Background WavePink WaveYellow Wave

HANNINGTON TRANSPORT LTD (09067823)

HANNINGTON TRANSPORT LTD (09067823) is an active UK company. incorporated on 3 June 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. HANNINGTON TRANSPORT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09067823
Status
active
Type
ltd
Incorporated
3 June 2014
Age
11 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
H

HANNINGTON TRANSPORT LTD

HANNINGTON TRANSPORT LTD is an active company incorporated on 3 June 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. HANNINGTON TRANSPORT LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09067823

LTD Company

Age

11 Years

Incorporated 3 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

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

Previous Addresses

107 Nicholls Street Coventry CV2 4GR United Kingdom
From: 13 July 2020To: 29 February 2024
80 Cranwell Road Liverpool L25 1NY United Kingdom
From: 27 December 2019To: 13 July 2020
48 Handsworth Crescent Sheffield S9 4BP United Kingdom
From: 16 September 2019To: 27 December 2019
42 Wentworth Drive Thornton-Cleveleys FV5 5AR United Kingdom
From: 14 June 2018To: 16 September 2019
54 Raymond Road Leicester LE3 2AT United Kingdom
From: 6 February 2018To: 14 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 16 May 2017To: 6 February 2018
21 Ringway Bolton-upon-Dearne Rotherham S63 8BN United Kingdom
From: 24 October 2016To: 16 May 2017
84 Northcote Road Sheffield S2 3AU United Kingdom
From: 15 December 2015To: 24 October 2016
35 Excelsior Gardens London SE13 7PS United Kingdom
From: 1 December 2015To: 15 December 2015
51 Brent Tinkers Bridge Milton Keynes MK6 3DL
From: 29 April 2015To: 1 December 2015
78 Farm Road Oldbury B68 8QZ United Kingdom
From: 9 July 2014To: 29 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 3 June 2014To: 9 July 2014
Timeline

42 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Mar 17
Director Joined
May 17
Director Left
May 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Aug 19
Owner Exit
Aug 19
New Owner
Sept 19
Director Joined
Sept 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
0
Funding
27
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 29 Feb 2024

ALEXANDRU, Ion

Resigned
CoventryCV2 4GR
Born July 1999
Director
Appointed 24 Jun 2020
Resigned 29 Feb 2024

DESBOROUGH, Patrick

Resigned
Ringway, RotherhamS63 8BN
Born September 1992
Director
Appointed 17 Oct 2016
Resigned 06 Mar 2017

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 13 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 03 Jun 2014
Resigned 30 Jun 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 31 May 2018

HO, Can

Resigned
Excelsior Gardens, LondonSE13 7PS
Born May 1967
Director
Appointed 12 Nov 2015
Resigned 07 Dec 2015

JAMES, Kenneth

Resigned
SheffieldS9 4BP
Born September 1963
Director
Appointed 21 Aug 2019
Resigned 10 Dec 2019

MEDD, Owen John Yves

Resigned
Thornton-CleveleysFV5 5AR
Born October 1993
Director
Appointed 31 May 2018
Resigned 18 Aug 2019

MORLEY, Joe

Resigned
Northcote Road, SheffieldS2 3AU
Born January 1993
Director
Appointed 07 Dec 2015
Resigned 17 Oct 2016

PINNOCK, Cory

Resigned
Langley Road, OldburyB68 8QP
Born August 1994
Director
Appointed 30 Jun 2014
Resigned 24 Apr 2015

PLESOIANU, Nicusor Marius

Resigned
LeicesterLE3 2AT
Born August 1982
Director
Appointed 13 Nov 2017
Resigned 05 Apr 2018

SULTAN, Zainlabdin

Resigned
Brent, Milton KeynesMK6 3DL
Born January 1993
Director
Appointed 24 Apr 2015
Resigned 12 Nov 2015

TOWNLEY, Amanda

Resigned
LiverpoolL25 1NY
Born November 1986
Director
Appointed 10 Dec 2019
Resigned 24 Jun 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 29 Feb 2024

Mr Ion Alexandru

Ceased
CoventryCV2 4GR
Born July 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2020
Ceased 29 Feb 2024

Mrs Amanda Townley

Ceased
LiverpoolL25 1NY
Born November 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2019
Ceased 24 Jun 2020

Mr Kenneth James

Ceased
SheffieldS9 4BP
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2019
Ceased 10 Dec 2019

Mr Owen John Yves Medd

Ceased
Thornton-CleveleysFV5 5AR
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018
Ceased 08 Aug 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 31 May 2018

Mr Nicusor Marius Plesoianu

Ceased
LeicesterLE3 2AT
Born August 1982

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 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017
Ceased 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company
18 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
9 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
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
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Incorporation Company
3 June 2014
NEWINCIncorporation