DATCHWORTH TRANSPORT LTD

Register to unlock more data on OkredoRegister

DATCHWORTH TRANSPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08950561

Incorporation date

20/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2014)
dot icon24/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon11/03/2026
Notification of Mohammed Ayyaz as a person with significant control on 2026-02-13
dot icon11/03/2026
Appointment of Mr Mohammed Ayyaz as a director on 2026-02-13
dot icon10/03/2026
Termination of appointment of Neil Lee Richardson as a director on 2026-02-13
dot icon10/03/2026
Cessation of Neil Lee Richardson as a person with significant control on 2026-02-13
dot icon10/03/2026
Registered office address changed from 3 Wheate Croft Coventry CV4 9SH England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2026-03-10
dot icon09/06/2025
Micro company accounts made up to 2025-03-31
dot icon14/10/2024
Micro company accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/03/2023
Confirmation statement made on 2023-02-24 with updates
dot icon23/09/2022
Micro company accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-02-24 with updates
dot icon24/12/2020
Micro company accounts made up to 2020-03-31
dot icon22/05/2020
Registered office address changed from 33 Ambleside Avenue Hornchurch RM12 5ES United Kingdom to 3 Wheate Croft Coventry CV4 9SH on 2020-05-22
dot icon22/05/2020
Notification of Neil Lee Richardson as a person with significant control on 2020-05-05
dot icon22/05/2020
Cessation of Sean Clark as a person with significant control on 2020-05-05
dot icon22/05/2020
Appointment of Mr Neil Lee Richardson as a director on 2020-05-05
dot icon22/05/2020
Termination of appointment of Sean Clark as a director on 2020-05-05
dot icon24/02/2020
Confirmation statement made on 2020-02-24 with updates
dot icon25/10/2019
Micro company accounts made up to 2019-03-31
dot icon01/10/2019
Registered office address changed from 114 Broadbent Avenue Warrington WA4 1UW England to 33 Ambleside Avenue Hornchurch RM12 5ES on 2019-10-01
dot icon01/10/2019
Notification of Sean Clark as a person with significant control on 2019-09-11
dot icon01/10/2019
Cessation of Mark Robert Tomlin as a person with significant control on 2019-09-11
dot icon01/10/2019
Appointment of Mr Sean Clark as a director on 2019-09-11
dot icon01/10/2019
Termination of appointment of Mark Robert Tomlin as a director on 2019-09-11
dot icon07/05/2019
Cessation of Terry Dunne as a person with significant control on 2019-04-25
dot icon07/05/2019
Notification of Mark Robert Tomlin as a person with significant control on 2019-04-25
dot icon07/05/2019
Appointment of Mr Mark Robert Tomlin as a director on 2019-04-25
dot icon07/05/2019
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 114 Broadbent Avenue Warrington WA4 1UW on 2019-05-07
dot icon07/05/2019
Termination of appointment of Terry Dunne as a director on 2019-04-25
dot icon23/04/2019
Registered office address changed from 7 Coriolanus Square Heathcote Warwick CV34 6GR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2019-04-23
dot icon23/04/2019
Notification of Terry Dunne as a person with significant control on 2019-04-10
dot icon23/04/2019
Appointment of Mr Terry Dunne as a director on 2019-04-10
dot icon23/04/2019
Cessation of Konstantin Andreev as a person with significant control on 2019-04-10
dot icon23/04/2019
Termination of appointment of Konstantin Andreev as a director on 2019-04-10
dot icon01/03/2019
Confirmation statement made on 2019-02-27 with updates
dot icon04/02/2019
Registered office address changed from 42 Allington Road London NW4 3DE United Kingdom to 7 Coriolanus Square Heathcote Warwick CV34 6GR on 2019-02-04
dot icon04/02/2019
Cessation of Lehel Kleindl as a person with significant control on 2019-01-25
dot icon04/02/2019
Notification of Konstantin Andreev as a person with significant control on 2019-01-25
dot icon04/02/2019
Appointment of Mr Konstantin Andreev as a director on 2019-01-25
dot icon04/02/2019
Termination of appointment of Lehel Kleindl as a director on 2019-01-25
dot icon24/09/2018
Cessation of Gareth Allan Boon as a person with significant control on 2018-09-14
dot icon24/09/2018
Appointment of Mr Lehel Kleindl as a director on 2018-09-14
dot icon24/09/2018
Registered office address changed from 70 st. Egbert's Way London E4 6QH England to 42 Allington Road London NW4 3DE on 2018-09-24
dot icon24/09/2018
Notification of Lehel Kleindl as a person with significant control on 2018-09-14
