Whitrigg Transport Ltd LEICESTER


Founded in 2014, Whitrigg Transport, classified under reg no. 08960668 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for 10 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

The company has one director. Mohammed A., appointed on 16 December 2021. There are currently no secretaries appointed. As of 15 May 2024, there were 12 ex directors - Claire S., Tonino B. and others listed below. There were no ex secretaries.

Whitrigg Transport Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08960668
Date of Incorporation Wed, 26th Mar 2014
Industry Freight transport by road
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Mohammed A.

Position: Director

Appointed: 16 December 2021

Claire S.

Position: Director

Appointed: 21 January 2021

Resigned: 16 December 2021

Tonino B.

Position: Director

Appointed: 26 July 2019

Resigned: 01 November 2020

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 26 July 2019

Steven J.

Position: Director

Appointed: 16 September 2016

Resigned: 05 April 2018

Pride C.

Position: Director

Appointed: 16 June 2016

Resigned: 16 September 2016

Christopher E.

Position: Director

Appointed: 21 March 2016

Resigned: 16 June 2016

Dariusz L.

Position: Director

Appointed: 18 September 2015

Resigned: 21 March 2016

Barry H.

Position: Director

Appointed: 07 July 2015

Resigned: 18 September 2015

Deon S.

Position: Director

Appointed: 03 December 2014

Resigned: 07 July 2015

Amanpreet S.

Position: Director

Appointed: 03 October 2014

Resigned: 03 December 2014

John B.

Position: Director

Appointed: 07 May 2014

Resigned: 03 October 2014

Terence D.

Position: Director

Appointed: 26 March 2014

Resigned: 07 May 2014

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As BizStats established, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Claire S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Tonino B., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 16 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Claire S.

Notified on 21 January 2021
Ceased on 16 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tonino B.

Notified on 26 July 2019
Ceased on 21 January 2021
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 26 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven J.

Notified on 16 September 2016
Ceased on 5 April 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth11       
Balance Sheet
Current Assets1 299481 47365011111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Creditors 471 472649     
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Average Number Employees During Period     1111
Accruals Deferred Income-1        
Creditors Due Within One Year1 29847       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on January 31, 2023
filed on: 19th, September 2023
Free Download (5 pages)

Company search