Background WavePink WaveYellow Wave

STOWELL TRANSPORT LTD (09326251)

STOWELL TRANSPORT LTD (09326251) is an active UK company. incorporated on 25 November 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. STOWELL TRANSPORT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09326251
Status
active
Type
ltd
Incorporated
25 November 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
S

STOWELL TRANSPORT LTD

STOWELL TRANSPORT LTD is an active company incorporated on 25 November 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. STOWELL TRANSPORT LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09326251

LTD Company

Age

11 Years

Incorporated 25 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

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

Previous Addresses

37 Stocks Lane Barnsley S75 2DD United Kingdom
From: 27 December 2019To: 29 February 2024
27 Sandhurst Crescent Sleaford NG34 7PE England
From: 11 June 2018To: 27 December 2019
40 Baldwin Street St. Helens WA10 2RL United Kingdom
From: 1 December 2017To: 11 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 22 March 2017To: 1 December 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 14 September 2016To: 22 March 2017
3 Edgewood Drive Hucknall Nottingham NG15 6HX United Kingdom
From: 6 January 2016To: 14 September 2016
2 Rycroft Road Liverpool L10 1LJ
From: 27 November 2015To: 6 January 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 25 November 2014To: 27 November 2015
Timeline

39 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Aug 17
New Owner
Aug 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
Dec 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
22
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

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

CLARK, Daniel

Resigned
Rycroft Road, LiverpoolL10 1LJ
Born October 1988
Director
Appointed 09 Nov 2015
Resigned 17 Dec 2015

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 03 Oct 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 25 Nov 2014
Resigned 09 Nov 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 18 May 2018

FERNANDES, Manuel

Resigned
BarnsleyS75 2DD
Born November 1975
Director
Appointed 10 Dec 2019
Resigned 09 Jun 2020

HADE, Nancy Isable

Resigned
SleafordNG34 7PE
Born June 1996
Director
Appointed 18 May 2018
Resigned 23 Aug 2019

HUME, Dale

Resigned
PrestwickKA9 2HA
Born May 1993
Director
Appointed 09 Jun 2020
Resigned 29 Feb 2024

KURIE, Arehaxad

Resigned
Edgewood Drive, NottinghamNG15 6HX
Born November 1986
Director
Appointed 17 Dec 2015
Resigned 05 Sept 2016

MCHUGH, James

Resigned
PaisleyPA3 2DR
Born January 1973
Director
Appointed 23 Aug 2019
Resigned 10 Dec 2019

SMITH, Adam David

Resigned
St. HelensWA10 2RL
Born May 1979
Director
Appointed 03 Oct 2017
Resigned 05 Apr 2018

SMITH, William

Resigned
Curle Street, GlasgowG14 0TT
Born November 1978
Director
Appointed 05 Sept 2016
Resigned 15 Mar 2017

Persons with significant control

9

1 Active
8 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 Dale Hume

Ceased
PrestwickKA9 2HA
Born May 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2020
Ceased 29 Feb 2024

Mr Manuel Fernandes

Ceased
BarnsleyS75 2DD
Born November 1975

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 09 Jun 2020

Mr James Mchugh

Ceased
PaisleyPA3 2DR
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2019
Ceased 10 Dec 2019

Mr Nancy Isable Hade

Ceased
SleafordNG34 7PE
Born June 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2018
Ceased 23 Aug 2019

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 18 May 2018

Mr Adam David Smith

Ceased
St. HelensWA10 2RL
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 03 Oct 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
Redhouse Lane, 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 15 Mar 2017
Ceased 03 Oct 2017

William Smith

Ceased
Limewood Way, LeedsLS14 1AB
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Sept 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

72

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Dissolution Application Strike Off Company
12 March 2026
DS01DS01
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
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
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
1 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Incorporation Company
25 November 2014
NEWINCIncorporation