A.s.d. Transport Limited

General information

Name:

A.s.d. Transport Ltd

Office Address:

141-143 Moxley Road Darlaston WS10 7RL Wednesbury

Number: 07131154

Incorporation date: 2010-01-20

Dissolution date: 2022-01-04

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

A.s.d. Transport started conducting its business in the year 2010 as a Private Limited Company under the ID 07131154. This company's office was based in Wednesbury at 141-143 Moxley Road. This A.s.d. Transport Limited company had been operating in this business field for 12 years.

This specific firm was supervised by 1 managing director: Kuldeep S., who was chosen to lead the company in 2019.

The companies that controlled this firm included: Dhillon's Cargo Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Wednesbury at Moxley Road, Darlaston, WS10 7RL and was registered as a PSC under the registration number 10769333.

Financial data based on annual reports

Company staff

Kuldeep S.

Role: Director

Appointed: 01 March 2019

Latest update: 1 August 2022

People with significant control

Dhillon's Cargo Ltd
Address: 141-143 Moxley Road, Darlaston, Wednesbury, WS10 7RL, England
Legal authority Companies House Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 10769333
Notified on 25 May 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Amandeep K.
Notified on 6 April 2016
Ceased on 25 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sukhpal S.
Notified on 6 April 2016
Ceased on 25 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2021
Account last made up date 30 March 2020
Confirmation statement next due date 10 August 2021
Confirmation statement last made up date 27 July 2020
Annual Accounts 1 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 December 2014
Annual Accounts 7 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 December 2015
Annual Accounts 25 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 30 March 2016
Date Approval Accounts 25 December 2016
Annual Accounts
Start Date For Period Covered By Report 31 March 2016
End Date For Period Covered By Report 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 31 March 2017
End Date For Period Covered By Report 30 March 2018
Annual Accounts
Start Date For Period Covered By Report 31 March 2018
End Date For Period Covered By Report 30 March 2019
Annual Accounts
Start Date For Period Covered By Report 31 March 2019
End Date For Period Covered By Report 30 March 2020
Annual Accounts 1 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 July 2013

Company Vehicle Operator Data

Solihull Concrete

Address

Bannerley Road

City

Birmingham

Postal code

B33 0SL

No. of Vehicles

2

Walsall Concrete

Address

Fenchurch Close , Off Green Lane

City

Walsall

Postal code

WS2 8LJ

No. of Vehicles

1

141-143 Moxley Road

Address

Darlaston

City

Wednesbury

Postal code

WS10 7RL

No. of Vehicles

15

No. of Trailers

15

Tarmac Western Ltd

Address

Wolverhampton Concrete , Spring Road , Ettingshall

City

Wolverhampton

Postal code

WV4 6JP

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, January 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

91 Soho Hill Hockley

Post code:

B19 1AY

City / Town:

Birmingham

HQ address,
2014

Address:

91 Soho Hill Hockley

Post code:

B19 1AY

City / Town:

Birmingham

HQ address,
2015

Address:

91 Soho Hill Hockley

Post code:

B19 1AY

City / Town:

Birmingham

HQ address,
2016

Address:

91 Soho Hill Hockley

Post code:

B19 1AY

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
11
Company Age

Closest Companies - by postcode