Milverton Transport Ltd LEICESTER


Milverton Transport Ltd was officially closed on 2023-02-28. Milverton Transport was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its full net worth was estimated to be around 1 pound, and the fixed assets that belonged to the company amounted to 0 pounds. This company (incorporated on 2014-03-26) was run by 1 director.
Director Mohammed A. who was appointed on 04 May 2022.

The company was categorised as "freight transport by road" (49410). The last confirmation statement was filed on 2023-01-07 and last time the accounts were filed was on 31 March 2021. 2016-03-26 is the date of the latest annual return.

Milverton 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 08960216
Date of Incorporation Wed, 26th Mar 2014
Date of Dissolution Tue, 28th Feb 2023
Industry Freight transport by road
End of financial Year 31st March
Company age 9 years old
Account next due date Sat, 31st Dec 2022
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sun, 21st Jan 2024
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Mohammed A.

Position: Director

Appointed: 04 May 2022

Michael S.

Position: Director

Appointed: 09 September 2020

Resigned: 04 May 2022

Amy C.

Position: Director

Appointed: 29 November 2019

Resigned: 09 September 2020

Robert S.

Position: Director

Appointed: 30 May 2019

Resigned: 29 November 2019

Matthew F.

Position: Director

Appointed: 28 November 2018

Resigned: 30 May 2019

Brian F.

Position: Director

Appointed: 15 May 2018

Resigned: 28 November 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 15 May 2018

John N.

Position: Director

Appointed: 30 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 30 November 2017

Russell C.

Position: Director

Appointed: 01 December 2016

Resigned: 05 April 2017

William P.

Position: Director

Appointed: 17 February 2016

Resigned: 01 December 2016

Luke M.

Position: Director

Appointed: 17 August 2015

Resigned: 17 February 2016

Gary W.

Position: Director

Appointed: 29 April 2015

Resigned: 17 August 2015

Stephen D.

Position: Director

Appointed: 10 December 2014

Resigned: 29 April 2015

Roger S.

Position: Director

Appointed: 10 September 2014

Resigned: 10 December 2014

Neil C.

Position: Director

Appointed: 02 April 2014

Resigned: 10 September 2014

Terence D.

Position: Director

Appointed: 26 March 2014

Resigned: 02 April 2014

People with significant control

Mohammed A.

Notified on 4 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael S.

Notified on 9 September 2020
Ceased on 4 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amy C.

Notified on 29 November 2019
Ceased on 9 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert S.

Notified on 30 May 2019
Ceased on 29 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew F.

Notified on 28 November 2018
Ceased on 30 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian F.

Notified on 15 May 2018
Ceased on 28 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John N.

Notified on 30 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Russell C.

Notified on 1 December 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth11     
Balance Sheet
Current Assets428640441111393
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 639440   392
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1-1     
Creditors Due Within One Year427640     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
On 2022/11/16 director's details were changed
filed on: 25th, November 2022
Free Download (2 pages)

Company search