Background WavePink WaveYellow Wave

HESSLE TRANSPORT LTD (09331115)

HESSLE TRANSPORT LTD (09331115) is an active UK company. incorporated on 27 November 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. HESSLE TRANSPORT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09331115
Status
active
Type
ltd
Incorporated
27 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
H

HESSLE TRANSPORT LTD

HESSLE TRANSPORT LTD is an active company incorporated on 27 November 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. HESSLE TRANSPORT LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09331115

LTD Company

Age

11 Years

Incorporated 27 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 23 March 2026 (Just now)
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 5 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

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

Previous Addresses

89 Coleridge Way West Drayton UB7 9HS United Kingdom
From: 11 September 2020To: 5 April 2024
39 Assissian Cresent Bootle L30 5QU United Kingdom
From: 8 July 2020To: 11 September 2020
35 Redhouse Lane Leeds West Yorkshire LS7 1AB England
From: 5 July 2019To: 8 July 2020
35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
From: 5 November 2018To: 5 July 2019
54 Raymond Road Leicester LE3 2AT England
From: 11 April 2018To: 5 November 2018
101 Saville Road Blackpool FY1 6JS United Kingdom
From: 8 November 2016To: 11 April 2018
44 Beechway Penwortham Preston PR1 0XS United Kingdom
From: 18 December 2015To: 8 November 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB
From: 27 November 2014To: 18 December 2015
Timeline

45 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
New Owner
Nov 18
Director Joined
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
Director Left
Jul 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
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
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
24
Officers
20
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

AYLMER, Matthew James

Resigned
Saville Road, BlackpoolFY1 6JS
Born October 1989
Director
Appointed 01 Nov 2016
Resigned 03 Apr 2018

CAMPBELL, Peter

Resigned
BootleL30 5QU
Born September 1986
Director
Appointed 12 Jun 2020
Resigned 27 Aug 2020

CARR, Martin

Resigned
GlasgowG75 0TY
Born March 1975
Director
Appointed 14 May 2020
Resigned 12 Jun 2020

CHANNA, Jagjvan

Resigned
West DraytonUB7 9HS
Born July 1983
Director
Appointed 27 Aug 2020
Resigned 16 Nov 2020

CULROSS, Alex

Resigned
DundeeDD5 2RW
Born February 2000
Director
Appointed 16 Nov 2020
Resigned 14 Mar 2024

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 27 Nov 2014
Resigned 10 Dec 2015

HIGHAM, Christopher

Resigned
Beechway, PrestonPR1 0XS
Born February 1966
Director
Appointed 10 Dec 2015
Resigned 01 Nov 2016

KENDALL, Jenson Wayne

Resigned
Dalgety Bay, DunfermlineKY11 9UW
Born October 1975
Director
Appointed 24 Oct 2018
Resigned 06 Jun 2019

LUCHICI, Marian-Venu

Resigned
LeicesterLE3 2AT
Born April 1976
Director
Appointed 03 Apr 2018
Resigned 24 Oct 2018

PALFREMAN, William

Resigned
LarkhallML9 3DT
Born March 1974
Director
Appointed 08 Nov 2019
Resigned 01 Apr 2020

ROBSON, Callum

Resigned
SheffieldS5 7HE
Born September 1990
Director
Appointed 06 Jun 2019
Resigned 08 Nov 2019

SATAAR, Nouman

Resigned
HamiltonML3 8XA
Born September 1984
Director
Appointed 01 Apr 2020
Resigned 14 May 2020

Persons with significant control

11

1 Active
10 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 Alex Culross

Ceased
DundeeDD5 2RW
Born February 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2020
Ceased 14 Mar 2024

Mr Jagjvan Channa

Ceased
West DraytonUB7 9HS
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2020
Ceased 16 Nov 2020

Mr Peter Campbell

Ceased
BootleL30 5QU
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2020
Ceased 27 Aug 2020

Mr Martin Carr

Ceased
GlasgowG75 0TY
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2020
Ceased 12 Jun 2020

Mr Nouman Sataar

Ceased
HamiltonML3 8XA
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2020
Ceased 14 May 2020

Mr William Palfreman

Ceased
LarkhallML9 3DT
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2019
Ceased 01 Apr 2020

Mr Callum Robson

Ceased
SheffieldS5 7HE
Born September 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2019
Ceased 08 Nov 2019

Mr Jenson Wayne Kendall

Ceased
Dalgety Bay, DunfermlineKY11 9UW
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2018
Ceased 06 Jun 2019

Mr Marian-Venu Luchici

Ceased
LeicesterLE3 2AT
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2018
Ceased 24 Oct 2018

Mr Matthew James Aylmer

Ceased
Saville Road, BlackpoolFY1 6JS
Born October 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 03 Apr 2018
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
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
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
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
11 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
5 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
17 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Incorporation Company
27 November 2014
NEWINCIncorporation