dot icon24/09/2018
Termination of appointment of Gareth Allan Boon as a director on 2018-09-14
dot icon04/09/2018
Micro company accounts made up to 2018-03-31
dot icon27/07/2018
Appointment of Mr Gareth Allan Boon as a director on 2018-07-04
dot icon27/07/2018
Registered office address changed from 54 Megson Drive Lee-on-the-Solent PO13 8BA England to 70 st. Egbert's Way London E4 6QH on 2018-07-27
dot icon27/07/2018
Cessation of Steven Fialka as a person with significant control on 2018-07-04
dot icon27/07/2018
Termination of appointment of Steven Fialka as a director on 2018-07-04
dot icon27/07/2018
Notification of Gareth Allan Boon as a person with significant control on 2018-07-04
dot icon02/05/2018
Registered office address changed from 25 Ashwood Meadows Horden Peterlee SR8 4BF England to 54 Megson Drive Lee-on-the-Solent PO13 8BA on 2018-05-02
dot icon02/05/2018
Change of details for Mr Steven Fialka as a person with significant control on 2018-04-26
dot icon02/05/2018
Director's details changed for Mr Steven Fialka on 2018-04-26
dot icon05/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon28/03/2018
Notification of Steven Fialka as a person with significant control on 2018-03-20
dot icon28/03/2018
Appointment of Mr Steven Fialka as a director on 2018-03-20
dot icon28/03/2018
Cessation of Istvan Szabo as a person with significant control on 2017-03-15
dot icon28/03/2018
Termination of appointment of Joshua Kwame Peprah as a director on 2018-03-20
dot icon28/03/2018
Registered office address changed from 30 Kingston Road Ipswich IP1 4BQ England to 25 Ashwood Meadows Horden Peterlee SR8 4BF on 2018-03-28
dot icon28/03/2018
Cessation of Joshua Kwame Peprah as a person with significant control on 2018-03-20
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/10/2017
Notification of Joshua Kwame Peprah as a person with significant control on 2017-07-14
dot icon23/10/2017
Appointment of Mr Joshua Kwame Peprah as a director on 2017-07-14
dot icon19/07/2017
Termination of appointment of Terence Dunne as a director on 2017-07-14
dot icon19/07/2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 30 Kingston Road Ipswich IP1 4BQ on 2017-07-19
dot icon05/04/2017
Registered office address changed from 65B Mayville Road London E11 4PH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-05
dot icon05/04/2017
Appointment of Terence Dunne as a director on 2017-03-15
dot icon05/04/2017
Termination of appointment of Istvan Szabo as a director on 2017-03-15
dot icon22/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon16/11/2016
Micro company accounts made up to 2016-03-31
dot icon10/11/2016
Registered office address changed from 7a Aberdeen Parade Upper Edmonton London N18 2EB to 65B Mayville Road London E11 4PH on 2016-11-10
dot icon10/11/2016
Appointment of Istvan Szabo as a director on 2016-11-03
dot icon10/11/2016
Termination of appointment of David Roca Campalans as a director on 2016-11-03
dot icon23/03/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon11/12/2015
Micro company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon15/05/2014
Termination of appointment of Terence Dunne as a director
dot icon15/05/2014
Appointment of David Roca Campalans as a director
dot icon14/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-14
dot icon20/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-
2023
1
1.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terence
Director
15/03/2017 - 14/07/2017
9215
Ayyaz, Mohammed
Director
13/02/2026 - Present
5440
Clark, Sean
Director
11/09/2019 - 05/05/2020
3
Szabo, Istvan
Director
03/11/2016 - 15/03/2017
2
Dunne, Terry
Director
10/04/2019 - 25/04/2019
3651

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DATCHWORTH TRANSPORT LTD

DATCHWORTH TRANSPORT LTD is an(a) Active company incorporated on 20/03/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DATCHWORTH TRANSPORT LTD?

toggle

DATCHWORTH TRANSPORT LTD is currently Active. It was registered on 20/03/2014 .

Where is DATCHWORTH TRANSPORT LTD located?

toggle

DATCHWORTH TRANSPORT LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does DATCHWORTH TRANSPORT LTD do?

toggle

DATCHWORTH TRANSPORT LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does DATCHWORTH TRANSPORT LTD have?

toggle

DATCHWORTH TRANSPORT LTD had 1 employees in 2023.

What is the latest filing for DATCHWORTH TRANSPORT LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-02-22 with no updates.