Background WavePink WaveYellow Wave

STOCKWOOD TRANSPORT LTD (08944529)

STOCKWOOD TRANSPORT LTD (08944529) is an active UK company. incorporated on 18 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. STOCKWOOD TRANSPORT LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08944529
Status
active
Type
ltd
Incorporated
18 March 2014
Age
12 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
AYYAZ, Mohammed
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOCKWOOD TRANSPORT LTD

STOCKWOOD TRANSPORT LTD is an active company incorporated on 18 March 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. STOCKWOOD TRANSPORT LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08944529

LTD Company

Age

12 Years

Incorporated 18 March 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

30 Lismore Road Dukinfield SK16 4BA United Kingdom
From: 12 July 2019To: 18 February 2026
11 Nansen Road Sparkhill Birmingham B11 4DR United Kingdom
From: 21 April 2016To: 12 July 2019
8 Castle Hill Court Huntingdon PE29 3TJ United Kingdom
From: 10 March 2016To: 21 April 2016
6 Castle Hill Court Huntingdon PE29 3TJ United Kingdom
From: 3 March 2016To: 10 March 2016
402 Marsden House Marsden Road Bolton BL1 2JT United Kingdom
From: 11 December 2015To: 3 March 2016
41 Dorts Crescent Church Fenton LS24 9RU
From: 9 April 2014To: 11 December 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 March 2014To: 9 April 2014
Timeline

17 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
New Owner
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Owner Exit
Apr 24
Owner Exit
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 13 Feb 2026

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 Mar 2014
Resigned 26 Mar 2014

EDGLEY, Kendall

Resigned
Dorts Crescent, Church FentonLS24 9RU
Born September 1968
Director
Appointed 26 Mar 2014
Resigned 04 Dec 2015

HALL, Gary Lindsey

Resigned
DukinfieldSK16 4BA
Born April 1956
Director
Appointed 03 Jul 2019
Resigned 13 Feb 2026

HANIF, Tariq

Resigned
Nansen Road, BirminghamB11 4DR
Born March 1974
Director
Appointed 13 Apr 2016
Resigned 03 Jul 2019

HARWOOD, Lewis Adamson

Resigned
Marsden House, BoltonBL1 2JT
Born July 1991
Director
Appointed 04 Dec 2015
Resigned 25 Feb 2016

JONES, Mark

Resigned
Castle Hill Court, HuntingdonPE29 3TJ
Born May 1966
Director
Appointed 25 Feb 2016
Resigned 13 Apr 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2026

Mr Gary Lindsey Hall

Ceased
DukinfieldSK16 4BA
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2019
Ceased 13 Feb 2026

Tariq Hanif

Ceased
DukinfieldSK16 4BA
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2016
Ceased 03 Jul 2019
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Incorporation Company
18 March 2014
NEWINCIncorporation