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

CALVERTON TRANSPORT LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
09134554
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Calverton Transport Ltd
CALVERTON TRANSPORT LTD was founded on 2014-07-17 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Calverton 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
CALVERTON TRANSPORT LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
Other companies in LS7
 
Filing Information
Company Number 09134554
Company ID Number 09134554
Date formed 2014-07-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-07-31
Account next due 30/04/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-21 04:18:55
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 CALVERTON TRANSPORT LTD

Current Directors
Officer Role Date Appointed
IAN DAVID ARNOLD
Director 2018-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ALAN LONG
Director 2017-08-04 2018-04-11
TERENCE DUNNE
Director 2017-04-05 2017-08-04
NAJEEB MALIK
Director 2016-05-16 2017-04-05
GEORGE APPIAH
Director 2015-03-23 2016-05-16
SELWYN REES
Director 2014-11-18 2015-03-23
CHRISTOPHER COLEMAN
Director 2014-07-30 2014-11-18
TERENCE DUNNE
Director 2014-07-17 2014-07-30

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
2023-06-27SECOND GAZETTE not voluntary dissolution
2023-04-11FIRST GAZETTE notice for voluntary strike-off
2023-03-29Application to strike the company off the register
2022-12-12PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-12
2022-12-12CH01Director's details changed for Mr Mohammed Ayyaz on 2022-12-12
2022-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-10-07MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-09-28APPOINTMENT TERMINATED, DIRECTOR KENNETH WICKHAM
2022-09-28DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-09-28CESSATION OF KENNETH WICKHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-09-28REGISTERED OFFICE CHANGED ON 28/09/22 FROM 11 Bycroft Road Southall UB1 2XG United Kingdom
2022-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/22 FROM 11 Bycroft Road Southall UB1 2XG United Kingdom
2022-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-09-28PSC07CESSATION OF KENNETH WICKHAM AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WICKHAM
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/21 FROM 219 Demesne Drive Stalybridge SK15 2QG United Kingdom
2021-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH WICKHAM
2021-03-12PSC07CESSATION OF GREGORY WALTER FLETCHER AS A PERSON OF SIGNIFICANT CONTROL
2021-03-12AP01DIRECTOR APPOINTED MR KENNETH WICKHAM
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WALTER FLETCHER
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/20 FROM 9 Benjamin Fold Ashton-in-Makerfield Wigan WN4 8DN United Kingdom
2020-11-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY FLETCHER
2020-11-27PSC07CESSATION OF DAVID BAXTER AS A PERSON OF SIGNIFICANT CONTROL
2020-11-27AP01DIRECTOR APPOINTED MR GREGORY WALTER FLETCHER
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAXTER
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/20 FROM 31 Milton Road Broughton Milton Keynes MK10 9RA United Kingdom
2020-02-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BAXTER
2020-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JUDE SOLOMON
2020-02-17AP01DIRECTOR APPOINTED MR DAVID BAXTER
2020-02-17PSC07CESSATION OF JUDE SOLOMON AS A PERSON OF SIGNIFICANT CONTROL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-05-09AP01DIRECTOR APPOINTED MR JUDE SOLOMON
2019-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDE SOLOMON
2019-05-09PSC07CESSATION OF IAN DAVID ARNOLD AS A PERSON OF SIGNIFICANT CONTROL
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID ARNOLD
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM 17 Moorland Road Liverpool L31 5JG England
2019-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM 64 Tyrrell Way Towcester NN12 7AR England
2018-04-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID ARNOLD
2018-04-19PSC07CESSATION OF CHRISTOPHER ALAN LONG AS A PERSON OF SIGNIFICANT CONTROL
2018-04-19AP01DIRECTOR APPOINTED MR IAN DAVID ARNOLD
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ALAN LONG
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-10-11AP01DIRECTOR APPOINTED MR CHRISTOPHER ALAN LONG
2017-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/17 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2017-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LONG
2017-10-11PSC07CESSATION OF TERENCE DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE
2017-07-27PSC07CESSATION OF NAJEEB MALIK AS A PERSON OF SIGNIFICANT CONTROL
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR NAJEEB MALIK
2017-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/17 FROM 7a Heron Mews Ilford IG1 4NW United Kingdom
2017-04-27AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-05-23AP01DIRECTOR APPOINTED NAJEEB MALIK
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/16 FROM 136 Queen Elizabeth Drive Swindon SN25 1XA
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE APPIAH
2016-02-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/15
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-24AR0117/07/15 FULL LIST
2015-03-26AP01DIRECTOR APPOINTED MR GEORGE APPIAH
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SELWYN REES
2015-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 12 SINGLETON ROAD UPPER TUMBLE LLANELLI SA14 6DS UNITED KINGDOM
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLEMAN
2014-11-27AP01DIRECTOR APPOINTED SELWYN REES
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLEMAN
2014-11-27AP01DIRECTOR APPOINTED SELWYN REES
2014-08-07TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-08-07AP01DIRECTOR APPOINTED CHRISTOPHER COLEMAN
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-17NEWINCCERTIFICATE 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 CALVERTON 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 CALVERTON 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
CALVERTON 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
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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 CALVERTON TRANSPORT LTD

Intangible Assets
Patents
We have not found any records of CALVERTON TRANSPORT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CALVERTON TRANSPORT LTD
Trademarks
We have not found any records of CALVERTON TRANSPORT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALVERTON 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 CALVERTON TRANSPORT LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CALVERTON 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 CALVERTON 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 CALVERTON 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