Thorverton Transport Ltd LEICESTER


Thorverton Transport Ltd was dissolved on 2023-04-04. Thorverton Transport was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was estimated to be around 1 pound, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (incorporated on 2014-03-26) was run by 1 director.
Director Mohammed A. who was appointed on 16 March 2021.

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

Thorverton 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 08960225
Date of Incorporation Wed, 26th Mar 2014
Date of Dissolution Tue, 4th Apr 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: 16 March 2021

Wayne L.

Position: Director

Appointed: 17 November 2020

Resigned: 16 March 2021

Mark F.

Position: Director

Appointed: 24 September 2020

Resigned: 17 November 2020

Ian L.

Position: Director

Appointed: 14 April 2020

Resigned: 24 September 2020

Peter M.

Position: Director

Appointed: 31 October 2018

Resigned: 14 April 2020

Joseph M.

Position: Director

Appointed: 06 June 2018

Resigned: 31 October 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 06 June 2018

Paul H.

Position: Director

Appointed: 08 December 2017

Resigned: 05 April 2018

John C.

Position: Director

Appointed: 31 March 2016

Resigned: 08 December 2017

Peter R.

Position: Director

Appointed: 22 June 2015

Resigned: 31 March 2016

Gary S.

Position: Director

Appointed: 11 March 2015

Resigned: 22 June 2015

William M.

Position: Director

Appointed: 01 April 2014

Resigned: 11 March 2015

Terence D.

Position: Director

Appointed: 26 March 2014

Resigned: 01 April 2014

People with significant control

Mohammed A.

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

Wayne L.

Notified on 17 November 2020
Ceased on 16 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark F.

Notified on 24 September 2020
Ceased on 17 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian L.

Notified on 14 April 2020
Ceased on 24 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter M.

Notified on 31 October 2018
Ceased on 14 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph M.

Notified on 6 June 2018
Ceased on 31 October 2018
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 6 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul H.

Notified on 8 December 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John C.

Notified on 6 April 2016
Ceased on 8 December 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 Assets17018727615611
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 186275 55  
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year169186     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
Free Download (1 page)

Company search