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 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
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 |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Walmsgate Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-01-25 | 30-04-2021 | £1 equity |
Walmsgate Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-03-03 | 30-04-2020 | £1 equity |
Walmsgate Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-01-14 | 30-04-2019 | £1 equity |
Walmsgate Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-12 | 30-04-2018 | £1 equity |
Walmsgate Transport Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-01-26 | 30-04-2017 | £1 equity |
Walmsgate Transport Ltd Accounts | 2017-01-07 | 30-04-2016 | £1 equity |
Walmsgate Transport Ltd Accounts | 2015-12-24 | 30-04-2015 | £1 equity |