Background WavePink WaveYellow Wave

EASTCOURT TRANSPORT LTD (08944839)

EASTCOURT TRANSPORT LTD (08944839) 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. EASTCOURT TRANSPORT LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08944839
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
E

EASTCOURT TRANSPORT LTD

EASTCOURT 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. EASTCOURT TRANSPORT LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08944839

LTD Company

Age

12 Years

Incorporated 18 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 25 January 2026 (3 months 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

191 Washington Street Bradford BD8 9QP United Kingdom
From: 19 October 2022To: 1 December 2022
6 Akister Close Buckingham MK18 7HT England
From: 5 July 2019To: 19 October 2022
Summer Lodge, Church Street Barkston Ash Tadcaster LS24 9PJ United Kingdom
From: 23 October 2018To: 5 July 2019
9 Churchfield Road Welling DA16 2AA United Kingdom
From: 24 July 2015To: 23 October 2018
3 Crosby Terrace Leeds LS11 9LZ
From: 28 January 2015To: 24 July 2015
16 Kensington Road Southport Merseyside PR9 0RT England
From: 22 October 2014To: 28 January 2015
Flat 5, 7 Arden Close Amington Tamworth B77 3BL United Kingdom
From: 25 September 2014To: 22 October 2014
16 Kensington Road Southport PR9 0RT United Kingdom
From: 27 June 2014To: 25 September 2014
2 Winton Road Swindon SN3 4XL United Kingdom
From: 9 April 2014To: 27 June 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 March 2014To: 9 April 2014
Timeline

32 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Jul 15
Director Joined
Jul 15
New Owner
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
Director Left
Jul 19
Director Left
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
22
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 18 Oct 2022

ATTRIDGE, Darren

Resigned
Winton Road, SwindonSN3 4XL
Born April 1978
Director
Appointed 26 Mar 2014
Resigned 20 Jun 2014

BACKETT, Michael

Resigned
Churchfield Road, WellingDA16 2AA
Born October 1983
Director
Appointed 17 Jul 2015
Resigned 05 Apr 2018

BARNETT, Geoffrey

Resigned
Amington, TamworthB77 3BL
Born June 1965
Director
Appointed 18 Sept 2014
Resigned 14 Oct 2014

CHAPPELL, Sean Anthony

Resigned
BuckinghamMK18 7HT
Born February 1989
Director
Appointed 18 Jun 2019
Resigned 08 Nov 2019

DUNNE, Terence

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

LEVENE, Jason

Resigned
Barkston Ash, TadcasterLS24 9PJ
Born February 1973
Director
Appointed 15 Oct 2018
Resigned 18 Jun 2019

LOPEZ, Pedro Reyes

Resigned
Crosby Terrace, LeedsLS11 9LZ
Born October 1977
Director
Appointed 19 Jan 2015
Resigned 17 Jul 2015

MCCALLUM, Jason

Resigned
Kensington Road, SouthportPR9 0RT
Born January 1973
Director
Appointed 14 Aug 2014
Resigned 05 Feb 2015

MCCALLUM, Jason

Resigned
Kensington Road, SouthportPR9 0RT
Born January 1973
Director
Appointed 20 Jun 2014
Resigned 18 Sept 2014

O'CONNOR, Calum

Resigned
LinlithgowEH49 6SF
Born September 1979
Director
Appointed 08 Nov 2019
Resigned 18 Oct 2022

Persons with significant control

5

1 Active
4 Ceased

Dr 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 18 Oct 2022

Mr Calum O'Connor

Ceased
LinlithgowEH49 6SF
Born September 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2019
Ceased 18 Oct 2022

Mr Sean Anthony Chappell

Ceased
BuckinghamMK18 7HT
Born February 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2019
Ceased 08 Nov 2019

Mr Jason Levene

Ceased
Barkston Ash, TadcasterLS24 9PJ
Born February 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2018
Ceased 18 Jun 2019

Mr Michael Backett

Ceased
BuckinghamMK18 7HT
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
10 June 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 May 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 April 2023
DS01DS01
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Termination Director Company
24 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
3 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Termination Director Company
28 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 October 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name
27 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Incorporation Company
18 March 2014
NEWINCIncorporation