Background WavePink WaveYellow Wave

AINSDALE TRANSPORT LTD (08947153)

AINSDALE TRANSPORT LTD (08947153) is an active UK company. incorporated on 19 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. AINSDALE TRANSPORT LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08947153
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AINSDALE TRANSPORT LTD

AINSDALE TRANSPORT LTD is an active company incorporated on 19 March 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. AINSDALE TRANSPORT LTD was registered 12 years ago.(SIC: 53201)

Status

active

Active since 12 years ago

Company No

08947153

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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 5 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

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

Previous Addresses

8 Gloucester Avenue Blackpool FY1 4EJ United Kingdom
From: 21 September 2020To: 22 April 2024
29 Charles Street Doncaster DN1 2SA United Kingdom
From: 20 May 2020To: 21 September 2020
17 Mill Dyke Close Blackpool FY4 5PB United Kingdom
From: 30 December 2019To: 20 May 2020
11 Windyridge Everton Doncaster DN10 5BA United Kingdom
From: 15 October 2019To: 30 December 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 4 July 2019To: 15 October 2019
236 Spring Meadow Leyland PR25 5PP United Kingdom
From: 4 December 2018To: 4 July 2019
25 Challis Street Birkenhead CH41 7DH England
From: 4 June 2018To: 4 December 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 8 February 2018To: 4 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 June 2017To: 8 February 2018
574 East Prescot Road Liverpool L14 9PW United Kingdom
From: 2 December 2016To: 2 June 2017
50 Longdale Drive South Elmsall Pontefract WF9 2BS United Kingdom
From: 21 June 2016To: 2 December 2016
16 Prochurch Road Waterlooville PO8 8EZ United Kingdom
From: 25 February 2016To: 21 June 2016
8 Northchurch Road Wembley HA9 6HG
From: 9 April 2014To: 25 February 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 19 March 2014To: 9 April 2014
Timeline

51 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Owner Exit
Dec 18
Director Left
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
30
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

AFFLICK, Deon Feabeon

Resigned
Everton, DoncasterDN10 5BA
Born May 1983
Director
Appointed 25 Sept 2019
Resigned 16 Dec 2019

DAVIS, Nicolas

Resigned
Northchurch Road, WembleyHA9 6HG
Born August 1970
Director
Appointed 26 Mar 2014
Resigned 18 Feb 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 27 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 19 Mar 2014
Resigned 26 Mar 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 09 May 2018

HERON, Anthony

Resigned
LeylandPR25 5PP
Born October 1965
Director
Appointed 26 Nov 2018
Resigned 05 Jun 2019

LAMONT, Dave

Resigned
Prochurch Road, WaterloovillePO8 8EZ
Born August 1975
Director
Appointed 18 Feb 2016
Resigned 14 Jun 2016

MALLINSON, Luke

Resigned
Longdale Drive, PontefractWF9 2BS
Born November 1991
Director
Appointed 14 Jun 2016
Resigned 25 Nov 2016

MCDONALD, Robert

Resigned
East Kilbride, GlasgowG75 0ED
Born September 1961
Director
Appointed 27 Nov 2017
Resigned 05 Apr 2018

MIHAI, Florin

Resigned
DoncasterDN1 2SA
Born July 1993
Director
Appointed 04 May 2020
Resigned 03 Sept 2020

SMITH, Elinor Louise

Resigned
BirkenheadCH41 7DH
Born November 1971
Director
Appointed 09 May 2018
Resigned 26 Nov 2018

TAYLOR, John Alan

Resigned
BlackpoolFY4 5PB
Born April 1970
Director
Appointed 16 Dec 2019
Resigned 04 May 2020

UNDERWOOD, Joseph

Resigned
East Prescot Road, LiverpoolL14 9PW
Born September 1960
Director
Appointed 25 Nov 2016
Resigned 05 Apr 2017

WALASZ, Sara

Resigned
HamiltonML3 9QH
Born March 1975
Director
Appointed 05 Jun 2019
Resigned 05 Jul 2019

WILLIAMS, Lucy

Resigned
BlackpoolFY1 4EJ
Born May 1983
Director
Appointed 03 Sept 2020
Resigned 15 Mar 2024

Persons with significant control

11

1 Active
10 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 15 Mar 2024

Mrs Lucy Williams

Ceased
BlackpoolFY1 4EJ
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2020
Ceased 15 Mar 2024

Mr Florin Mihai

Ceased
DoncasterDN1 2SA
Born July 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2020
Ceased 03 Sept 2020

Mr John Alan Taylor

Ceased
BlackpoolFY4 5PB
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2019
Ceased 04 May 2020

Mr Deon Feabeon Afflick

Ceased
Everton, DoncasterDN10 5BA
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2019
Ceased 16 Dec 2019

Mrs Sara Walasz

Ceased
HamiltonML3 9QH
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2019
Ceased 25 Sept 2019

Mr Anthony Heron

Ceased
LeylandPR25 5PP
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2018
Ceased 05 Jun 2019

Miss Elinor Louise Smith

Ceased
BirkenheadCH41 7DH
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2018
Ceased 26 Nov 2018

Mr Terry Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 09 May 2018

Mr Robert Mcdonald

Ceased
East Kilbride, GlasgowG75 0ED
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2017
Ceased 05 Apr 2018

Joseph Underwood

Ceased
Limewood Way, LeedsLS14 1AB
Born September 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
4 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Incorporation Company
19 March 2014
NEWINCIncorporation