Active MICRO ENTITY 56290 - Other food services
WOODEATON EXCLUSIVE LTD LEICESTER ENGLAND Active MICRO ENTITY 43210 - Electrical installation
YOXALL PROFESSIONAL LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
YELFORD RECOMMENDED LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
YELDERSLEY LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
YARNBROOK LTD LEICESTER ENGLAND Active MICRO ENTITY 56290 - Other food services