Background WavePink WaveYellow Wave

KILBY TRANSPORT LTD (08975170)

KILBY TRANSPORT LTD (08975170) is an active UK company. incorporated on 3 April 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. KILBY TRANSPORT LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08975170
Status
active
Type
ltd
Incorporated
3 April 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
K

KILBY TRANSPORT LTD

KILBY TRANSPORT LTD is an active company incorporated on 3 April 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. KILBY TRANSPORT LTD was registered 12 years ago.(SIC: 53201)

Status

active

Active since 12 years ago

Company No

08975170

LTD Company

Age

12 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

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

Previous Addresses

223 Humber Avenue Coventry CV1 2AQ United Kingdom
From: 28 July 2020To: 15 March 2024
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 20 January 2020To: 28 July 2020
110 Gidlow Road South Liverpool L13 2AH United Kingdom
From: 17 June 2015To: 20 January 2020
2 Heron Grove Rainford St Helens WA11 8BD United Kingdom
From: 29 April 2015To: 17 June 2015
34 Monmouth Road Hayes Middlesex UB3 4JH
From: 24 April 2014To: 29 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 3 April 2014To: 24 April 2014
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
New Owner
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

AYYAZ, Mohammed

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

CASE, Alan

Resigned
Heron Grove, St. HelensWA11 8BD
Born April 1967
Director
Appointed 22 Apr 2015
Resigned 12 Jun 2015

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 03 Apr 2014
Resigned 10 Apr 2014

GRACE, Paul Jeffery

Resigned
Gidlow Road South, LiverpoolL13 2AH
Born September 1961
Director
Appointed 12 Jun 2015
Resigned 07 Jul 2020

KHAN, Jawad

Resigned
Monmouth Road, HayesUB3 4JH
Born October 1992
Director
Appointed 10 Apr 2014
Resigned 22 Apr 2015

TANASE, Alexandru Cristian

Resigned
CoventryCV1 2AQ
Born July 1997
Director
Appointed 07 Jul 2020
Resigned 15 Mar 2024

Persons with significant control

3

2 Active
1 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

Mr Alexandru Cristian Tanase

Ceased
CoventryCV1 2AQ
Born July 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2020
Ceased 15 Mar 2024

Mr Paul Jeffery Grace

Active
Forest Road, LeicesterLE5 0BT
Born September 1961

Nature of Control

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

Filing History

45

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