Background WavePink WaveYellow Wave

NEESH TRANSPORT LTD (11964140)

NEESH TRANSPORT LTD (11964140) is an active UK company. incorporated on 25 April 2019. with registered office in Malton. The company operates in the Transportation and Storage sector, engaged in freight transport by road. NEESH TRANSPORT LTD has been registered for 6 years. Current directors include SHAFIQ, Mohammad.

Company Number
11964140
Status
active
Type
ltd
Incorporated
25 April 2019
Age
6 years
Address
Enterprise House, Malton, YO17 6AS
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
SHAFIQ, Mohammad
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEESH TRANSPORT LTD

NEESH TRANSPORT LTD is an active company incorporated on 25 April 2019 with the registered office located in Malton. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. NEESH TRANSPORT LTD was registered 6 years ago.(SIC: 49410)

Status

active

Active since 6 years ago

Company No

11964140

LTD Company

Age

6 Years

Incorporated 25 April 2019

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Enterprise House 17 Cherry Farm Close Malton, YO17 6AS,

Previous Addresses

24 Lister Lane Bradford BD2 4LZ England
From: 5 May 2025To: 20 January 2026
Brooks Mill Office Park Armitage Bridge Huddersfield HD4 7NR England
From: 9 August 2023To: 5 May 2025
180 Staniforth Road Sheffield S9 3HF England
From: 8 August 2023To: 9 August 2023
Brooke’S Mill Office Park Armitage Bridge Huddersfield HD4 7NR England
From: 16 October 2022To: 8 August 2023
24 Lister Lane Bradford BD2 4LZ England
From: 25 April 2019To: 16 October 2022
Timeline

29 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Oct 22
New Owner
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Dec 22
New Owner
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
Director Joined
Aug 23
New Owner
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Director Joined
Aug 23
New Owner
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Owner Exit
May 25
Director Joined
May 25
New Owner
May 25
Director Left
May 25
Director Joined
Jan 26
New Owner
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
14
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SHAFIQ, Mohammad

Active
17 Cherry Farm Close, MaltonYO17 6AS
Born April 1983
Director
Appointed 20 Mar 2024

ASHRAF, Naveed

Resigned
Armitage Bridge, HuddersfieldHD4 7NR
Born May 1978
Director
Appointed 08 May 2020
Resigned 08 May 2020

ASHRAF, Naveed

Resigned
Lister Lane, BradfordBD2 4LZ
Born May 1978
Director
Appointed 08 May 2020
Resigned 20 Mar 2024

ASHRAF, Naveed

Resigned
Armitage Bridge, HuddersfieldHD4 7NR
Born May 1978
Director
Appointed 06 May 2020
Resigned 07 May 2020

ASHRAF, Naveed

Resigned
BradfordBD2 4LZ
Born May 1978
Director
Appointed 25 Apr 2019
Resigned 05 May 2020

LANCASTER, Paul

Resigned
Armitage Bridge, HuddersfieldHD4 7NR
Born September 1971
Director
Appointed 08 May 2020
Resigned 08 May 2020

LANCASTER, Paul

Resigned
Staniforth Road, SheffieldS9 3HF
Born September 1971
Director
Appointed 07 May 2020
Resigned 08 May 2020

LANCASTER, Paul

Resigned
Armitage Bridge, HuddersfieldHD4 7NR
Born September 1971
Director
Appointed 05 May 2020
Resigned 06 May 2020

Persons with significant control

8

1 Active
7 Ceased

Mohammad Shafiq

Active
17 Cherry Farm Close, MaltonYO17 6AS
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2024

Mr Naveed Ashraf

Ceased
Lister Lane, BradfordBD2 4LZ
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2020
Ceased 20 Mar 2024

Paul Lancaster

Ceased
Lister Lane, BradfordBD2 4LZ
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2020
Ceased 08 May 2020

Naveed Ashraf

Ceased
Armitage Bridge, HuddersfieldHD4 7NR
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 May 2020
Ceased 08 May 2020

Paul Lancaster

Ceased
Staniforth Road, SheffieldS9 3HF
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 May 2020
Ceased 08 May 2020

Naveed Ashraf

Ceased
Armitage Bridge, HuddersfieldHD4 7NR
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2020
Ceased 07 May 2020

Paul Lancaster

Ceased
Armitage Bridge, HuddersfieldHD4 7NR
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 May 2020
Ceased 06 May 2020

Mr Naveed Ashraf

Ceased
BradfordBD2 4LZ
Born May 1978

Nature of Control

Significant influence or control
Notified 25 Apr 2019
Ceased 05 May 2020
Fundings
Financials
Latest Activities

Filing History

52

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
10 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
7 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
5 May 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
14 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
10 August 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 August 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
21 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
14 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
29 December 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
29 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
17 October 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Incorporation Company
25 April 2019
NEWINCIncorporation