Background WavePink WaveYellow Wave

ALLERTON TRANSPORT LTD (09055616)

ALLERTON TRANSPORT LTD (09055616) is an active UK company. incorporated on 23 May 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. ALLERTON TRANSPORT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09055616
Status
active
Type
ltd
Incorporated
23 May 2014
Age
11 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
A

ALLERTON TRANSPORT LTD

ALLERTON TRANSPORT LTD is an active company incorporated on 23 May 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. ALLERTON TRANSPORT LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09055616

LTD Company

Age

11 Years

Incorporated 23 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

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

Previous Addresses

20a Bardsley Avenue Warrington WA5 0JB United Kingdom
From: 30 November 2020To: 13 March 2026
70 Greenwood Avenue Wigan WN5 9SW United Kingdom
From: 22 September 2020To: 30 November 2020
9 Helene Grove Grimsby DN32 8JX England
From: 28 February 2019To: 22 September 2020
35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
From: 8 November 2018To: 28 February 2019
52 Harrowdene Gardens Teddington TW11 0DJ England
From: 2 May 2018To: 8 November 2018
75 Petersgate Doncaster DN5 9JJ United Kingdom
From: 27 April 2017To: 2 May 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 14 March 2017To: 27 April 2017
13 Dordon Road Dordon Tamworth B78 1QW
From: 9 June 2014To: 14 March 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 May 2014To: 9 June 2014
Timeline

35 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
New Owner
May 18
Director Joined
May 18
New Owner
May 18
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
May 18
New Owner
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
New Owner
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
20
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 17 Feb 2026

BYRNE, Michael

Resigned
CoatbridgeML5 5RA
Born October 1968
Director
Appointed 30 Oct 2018
Resigned 20 Feb 2019

CARTER, Oliver

Resigned
TeddingtonTW11 0DJ
Born October 1978
Director
Appointed 20 Apr 2018
Resigned 30 Oct 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 14 Mar 2017
Resigned 06 Apr 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 23 May 2014
Resigned 06 Jun 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 20 Apr 2018

HARRISON, James

Resigned
WarringtonWA5 0JB
Born September 1951
Director
Appointed 13 Nov 2020
Resigned 17 Feb 2026

KIRLIG, Razvan Eusebiu

Resigned
Petersgate, DoncasterDN5 9JJ
Born July 1990
Director
Appointed 06 Apr 2017
Resigned 05 Apr 2018

SANDERS, Lee

Resigned
Dordon Road, TamworthB78 1QW
Born December 1970
Director
Appointed 06 Jun 2014
Resigned 14 Mar 2017

WHEATLEY, Paul

Resigned
GrimsbyDN32 8JX
Born January 1966
Director
Appointed 20 Feb 2019
Resigned 02 Sept 2020

WILSON, Mark

Resigned
WiganWN5 9SW
Born February 1978
Director
Appointed 02 Sept 2020
Resigned 13 Nov 2020

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 17 Feb 2026

Mr James Harrison

Ceased
WarringtonWA5 0JB
Born September 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2020
Ceased 17 Feb 2026

Mr Mark Wilson

Ceased
WiganWN5 9SW
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2020
Ceased 13 Nov 2020

Mr Paul Wheatley

Ceased
GrimsbyDN32 8JX
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2019
Ceased 02 Sept 2020

Mr Michael Byrne

Ceased
CoatbridgeML5 5RA
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2018
Ceased 20 Feb 2019

Mr Oliver Carter

Ceased
TeddingtonTW11 0DJ
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2018
Ceased 30 Oct 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 20 Apr 2018

Mr Razvan Eusebiu Kirlig

Ceased
Petersgate, DoncasterDN5 9JJ
Born July 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

67

Appoint Person Director Company With Name Date
15 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
2 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Incorporation Company
23 May 2014
NEWINCIncorporation