Worsbrough Transport Ltd LEICESTER


Worsbrough Transport started in year 2014 as Private Limited Company with registration number 09340212. The Worsbrough Transport company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.

The firm has one director. Mohammed A., appointed on 31 August 2022. There are currently no secretaries appointed. As of 20 April 2024, there were 12 ex directors - Yunus R., Robert R. and others listed below. There were no ex secretaries.

Worsbrough 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 09340212
Date of Incorporation Wed, 3rd Dec 2014
Industry Freight transport by road
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Mohammed A.

Position: Director

Appointed: 31 August 2022

Yunus R.

Position: Director

Appointed: 29 June 2021

Resigned: 31 August 2022

Robert R.

Position: Director

Appointed: 02 February 2021

Resigned: 29 June 2021

Joshua I.

Position: Director

Appointed: 19 November 2020

Resigned: 02 February 2021

Grzegorz S.

Position: Director

Appointed: 09 July 2020

Resigned: 19 November 2020

Alexander C.

Position: Director

Appointed: 10 March 2020

Resigned: 09 July 2020

Marian T.

Position: Director

Appointed: 12 December 2019

Resigned: 10 March 2020

Zoltan F.

Position: Director

Appointed: 02 September 2019

Resigned: 12 December 2019

Daniel B.

Position: Director

Appointed: 13 March 2019

Resigned: 02 September 2019

Luke A.

Position: Director

Appointed: 30 November 2017

Resigned: 13 March 2019

Anthony R.

Position: Director

Appointed: 05 April 2016

Resigned: 30 November 2017

Christopher G.

Position: Director

Appointed: 13 November 2015

Resigned: 05 April 2016

Terence D.

Position: Director

Appointed: 03 December 2014

Resigned: 13 November 2015

People with significant control

The register of PSCs that own or control the company consists of 11 names. As BizStats researched, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Yunus R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Robert R., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yunus R.

Notified on 29 June 2021
Ceased on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert R.

Notified on 2 February 2021
Ceased on 29 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joshua I.

Notified on 19 November 2020
Ceased on 2 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Grzegorz S.

Notified on 9 July 2020
Ceased on 19 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexander C.

Notified on 10 March 2020
Ceased on 9 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marian T.

Notified on 12 December 2019
Ceased on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zoltan F.

Notified on 2 September 2019
Ceased on 12 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel B.

Notified on 13 March 2019
Ceased on 2 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Luke A.

Notified on 30 November 2017
Ceased on 13 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony R.

Notified on 6 April 2016
Ceased on 30 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1       
Balance Sheet
Current Assets549741811 269184711
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Creditors539731801 268 846  
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period    1111
Creditors Due Within One Year53       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 18th, September 2023
Free Download (5 pages)

Company search