Tranwell Transport Ltd LEICESTER


Tranwell Transport Ltd was officially closed on 2023-02-07. Tranwell Transport was a private limited company that was situated at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was valued to be approximately 1 pound, and the fixed assets the company owned totalled up to 0 pounds. The company (formally formed on 2014-07-18) was run by 1 director.
Director Mohammed A. who was appointed on 07 September 2021.

The company was officially classified as "freight transport by road" (49410). The latest confirmation statement was sent on 2022-06-21 and last time the accounts were sent was on 31 July 2021. 2015-07-18 was the date of the last annual return.

Tranwell 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 09137474
Date of Incorporation Fri, 18th Jul 2014
Date of Dissolution Tue, 7th Feb 2023
Industry Freight transport by road
End of financial Year 31st July
Company age 9 years old
Account next due date Sun, 30th Apr 2023
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Wed, 5th Jul 2023
Last confirmation statement dated Tue, 21st Jun 2022

Company staff

Mohammed A.

Position: Director

Appointed: 07 September 2021

Julie C.

Position: Director

Appointed: 28 October 2020

Resigned: 07 September 2021

Oliver R.

Position: Director

Appointed: 19 March 2020

Resigned: 28 October 2020

Paul J.

Position: Director

Appointed: 29 November 2019

Resigned: 19 March 2020

Chenlair B.

Position: Director

Appointed: 16 July 2019

Resigned: 29 November 2019

Jonathan H.

Position: Director

Appointed: 25 January 2019

Resigned: 16 July 2019

Pervaz N.

Position: Director

Appointed: 11 September 2018

Resigned: 25 January 2019

Pawel B.

Position: Director

Appointed: 18 April 2018

Resigned: 11 September 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 18 April 2018

Paul D.

Position: Director

Appointed: 10 March 2017

Resigned: 05 April 2018

Marco D.

Position: Director

Appointed: 05 February 2015

Resigned: 10 March 2017

Adam K.

Position: Director

Appointed: 15 October 2014

Resigned: 05 February 2015

Peter S.

Position: Director

Appointed: 05 August 2014

Resigned: 15 October 2014

Terence D.

Position: Director

Appointed: 18 July 2014

Resigned: 05 August 2014

People with significant control

Mohammed A.

Notified on 7 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julie C.

Notified on 28 October 2020
Ceased on 7 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oliver R.

Notified on 19 March 2020
Ceased on 28 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul J.

Notified on 29 November 2019
Ceased on 19 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Chenlair B.

Notified on 16 July 2019
Ceased on 29 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan H.

Notified on 25 January 2019
Ceased on 16 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pervaz N.

Notified on 11 September 2018
Ceased on 25 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pawel B.

Notified on 18 April 2018
Ceased on 11 September 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 18 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul D.

Notified on 10 March 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares

Marco D.

Notified on 6 April 2016
Ceased on 10 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Net Worth11     
Balance Sheet
Current Assets9344061871522831
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 405186 51282 
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year933405     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on January 6, 2023
filed on: 6th, January 2023
Free Download (1 page)

Company search