Founded in 2014, Ainderby Transport, classified under reg no. 09002150 is an active company. Currently registered at 09002150: Companies House Default Address CF14 8LH, Cardiff the company has been in the business for ten years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 2022/04/30.
The firm has one director. Mohammed A., appointed on 14 March 2024. There are currently no secretaries appointed. As of 7 June 2024, there were 12 ex directors - Michael D., Paul D. and others listed below. There were no ex secretaries.
Office Address | 09002150: Companies House Default Address |
Town | Cardiff |
Post code | CF14 8LH |
Country of origin | United Kingdom |
Registration Number | 09002150 |
Date of Incorporation | Thu, 17th Apr 2014 |
Industry | Freight transport by road |
End of financial Year | 30th April |
Company age | 10 years old |
Account next due date | Wed, 31st Jan 2024 (128 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Wed, 1st May 2024 (2024-05-01) |
Last confirmation statement dated | Mon, 17th Apr 2023 |
The register of PSCs who own or have control over the company is made up of 8 names. As BizStats discovered, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michael D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Paul D., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Michael D.
Notified on | 26 October 2020 |
Ceased on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Paul D.
Notified on | 29 June 2020 |
Ceased on | 26 October 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mariana B.
Notified on | 9 December 2019 |
Ceased on | 29 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Clifford H.
Notified on | 12 September 2019 |
Ceased on | 9 December 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Peter S.
Notified on | 29 May 2019 |
Ceased on | 12 September 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Laurentiu P.
Notified on | 29 August 2018 |
Ceased on | 29 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 20 March 2017 |
Ceased on | 29 May 2018 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-04-30 | 2016-04-30 | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Net Worth | 1 | 1 | |||||||
Balance Sheet | |||||||||
Current Assets | 28 | 68 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Shareholder Funds | 1 | 1 | |||||||
Other | |||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||||
Creditors | 67 | ||||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Accruals Deferred Income | -1 | ||||||||
Creditors Due Within One Year | 27 | 67 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a micro company for the period ending on 2023/04/30 filed on: 9th, January 2024 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy