Background WavePink WaveYellow Wave

AINDERBY TRANSPORT LTD (09002150)

AINDERBY TRANSPORT LTD (09002150) is an active UK company. incorporated on 17 April 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. AINDERBY TRANSPORT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09002150
Status
active
Type
ltd
Incorporated
17 April 2014
Age
11 years
Address
Unit 1 C, 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
A

AINDERBY TRANSPORT LTD

AINDERBY TRANSPORT LTD is an active company incorporated on 17 April 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. AINDERBY TRANSPORT LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09002150

LTD Company

Age

11 Years

Incorporated 17 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 November 2025 (4 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

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

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

Previous Addresses

PO Box 4385 09002150: Companies House Default Address Cardiff CF14 8LH
From: 2 October 2019To: 26 March 2024
139 Western Avenue Speke Liverpool L24 3UP United Kingdom
From: 18 June 2019To: 2 October 2019
7 Typleden Close Hemel Hempstead HP2 5YL United Kingdom
From: 6 September 2018To: 18 June 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 11 April 2017To: 6 September 2018
45 Hayden Avenue Finedon Wellingborough NN9 5ES United Kingdom
From: 7 January 2016To: 11 April 2017
10 Ely Court Anson Close Gosport PO13 8DA United Kingdom
From: 25 November 2015To: 7 January 2016
20 Roderick Road Liverpool L4 6TP United Kingdom
From: 23 September 2015To: 25 November 2015
71 Bowers Park Drive Plymouth PL6 7SH United Kingdom
From: 17 August 2015To: 23 September 2015
51 Lansdowne Road Erdington Birmingham B24 8AR
From: 12 May 2014To: 17 August 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 17 April 2014To: 12 May 2014
Timeline

41 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Director Left
May 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
New Owner
Sept 18
Owner Exit
Jun 19
New Owner
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Jan 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
26
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

BANU, Mariana

Resigned
LondonE6 2AN
Born January 1983
Director
Appointed 09 Dec 2019
Resigned 29 Jun 2020

BROWN, Kevin

Resigned
Hayden Avenue, WellingboroughNN9 5ES
Born July 1963
Director
Appointed 22 Dec 2015
Resigned 20 Mar 2017

BUCKINGHAM, Paul

Resigned
Bowers Park Drive, PlymouthPL6 7SH
Born June 1965
Director
Appointed 07 Aug 2015
Resigned 15 Sept 2015

DUNBAR, Michael

Resigned
HudsHD4 5BR
Born December 1975
Director
Appointed 26 Oct 2020
Resigned 14 Mar 2024

DUNN, Paul

Resigned
PrescotL35 2YL
Born May 1979
Director
Appointed 29 Jun 2020
Resigned 26 Oct 2020

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 20 Mar 2017
Resigned 29 Aug 2018

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 17 Apr 2014
Resigned 07 May 2014

GOODWIN, Mark

Resigned
Lansdowne Road, BirminghamB24 8AR
Born November 1961
Director
Appointed 07 May 2014
Resigned 07 Aug 2015

PAGAN, Stephen

Resigned
Roderick Road, LiverpoolL4 6TP
Born May 1955
Director
Appointed 15 Sept 2015
Resigned 05 Nov 2015

PAROS, Laurentiu Dumitriu

Resigned
Hemel HempsteadHP2 5YL
Born December 1984
Director
Appointed 29 Aug 2018
Resigned 29 May 2019

SCOTT, Peter

Resigned
Speke, LiverpoolL24 3UP
Born August 1951
Director
Appointed 29 May 2019
Resigned 12 Sept 2019

STREET, Jason Paul

Resigned
Ely Court, GosportPO13 8DA
Born November 1975
Director
Appointed 05 Nov 2015
Resigned 22 Dec 2015

Persons with significant control

8

1 Active
7 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 14 Mar 2024

Mr Michael Dunbar

Ceased
HudsHD4 5BR
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2020
Ceased 14 Mar 2024

Mr Paul Dunn

Ceased
PrescotL35 2YL
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2020
Ceased 26 Oct 2020

Miss Mariana Banu

Ceased
LondonE6 2AN
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2019
Ceased 29 Jun 2020

Mr Clifford Hall

Ceased
Moreton-In-MarshGL56 0LQ
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2019
Ceased 09 Dec 2019

Mr Peter Scott

Ceased
Speke, LiverpoolL24 3UP
Born August 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2019
Ceased 12 Sept 2019

Mr Laurentiu Dumitriu Paros

Ceased
Hemel HempsteadHP2 5YL
Born December 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2018
Ceased 29 May 2019

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2017
Ceased 29 May 2018
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company
31 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
31 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 December 2019
AAAnnual Accounts
Default Companies House Registered Office Address Applied
25 November 2019
RP05RP05
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notice Of Removal Of A Director
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
11 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Incorporation Company
17 April 2014
NEWINCIncorporation