Company NameFelbrigg Transport Ltd
Company StatusDissolved
Company Number09300288
CategoryPrivate Limited Company
Incorporation Date7 November 2014(9 years, 5 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Daniel Stanislawski
Date of BirthNovember 1978 (Born 45 years ago)
NationalityPolish
StatusClosed
Appointed15 September 2017(2 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 17 November 2020)
RoleClass 1 Driver
Country of ResidenceEngland
Correspondence Address69 Charles Square Hassall Green
Sandbach
CW11 4XZ
Director NameAndrew Moffat
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(3 weeks, 5 days after company formation)
Appointment Duration4 months, 1 week (resigned 13 April 2015)
RoleClass1 Driver
Country of ResidenceUnited Kingdom
Correspondence Address46 Harrysmuir Gardens
Pumpherston
Livingston
EH53 0PL
Scotland
Director NameMr Ashley Coyle
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 October 2015)
RoleHGV 1 Driver
Country of ResidenceEngland
Correspondence Address48 Harrington Road
Irthlingborough
Wellingborough
NN9 5GP
Director NameMichael Hughes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2017)
RoleLGV Driver
Country of ResidenceEngland
Correspondence Address422 The Manor, Billing Garden Village
The Causeway
Northampton
NN3 9EX
Director NameMr Michael Ian Hughes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 January 2017)
RoleLGV Driver
Country of ResidenceEngland
Correspondence Address422 The Manor, Billing Garden Village
The Causeway
Northampton
NN3 9EX
Director NameStephen Davies
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2017(2 years, 2 months after company formation)
Appointment Duration2 months (resigned 10 March 2017)
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address1 Massey Avenue
Warrington
WA5 0HL
Director NameMr Terence Dunne
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2017(2 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Limewood Way
Leeds
West Yorkshire
LS14 1AB

Location

Registered Address69 Charles Square Hassall Green
Sandbach
CW11 4XZ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBetchton
WardBrereton Rural

Shareholders

1 at £1Michael Hughes
100.00%
Ordinary

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

20 November 2017Change of details for Mr Stanislawski Daniel as a person with significant control on 15 September 2017 (2 pages)
17 November 2017Confirmation statement made on 7 November 2017 with updates (5 pages)
17 November 2017Director's details changed for Mr Stanislawski Daniel on 15 September 2017 (2 pages)
10 November 2017Cessation of Michael Hughes as a person with significant control on 10 November 2017 (1 page)
10 November 2017Appointment of Mr Stanislawski Daniel as a director on 15 September 2017 (2 pages)
10 November 2017Termination of appointment of Terence Dunne as a director on 15 September 2017 (1 page)
10 November 2017Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 69 Charles Square Hassall Green Sandbach CW11 4XZ on 10 November 2017 (1 page)
10 November 2017Notification of Stanislawski Daniel as a person with significant control on 10 November 2017 (2 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (5 pages)
16 March 2017Director's details changed for Terence Dunne on 16 March 2017 (2 pages)
15 March 2017Appointment of Terence Dunne as a director on 10 March 2017 (2 pages)
15 March 2017Registered office address changed from 1 Massey Avenue Warrington WA5 0HL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Stephen Davies as a director on 10 March 2017 (1 page)
13 January 2017Registered office address changed from 422 the Manor, Billing Garden Village the Causeway Great Billing NN3 9EX to 1 Massey Avenue Warrington WA5 0HL on 13 January 2017 (1 page)
13 January 2017Termination of appointment of Michael Hughes as a director on 6 January 2017 (1 page)
13 January 2017Appointment of Stephen Davies as a director on 6 January 2017 (2 pages)
22 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
23 May 2016Micro company accounts made up to 30 November 2015 (5 pages)
19 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(4 pages)
14 October 2015Appointment of Michael Hughes as a director on 7 October 2015 (2 pages)
14 October 2015Termination of appointment of Ashley Coyle as a director on 7 October 2015 (1 page)
14 October 2015Appointment of Michael Hughes as a director on 7 October 2015 (2 pages)
14 October 2015Termination of appointment of Ashley Coyle as a director on 7 October 2015 (1 page)
14 October 2015Registered office address changed from 48 Harrington Road Irthlingborough Wellingborough NN9 5GP United Kingdom to 422 the Manor, Billing Garden Village the Causeway Great Billing NN3 9EX on 14 October 2015 (1 page)
20 April 2015Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 48 Harrington Road Irthlingborough Wellingborough NN9 5GP on 20 April 2015 (1 page)
20 April 2015Termination of appointment of Andrew Moffat as a director on 13 April 2015 (1 page)
20 April 2015Appointment of Mr Ashley Coyle as a director on 13 April 2015 (2 pages)
11 December 2014Appointment of Andrew Moffat as a director on 3 December 2014 (2 pages)
11 December 2014Termination of appointment of Terence Dunne as a director on 3 December 2014 (1 page)
11 December 2014Termination of appointment of Terence Dunne as a director on 3 December 2014 (1 page)
11 December 2014Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 11 December 2014 (1 page)
11 December 2014Appointment of Andrew Moffat as a director on 3 December 2014 (2 pages)
7 November 2014Incorporation
Statement of capital on 2014-11-07
  • GBP 1
(38 pages)