Background WavePink WaveYellow Wave

HOSCAR TRANSPORT LTD (09176192)

HOSCAR TRANSPORT LTD (09176192) is an active UK company. incorporated on 14 August 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. HOSCAR TRANSPORT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09176192
Status
active
Type
ltd
Incorporated
14 August 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
H

HOSCAR TRANSPORT LTD

HOSCAR TRANSPORT LTD is an active company incorporated on 14 August 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. HOSCAR TRANSPORT LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09176192

LTD Company

Age

11 Years

Incorporated 14 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP England
From: 26 August 2020To: 7 February 2024
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 10 May 2019To: 26 August 2020
6 Austin Drive Brough with St. Giles Catterick Garrison DL9 4XW England
From: 22 March 2018To: 10 May 2019
24 Archer Close Leicester LE4 7RA England
From: 23 August 2017To: 22 March 2018
24 Archer Close Leicester LS4 7RA England
From: 27 July 2017To: 23 August 2017
11 Mortoft Road Leicester LE4 7QQ United Kingdom
From: 10 August 2016To: 27 July 2017
Flat 3B 12 Sheil Road Liverpool L6 3AE United Kingdom
From: 25 February 2016To: 10 August 2016
52 Richmond Road Upton Pontefract WF9 1JG United Kingdom
From: 21 January 2016To: 25 February 2016
5 Hood Street Northampton NN1 3QT United Kingdom
From: 16 December 2015To: 21 January 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 9 December 2015To: 16 December 2015
The Old School House Betts Lane Nazeing Waltham Abbey EN9 2DB
From: 24 September 2014To: 9 December 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 14 August 2014To: 24 September 2014
Timeline

25 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Owner Exit
May 19
Director Joined
May 19
New Owner
May 19
Director Left
May 19
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

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

BROUGH, Ricky Guy

Resigned
Richmond Road, PontefractWF9 1JG
Born January 1988
Director
Appointed 14 Jan 2016
Resigned 17 Feb 2016

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 14 Aug 2014
Resigned 08 Sept 2014

FARKAS, Florin

Resigned
Hood Street, NorthamptonNN1 3QT
Born August 1977
Director
Appointed 09 Dec 2015
Resigned 14 Jan 2016

JOHNSON, Craig

Resigned
Brough With St. Giles, Catterick GarrisonDL9 4XW
Born September 1970
Director
Appointed 07 Mar 2018
Resigned 30 Apr 2019

KARA, Alim

Resigned
LeicesterLE4 7RA
Born June 1970
Director
Appointed 03 Aug 2016
Resigned 07 Mar 2018

MENA, Mario Reus

Resigned
Betts Lane, Nazeing, Waltham AbbeyEN9 2DB
Born October 1982
Director
Appointed 08 Sept 2014
Resigned 01 Dec 2015

MOCANU, Mihai Sipos -

Resigned
12 Sheil Road, LiverpoolL6 3AE
Born July 1975
Director
Appointed 17 Feb 2016
Resigned 03 Aug 2016

MORRIS, Arthur Joseph

Resigned
RenfrewPA4 8EB
Born February 1961
Director
Appointed 30 Apr 2019
Resigned 14 Mar 2024

NICOL, Andrew

Resigned
Westcraigs Road, ShottsML7 5SW
Born January 1987
Director
Appointed 01 Dec 2015
Resigned 09 Dec 2015

Persons with significant control

4

1 Active
3 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 Arthur Joseph Morris

Ceased
RenfrewPA4 8EB
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2019
Ceased 14 Mar 2024

Mr Craig Johnson

Ceased
Brough With St. Giles, Catterick GarrisonDL9 4XW
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2018
Ceased 30 Apr 2019

Mr Alim Kara

Ceased
LeicesterLE4 7RA
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2016
Ceased 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

60

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