Ainderby Transport Ltd CARDIFF


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.

Ainderby Transport Ltd Address / Contact

Office Address 09002150: Companies House Default Address
Town Cardiff
Post code CF14 8LH
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Mohammed A.

Position: Director

Appointed: 14 March 2024

Michael D.

Position: Director

Appointed: 26 October 2020

Resigned: 14 March 2024

Paul D.

Position: Director

Appointed: 29 June 2020

Resigned: 26 October 2020

Mariana B.

Position: Director

Appointed: 09 December 2019

Resigned: 29 June 2020

Peter S.

Position: Director

Appointed: 29 May 2019

Resigned: 12 September 2019

Laurentiu P.

Position: Director

Appointed: 29 August 2018

Resigned: 29 May 2019

Terence D.

Position: Director

Appointed: 20 March 2017

Resigned: 29 August 2018

Kevin B.

Position: Director

Appointed: 22 December 2015

Resigned: 20 March 2017

Jason S.

Position: Director

Appointed: 05 November 2015

Resigned: 22 December 2015

Stephen P.

Position: Director

Appointed: 15 September 2015

Resigned: 05 November 2015

Paul B.

Position: Director

Appointed: 07 August 2015

Resigned: 15 September 2015

Mark G.

Position: Director

Appointed: 07 May 2014

Resigned: 07 August 2015

Terence D.

Position: Director

Appointed: 17 April 2014

Resigned: 07 May 2014

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth11       
Balance Sheet
Current Assets28681111111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 67       
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year2767       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/04/30
filed on: 9th, January 2024
Free Download (5 pages)

Company search