Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHINMOOR TRANSPORT LTD
Company Information for

WHINMOOR TRANSPORT LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
08983198
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Whinmoor Transport Ltd
WHINMOOR TRANSPORT LTD was founded on 2014-04-07 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Whinmoor Transport Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WHINMOOR TRANSPORT LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
Other companies in BS16
 
Filing Information
Company Number 08983198
Company ID Number 08983198
Date formed 2014-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-30
Account next due 31/01/2023
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-15 04:27:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WHINMOOR TRANSPORT LTD

Current Directors
Officer Role Date Appointed
NATHAN ANTHONY TAYLOR
Director 2018-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE DUNNE
Director 2017-03-20 2017-07-14
MARCIN BARANSKI
Director 2015-08-24 2017-03-20
ADRIAN ELLICOTT
Director 2015-01-14 2015-08-24
RADOVAN ULEHLA
Director 2014-10-15 2015-01-14
PAUL CHARGE
Director 2014-04-23 2014-10-15
TERENCE DUNNE
Director 2014-04-07 2014-04-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-21SECOND GAZETTE not voluntary dissolution
2022-12-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-29PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-28
2022-11-28CH01Director's details changed for Mr Mohammed Ayyaz on 2022-11-28
2022-11-24DS01Application to strike the company off the register
2022-11-22REGISTERED OFFICE CHANGED ON 22/11/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/22 FROM 22 Farrance Street Poplar London E14 7DU England
2022-05-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-05-04PSC07CESSATION OF MARK HILL AS A PERSON OF SIGNIFICANT CONTROL
2022-05-04AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK HILL
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-01-21MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-12-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HILL
2020-12-30AP01DIRECTOR APPOINTED MR MARK HILL
2020-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/20 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2020-12-30PSC07CESSATION OF MOHAMMED AYYAZ AS A PERSON OF SIGNIFICANT CONTROL
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AYYAZ
2020-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/20 FROM 159D Ledbury Road London W11 1HR United Kingdom
2020-11-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2020-11-25PSC07CESSATION OF LEON SYLVESTER AS A PERSON OF SIGNIFICANT CONTROL
2020-11-25AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LEON SYLVESTER
2020-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/20 FROM 2 the Meadows Warrington WA4 4NY United Kingdom
2020-08-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON SYLVESTER
2020-08-05PSC07CESSATION OF ZACHARY SELDON AS A PERSON OF SIGNIFICANT CONTROL
2020-08-05AP01DIRECTOR APPOINTED MR LEON SYLVESTER
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ZACHARY SELDON
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/20 FROM 13 Westrow Drive Barking IG11 9BH United Kingdom
2020-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/20 FROM 13 Westrow Drive Barking IG11 9BH United Kingdom
2020-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZACHARY SELDON
2020-01-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZACHARY SELDON
2020-01-24PSC07CESSATION OF AYMAN BENMOUNA AS A PERSON OF SIGNIFICANT CONTROL
2020-01-24PSC07CESSATION OF AYMAN BENMOUNA AS A PERSON OF SIGNIFICANT CONTROL
2020-01-24AP01DIRECTOR APPOINTED MR ZACHARY SELDON
2020-01-24AP01DIRECTOR APPOINTED MR ZACHARY SELDON
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR AYMAN BENMOUNA
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR AYMAN BENMOUNA
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM 21 Elmbank Avenue Englefield Green Egham TW20 0TQ United Kingdom
2019-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/19 FROM 21 Elmbank Avenue Englefield Green Egham TW20 0TQ United Kingdom
2019-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYMAN BENMOUNA
2019-08-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYMAN BENMOUNA
2019-08-06PSC07CESSATION OF ALEXANDRU SPERIUS AS A PERSON OF SIGNIFICANT CONTROL
2019-08-06PSC07CESSATION OF ALEXANDRU SPERIUS AS A PERSON OF SIGNIFICANT CONTROL
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRU SPERIUS
2019-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRU SPERIUS
2019-08-06AP01DIRECTOR APPOINTED MR AYMAN BENMOUNA
2019-08-06AP01DIRECTOR APPOINTED MR AYMAN BENMOUNA
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2019-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/19 FROM 35 Redhouse Lane Leeds LS7 4RA England
2019-01-23PSC07CESSATION OF LYNNE MEARNS AS A PERSON OF SIGNIFICANT CONTROL
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE MEARNS
2019-01-23AP01DIRECTOR APPOINTED MR ALEXANDRU SPERIUS
2019-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRU SPERIUS
2018-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/18 FROM 144 Common Road Newton-Le-Willows WA12 9JA England
2018-07-27AP01DIRECTOR APPOINTED MR LYNNE MEARNS
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN ANTHONY TAYLOR
2018-07-27PSC07CESSATION OF NATHAN ANTHONY TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2018-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE MEARNS
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2018-04-18TM01TERMINATE DIR APPOINTMENT
2018-04-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN ANTHONY TAYLOR
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2018-04-18AP01DIRECTOR APPOINTED MR NATHAN ANTHONY TAYLOR
2018-04-18PSC07CESSATION OF TERENCE DUNNE AS A PSC
2018-04-18TM01TERMINATE DIR APPOINTMENT
2018-04-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATHAN ANTHONY TAYLOR
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2018-04-18AP01DIRECTOR APPOINTED MR NATHAN ANTHONY TAYLOR
2018-04-18PSC07CESSATION OF TERENCE DUNNE AS A PSC
2018-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM 36 Priory Close Churchfields London E18 2QT United Kingdom
2017-04-10AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARCIN BARANSKI
2017-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-20AR0107/04/16 ANNUAL RETURN FULL LIST
2016-01-04AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ELLICOTT
2015-09-02AP01DIRECTOR APPOINTED MARCIN BARANSKI
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 78 BIDEFORD WALK PLYMOUTH PL6 8PQ
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-15AR0107/04/15 FULL LIST
2015-01-16AP01DIRECTOR APPOINTED ADRIAN ELLICOTT
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 27 VICTORIA PARK FISHPONDS BRISTOL BS16 2HJ UNITED KINGDOM
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RADOVAN ULEHLA
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 5 REYNOLDS ROAD HAYES MIDDLESEX UB4 9BX UNITED KINGDOM
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARGE
2014-10-29AP01DIRECTOR APPOINTED RADOVAN ULEHLA
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-05-07AP01DIRECTOR APPOINTED PAUL CHARGE
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to WHINMOOR TRANSPORT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WHINMOOR TRANSPORT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHINMOOR TRANSPORT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WHINMOOR TRANSPORT LTD

Intangible Assets
Patents
We have not found any records of WHINMOOR TRANSPORT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WHINMOOR TRANSPORT LTD
Trademarks
We have not found any records of WHINMOOR TRANSPORT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHINMOOR TRANSPORT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as WHINMOOR TRANSPORT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where WHINMOOR TRANSPORT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHINMOOR TRANSPORT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WHINMOOR TRANSPORT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1