Company details

Name Dunholme Transport Ltd
Number 08947508
Date of Incorporation: 2014-03-19
End of financial year: 31 March
Address: Unit 1C, 55, Forest Road, Leicester, LE5 0BT
SIC code: 49410 - Freight transport by road

Dunholme Transport Ltd was formally closed on 2023-09-19. Dunholme Transport was a private limited company that could have been found at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was estimated to be around 1 pound, while the fixed assets belonging to the company totalled up to 0 pounds. This company (incorporated on 2014-03-19) was run by 1 director.
Director Mohammed A. who was appointed on 26 August 2022.

The company was officially classified as "freight transport by road" (49410). The most recent confirmation statement was filed on 2023-02-21 and last time the accounts were filed was on 31 March 2021. 2016-03-19 was the date of the most recent annual return.

Directors

Accounts data

Date of Accounts 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31
Current Assets 1,253 224 935 1 297 139 1
Total Assets Less Current Liabilities 2 1 1 1 1 1 1
Shareholder Funds 1 1 - - - - -

People with significant control

Mohammed A.
26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Rasnow W.
25 March 2021 - 26 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Stephen S.
30 September 2020 - 25 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Cy I.
3 February 2020 - 30 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Kieran T.
19 September 2019 - 3 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Matthew H.
21 February 2019 - 19 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Lance H.
11 December 2018 - 21 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Paul H.
3 August 2018 - 11 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terry D.
5 April 2018 - 3 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Jan B.
27 December 2017 - 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Mark Y.
3 October 2016 - 27 December 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
(AD01) Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on December 9, 2022
filed on: 9th, December 2022 | address
Free Download (1 page)