DENWICK TRANSPORT LTD - LEICESTER
Company Profile | Company Filings |
Overview
DENWICK TRANSPORT LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
DENWICK TRANSPORT LTD was incorporated 10 years ago on 07/04/2014 and has the registered number: 08982844. The accounts status is MICRO ENTITY.
DENWICK TRANSPORT LTD was incorporated 10 years ago on 07/04/2014 and has the registered number: 08982844. The accounts status is MICRO ENTITY.
DENWICK 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 |
---|---|
07/04/2022 | 21/04/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-05-18 | CURRENT |
MR RIFAT SAHAN | Jul 1978 | British | Director | 2016-01-12 UNTIL 2016-05-17 | RESIGNED |
MR MINDASUGAS BENDZIUS | Sep 1986 | Lithuanian | Director | 2019-09-23 UNTIL 2019-12-05 | RESIGNED |
MR IAN ROBERTS | Feb 1966 | British | Director | 2020-06-15 UNTIL 2020-12-09 | RESIGNED |
MR MICHAEL WILLIAM | Oct 1963 | British | Director | 2015-07-22 UNTIL 2015-08-06 | RESIGNED |
MR PATRYK WIERZBICKI | Feb 1990 | Polish | Director | 2020-12-09 UNTIL 2022-05-18 | RESIGNED |
DANIEL THOMAS | Apr 1987 | British | Director | 2015-01-29 UNTIL 2015-07-22 | RESIGNED |
MR MUHAMMAD TAYYAB | Jun 1994 | Pakistani | Director | 2018-04-26 UNTIL 2018-12-10 | RESIGNED |
ROBERT TEMPLEMAN | May 1960 | British | Director | 2015-09-08 UNTIL 2016-01-12 | RESIGNED |
MR MACIEJ SULINSKI | May 1970 | Polish | Director | 2019-05-21 UNTIL 2019-09-23 | RESIGNED |
DAVID WILSON | Jan 1964 | British | Director | 2015-08-06 UNTIL 2015-09-08 | RESIGNED |
MR TERRY PICKFORD | Mar 1963 | British | Director | 2018-12-10 UNTIL 2019-05-21 | RESIGNED |
MR ROBIN DOUGLAS ARMOUR-BARNARD | Mar 1971 | British | Director | 2017-07-14 UNTIL 2018-04-05 | RESIGNED |
MRS CLAIRE MACORISON | Mar 1978 | British | Director | 2016-12-08 UNTIL 2017-06-27 | RESIGNED |
ANTHONY HAMILTON | Sep 1961 | British | Director | 2014-04-22 UNTIL 2015-01-29 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-04-26 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-04-07 UNTIL 2014-04-22 | RESIGNED |
MR TERENCE DUNNE | Jan 1945 | British | Director | 2017-06-27 UNTIL 2017-07-14 | RESIGNED |
MR JOHN JOSEPH DOHERTY | Aug 1967 | British | Director | 2019-12-05 UNTIL 2020-06-15 | RESIGNED |
RYSZARD BOCHENEK | Oct 1983 | Polish | Director | 2016-05-17 UNTIL 2016-12-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-05-18 | 12/1996 | Bradford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Patryk Wierzbicki | 2020-12-09 - 2022-05-18 | 2/1990 | Staines Upon Thames |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Ian Roberts | 2020-06-15 - 2020-12-09 | 2/1966 | Uckfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr John Joseph Doherty | 2019-12-05 - 2020-06-15 | 8/1967 | Wednesbury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mindasugas Bendzius | 2019-09-23 - 2019-12-05 | 9/1986 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Maciej Andrzej Sulinski | 2019-05-21 - 2019-09-23 | 5/1970 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terry Pickford | 2018-12-10 - 2019-05-21 | 3/1963 | Slough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Muhammad Tayyab | 2018-04-26 - 2018-12-10 | 6/1994 | Harrow |
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 - 2018-04-26 | 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 Robin Douglas Armour-Barnard | 2017-07-14 - 2018-04-05 | 3/1971 | Rochester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mrs Claire Macorison | 2016-12-08 - 2017-06-27 | 3/1978 | Rochester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Denwick Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-31 | 30-04-2021 | £1 equity |
Denwick Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-02-17 | 30-04-2020 | £1 equity |
Denwick Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-12-14 | 30-04-2019 | £1 equity |
Denwick Transport Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-20 | 30-04-2018 | £1 equity |
Denwick Transport Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-01-17 | 30-04-2017 | £1 equity |
Denwick Transport Ltd Accounts | 2017-01-14 | 30-04-2016 | £1 equity |
Denwick Transport Ltd Accounts | 2016-01-05 | 30-04-2015 | £1 equity |