About

Registered Number: 08992566
Date of Incorporation: 11/04/2014 (10 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 8 months ago)
Registered Address: 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB,

 

Trent Transport Ltd was founded on 11 April 2014 and are based in Leeds in West Yorkshire. There are 5 directors listed as Allen, Michael, Hayne, Paul, Lloyd, Robert, Mcglashan, Neil, Tuckey, Trevor for the company. We do not know the number of employees at Trent Transport Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Michael 15 April 2014 30 May 2014 1
HAYNE, Paul 10 March 2015 30 September 2016 1
LLOYD, Robert 17 November 2014 10 March 2015 1
MCGLASHAN, Neil 30 September 2016 22 March 2017 1
TUCKEY, Trevor 30 May 2014 17 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 21 May 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 27 April 2017
AP01 - Appointment of director 19 April 2017
AD01 - Change of registered office address 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
AA - Annual Accounts 19 January 2017
AD01 - Change of registered office address 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 07 January 2016
AD01 - Change of registered office address 28 October 2015
CH01 - Change of particulars for director 28 October 2015
AR01 - Annual Return 16 April 2015
AP01 - Appointment of director 17 March 2015
AD01 - Change of registered office address 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AD01 - Change of registered office address 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
AP01 - Appointment of director 27 November 2014
AD01 - Change of registered office address 05 June 2014
AP01 - Appointment of director 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AP01 - Appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AD01 - Change of registered office address 21 May 2014
NEWINC - New incorporation documents 11 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.