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

STRATHFOYLE TRANSPORT LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER, LE5 0BT,
Company Registration Number
09067742
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Strathfoyle Transport Ltd
STRATHFOYLE TRANSPORT LTD was founded on 2014-06-03 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Strathfoyle 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
STRATHFOYLE TRANSPORT LTD
 
Legal Registered Office
UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Other companies in WV13
 
Filing Information
Company Number 09067742
Company ID Number 09067742
Date formed 2014-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB198465842  
Last Datalog update: 2024-04-06 15:37:05
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 STRATHFOYLE TRANSPORT LTD

Current Directors
Officer Role Date Appointed
TERRY CONNOR
Director 2018-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD AMOS GLENISTER
Director 2018-05-17 2018-08-03
TERRY DUNNE
Director 2018-04-05 2018-05-17
JASON LEE DOCKSEY
Director 2018-01-31 2018-04-05
TONY RANDLE
Director 2017-08-10 2018-01-31
TERENCE DUNNE
Director 2017-04-05 2017-08-10
MUGISA BAGENDA
Director 2016-10-26 2017-04-05
PHILIP ASTON
Director 2014-06-27 2016-10-26
TERENCE DUNNE
Director 2014-06-03 2014-06-27

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
2024-03-26FIRST GAZETTE notice for voluntary strike-off
2024-03-15Application to strike the company off the register
2024-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM 13 Buttermere Close Liverpool L31 6DL United Kingdom
2023-09-21Change of details for Mr Mohammed Ayyaz as a person with significant control on 2023-09-20
2023-09-21Director's details changed for Mr Mohammed Ayyaz on 2023-09-20
2023-09-20APPOINTMENT TERMINATED, DIRECTOR ANDREW WAGNER
2023-09-20DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2023-09-20CESSATION OF ANDREW WAGNER AS A PERSON OF SIGNIFICANT CONTROL
2023-09-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2023-06-27CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2023-01-09MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-02-10MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/21 FROM 87 Redford Close Feltham TW3 4TD United Kingdom
2021-04-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WAGNER
2021-04-12PSC07CESSATION OF PAUL STONE AS A PERSON OF SIGNIFICANT CONTROL
2021-04-12AP01DIRECTOR APPOINTED MR ANDREW WAGNER
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STONE
2021-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/21 FROM 19 Lancaster Road Liverpool L36 1UP United Kingdom
2021-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STONE
2021-01-11PSC07CESSATION OF JORDAN MAHON AS A PERSON OF SIGNIFICANT CONTROL
2021-01-11AP01DIRECTOR APPOINTED MR PAUL STONE
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN MAHON
2020-09-02PSC07CESSATION OF STEPHEN CRITCHLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-09-02AP01DIRECTOR APPOINTED MR JORDAN MAHON
2020-09-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN MAHON
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRITCHLEY
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/20 FROM 4 Eleanor Drive Sittingbourne ME10 2EB United Kingdom
2020-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CRITCHLEY
2020-04-09PSC07CESSATION OF THOMAS MAYES AS A PERSON OF SIGNIFICANT CONTROL
2020-04-09AP01DIRECTOR APPOINTED MR STEPHEN CRITCHLEY
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MAYES
2020-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM 2 Church End Depden Bury St. Edmunds IP29 4BX England
2019-12-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MAYES
2019-12-31PSC07CESSATION OF JASON LEOPOLD BASS AS A PERSON OF SIGNIFICANT CONTROL
2019-12-31AP01DIRECTOR APPOINTED MR THOMAS MAYES
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR JASON LEOPOLD BASS
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR TERRY CONNOR
2019-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON LEOPOLD BASS
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM 62C Stowe Road London W12 8BW United Kingdom
2019-06-14PSC07CESSATION OF TERRY CONNOR AS A PERSON OF SIGNIFICANT CONTROL
2019-06-14AP01DIRECTOR APPOINTED MR JASON LEOPOLD BASS
2019-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-13AP01DIRECTOR APPOINTED MR TERRY CONNOR
2018-08-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY CONNOR
2018-08-13PSC07CESSATION OF RICHARD AMOS GLENISTER AS A PERSON OF SIGNIFICANT CONTROL
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM 34 Finsbury Close Great Sankey Warrington WA5 1QT England
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AMOS GLENISTER
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-06-11AP01DIRECTOR APPOINTED MR RICHARD AMOS GLENISTER
2018-06-11PSC07CESSATION OF TERRY DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/18 FROM 70 Knutsford Road Grappenhall Warrington England WA4 2PB United Kingdom
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON DOCKSEY
2018-06-08PSC07CESSATION OF JASON LEE DOCKSEY AS A PERSON OF SIGNIFICANT CONTROL
2018-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD AMOS GLENISTER
2018-06-08AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-03-22AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-22AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON LEE DOCKSEY
2018-02-15AP01DIRECTOR APPOINTED MR JASON LEE DOCKSEY
2018-02-15PSC07CESSATION OF TONY RANDLE AS A PERSON OF SIGNIFICANT CONTROL
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR TONY RANDLE
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/18 FROM 94 Joseph Luckman Road Bedworth CV12 8BQ United Kingdom
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2017-10-25TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-10-24PSC07CESSATION OF TERENCE DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2017-10-24AP01DIRECTOR APPOINTED MR TONY RANDLE
2017-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY RANDLE
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MUGISA BAGENDA
2017-05-31AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 75 WEST PLAZA, TOWN LANE STANWELL STAINES-UPON-THAMES TW19 7FG UNITED KINGDOM
2017-02-27AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-11-02AP01DIRECTOR APPOINTED MUGISA BAGENDA
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ASTON
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 24 MARDEN CLOSE WILLENHALL WV13 3ES
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-13AR0103/06/16 FULL LIST
2016-02-09AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-18AR0103/06/15 FULL LIST
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-07-04AP01DIRECTOR APPOINTED PHILIP ASTON
2014-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-03NEWINCCERTIFICATE 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 STRATHFOYLE 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 STRATHFOYLE 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
STRATHFOYLE 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
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 STRATHFOYLE TRANSPORT LTD

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

Outgoings
Business Rates/Property Tax
No properties were found where STRATHFOYLE 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 STRATHFOYLE 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 STRATHFOYLE 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
    Lookup VAT numbers for UK companies S4