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

ALDENHAM TRANSPORT LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
09337982
Private Limited Company
Active

Company Overview

About Aldenham Transport Ltd
ALDENHAM TRANSPORT LTD was founded on 2014-12-03 and has its registered office in Leicester. The organisation's status is listed as "Active". Aldenham 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
ALDENHAM TRANSPORT LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
 
Filing Information
Company Number 09337982
Company ID Number 09337982
Date formed 2014-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-12-05
Return next due 2023-12-19
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-22 04:55:00
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 ALDENHAM TRANSPORT LTD

Current Directors
Officer Role Date Appointed
VICTOR OBFITNIK
Director 2017-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE DUNNE
Director 2017-04-05 2017-11-10
RYAN HOUGHTON
Director 2016-08-25 2017-04-05
CHRISTOPHER THOMPSON
Director 2015-12-10 2016-08-25
CHRISTIAN FORD
Director 2015-11-13 2015-12-10
TERENCE DUNNE
Director 2014-12-03 2015-11-13

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
2023-02-28FIRST GAZETTE notice for voluntary strike-off
2023-02-15Application to strike the company off the register
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-11-17REGISTERED OFFICE CHANGED ON 17/11/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/22 FROM 69 Foxford Cresent Coventry CV2 1QB United Kingdom
2022-04-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-04-21PSC07CESSATION OF TRAIAN RUSU AS A PERSON OF SIGNIFICANT CONTROL
2022-04-21AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR TRAIAN RUSU
2022-01-07CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/20 FROM 96 Dudley Street Coventry CV6 7EL United Kingdom
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM 189 Western Road Southall UB2 5HR United Kingdom
2020-01-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAIAN RUSU
2020-01-28PSC07CESSATION OF PARAMJIT KAUR-CHATHA AS A PERSON OF SIGNIFICANT CONTROL
2020-01-28AP01DIRECTOR APPOINTED MR TRAIAN RUSU
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PARAMJIT KAUR-CHATHA
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/19 FROM 111 Ruskin Gardens Harrow HA3 9PY England
2019-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PARAMJIT KAUR-CHATHA
2019-10-23PSC07CESSATION OF TZOULIANO KORDISTA AS A PERSON OF SIGNIFICANT CONTROL
2019-10-23AP01DIRECTOR APPOINTED MR PARAMJIT KAUR-CHATHA
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR TZOULIANO KORDISTA
2019-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-03AP01DIRECTOR APPOINTED MR TZOULIANO KORDISTA
2019-05-03PSC07CESSATION OF TERRY DUNNE AS A PERSON OF SIGNIFICANT CONTROL
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2019-05-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TZOULIANO KORDISTA
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB England
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-02PSC07CESSATION OF VICTOR OBFITNIK AS A PERSON OF SIGNIFICANT CONTROL
2018-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/18 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR OBFITNIK
2018-07-02AP01DIRECTOR APPOINTED MR TERRY DUNNE
2017-12-27LATEST SOC27/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES
2017-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR OBFITNIK
2017-12-22AP01DIRECTOR APPOINTED MR VICTOR OBFITNIK
2017-12-22PSC07CESSATION OF RYAN HOUGHTON AS A PSC
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-12-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR OBFITNIK
2017-12-22AP01DIRECTOR APPOINTED MR VICTOR OBFITNIK
2017-12-22PSC07CESSATION OF RYAN HOUGHTON AS A PSC
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/17 FROM 4 Claremont Road Billinge Wigan WN5 7LT United Kingdom
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RYAN HOUGHTON
2017-05-16AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-09-01AP01DIRECTOR APPOINTED RYAN HOUGHTON
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM 81 Moore Street Bootle L20 4PL United Kingdom
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMPSON
2016-07-11AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN FORD
2015-12-18AP01DIRECTOR APPOINTED CHRISTOPHER THOMPSON
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2015 FROM SILVERWELL FARM SILVERWELL BLACKWATER TR4 8JJ
2015-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN FORD / 17/11/2015
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-14AR0103/12/15 FULL LIST
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2015-12-01AP01DIRECTOR APPOINTED CHRISTIAN FORD
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers




Licences & Regulatory approval
We could not find any licences issued to ALDENHAM 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 ALDENHAM 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
ALDENHAM 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 53201 - Licensed carriers

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ALDENHAM TRANSPORT LTD

Intangible Assets
Patents
We have not found any records of ALDENHAM TRANSPORT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALDENHAM TRANSPORT LTD
Trademarks
We have not found any records of ALDENHAM TRANSPORT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALDENHAM 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 (53201 - Licensed carriers) as ALDENHAM TRANSPORT LTD are:

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