Moscato Transportation LLP BOREHAMWOOD


Founded in 2015, Moscato Transportation LLP, classified under reg no. OC402751 is an active company. Currently registered at 720 Centennial Court Office 319 Centennial Avenue WD6 3SY, Borehamwood the company has been in the business for nine years. Its financial year was closed on Thu, 4th Apr and its latest financial statement was filed on Wednesday 5th April 2023.

As of 6 May 2024, our data shows no information about any ex officers on these positions.

Moscato Transportation LLP Address / Contact

Office Address 720 Centennial Court Office 319 Centennial Avenue
Office Address2 Elstree
Town Borehamwood
Post code WD6 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC402751
Date of Incorporation Mon, 9th Nov 2015
End of financial Year 4th April
Company age 9 years old
Account next due date Sat, 4th Jan 2025 (243 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Zohaib A.

Position: LLP Designated Member

Appointed: 01 October 2023

Abdelkrim S.

Position: LLP Designated Member

Appointed: 01 October 2023

Daniel R.

Position: LLP Designated Member

Appointed: 01 March 2023

Abdul A.

Position: LLP Designated Member

Appointed: 01 March 2023

Resigned: 08 December 2023

Aamir K.

Position: LLP Designated Member

Appointed: 01 January 2023

Resigned: 04 May 2023

Zohaib A.

Position: LLP Designated Member

Appointed: 15 May 2021

Resigned: 04 May 2023

Duncan M.

Position: LLP Designated Member

Appointed: 17 March 2020

Resigned: 23 April 2021

Filip K.

Position: LLP Designated Member

Appointed: 25 March 2019

Resigned: 31 July 2019

John P.

Position: LLP Designated Member

Appointed: 06 April 2017

Resigned: 31 December 2022

Stasys K.

Position: LLP Designated Member

Appointed: 06 April 2017

Resigned: 15 February 2019

Peter P.

Position: LLP Designated Member

Appointed: 11 July 2016

Resigned: 17 October 2016

Noor R.

Position: LLP Designated Member

Appointed: 08 February 2016

Resigned: 18 March 2016

Hafiz A.

Position: LLP Designated Member

Appointed: 27 November 2015

Resigned: 31 January 2017

Trevor A.

Position: LLP Designated Member

Appointed: 09 November 2015

Resigned: 29 November 2015

Corey R.

Position: LLP Designated Member

Appointed: 09 November 2015

Resigned: 05 April 2016

Sdg Registrars Limited

Position: Corporate LLP Designated Member

Appointed: 09 November 2015

Resigned: 09 November 2015

David E.

Position: LLP Designated Member

Appointed: 09 November 2015

Resigned: 30 June 2016

Sdg Secretaries Limited

Position: Corporate LLP Designated Member

Appointed: 09 November 2015

Resigned: 09 November 2015

Thomas N.

Position: LLP Designated Member

Appointed: 09 November 2015

Resigned: 14 October 2016

People with significant control

The list of persons with significant control who own or control the company consists of 10 names. As we established, there is Abdelkrim S. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Zohaib A. This PSC has significiant influence or control over the company,. The third one is Daniel R., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Abdelkrim S.

Notified on 1 October 2023
Nature of control: significiant influence or control

Zohaib A.

Notified on 1 October 2023
Nature of control: significiant influence or control

Daniel R.

Notified on 1 March 2023
Nature of control: significiant influence or control

Abdul A.

Notified on 1 March 2023
Ceased on 8 December 2023
Nature of control: significiant influence or control

Aamir K.

Notified on 1 January 2023
Ceased on 4 May 2023
Nature of control: significiant influence or control

Zohaib A.

Notified on 15 May 2021
Ceased on 4 May 2023
Nature of control: significiant influence or control

John P.

Notified on 1 January 2019
Ceased on 31 December 2022
Nature of control: significiant influence or control

Duncan M.

Notified on 17 March 2020
Ceased on 23 April 2021
Nature of control: significiant influence or control

Filip K.

Notified on 25 March 2019
Ceased on 31 July 2019
Nature of control: significiant influence or control

Stasys K.

Notified on 14 January 2019
Ceased on 15 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand926102 5361 0351 9161 636441396
Current Assets928 2 4671 3741 3033781 086852
Debtors2-10-69339-613-1 258645456
Other
Administrative Expenses14 31615 577      
Creditors928 2 4671 3741 3033781 086852
Gross Profit Loss14 31615 577      
Other Taxation Social Security Payable  2 0161 3745033281 086852
Trade Creditors Trade Payables  451 80050  
Trade Debtors Trade Receivables -10-69339-613-1 258645456
Turnover Revenue14 29715 499      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers
New director appointment on Sunday 1st October 2023.
filed on: 8th, December 2023
Free Download (2 pages)

Company search