Whitnell Transport started in year 2014 as Private Limited Company with registration number 08949957. The Whitnell Transport company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.
The company has one director. Mohammed A., appointed on 11 March 2023. There are currently no secretaries appointed. As of 29 May 2024, there were 9 ex directors - William M., Adnaan M. and others listed below. There were no ex secretaries.
Office Address | Unit 1C, 55 |
Office Address2 | Forest Road |
Town | Leicester |
Post code | LE5 0BT |
Country of origin | United Kingdom |
Registration Number | 08949957 |
Date of Incorporation | Thu, 20th Mar 2014 |
Industry | Freight transport by road |
End of financial Year | 31st March |
Company age | 10 years old |
Account next due date | Sun, 31st Dec 2023 (150 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Tue, 12th Mar 2024 (2024-03-12) |
Last confirmation statement dated | Mon, 27th Feb 2023 |
The register of persons with significant control that own or have control over the company includes 7 names. As BizStats found, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is William M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Adnaan M., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 11 March 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
William M.
Notified on | 20 July 2020 |
Ceased on | 11 March 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Adnaan M.
Notified on | 13 December 2019 |
Ceased on | 20 July 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Daniel K.
Notified on | 23 May 2019 |
Ceased on | 13 December 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 23 May 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Vasile O.
Notified on | 26 September 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Derek A.
Notified on | 28 October 2016 |
Ceased on | 26 September 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Net Worth | 1 | 1 | |||||||
Balance Sheet | |||||||||
Current Assets | 351 | 476 | 29 | 253 | 1 | 1 | 1 053 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Shareholder Funds | 1 | 1 | |||||||
Other | |||||||||
Creditors | 475 | 28 | 252 | 1 052 | |||||
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 |
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||||
Accruals Deferred Income | -1 | ||||||||
Creditors Due Within One Year | 350 | 475 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023 filed on: 30th, November 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy