Company NameNew Transport Services Ltd
DirectorSaqib Nazir
Company StatusActive
Company Number04995657
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Saqib Nazir
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Devonshire Street South
Manchester
M13 9HY
Director NameMs Maureen Anne Caveley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed15 December 2009(6 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address21 Driffield Street
Manchester
Lancashire
M14 7HZ
Director NameMr Sadit Javed
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 July 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address66 St. Werburghs Road
Manchester
Lancashire
M21 0TJ
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered Address87 Devonshire Street South
Manchester
M13 9HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Shareholders

2 at £1Formacompany Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

28 September 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
19 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
11 August 2020Registered office address changed from Cariocca Business Park, Unit 65 2 Sawley Road Miles Platting Manchester M40 8BB England to 37 Whiteley Street Manchester M11 4HJ on 11 August 2020 (1 page)
11 August 2020Confirmation statement made on 1 May 2020 with updates (3 pages)
23 July 2020Termination of appointment of Sadit Javed as a director on 10 July 2020 (1 page)
23 July 2020Appointment of Mr Saqib Nazir as a director on 10 July 2020 (2 pages)
22 July 2020Cessation of Sadit Javed as a person with significant control on 10 July 2020 (1 page)
27 June 2019Registered office address changed from 21 Driffield Street Manchester Lancashire M14 7HZ England to Cariocca Business Park, Unit 65 2 Sawley Road Miles Platting Manchester M40 8BB on 27 June 2019 (1 page)
1 May 2019Notification of Saqib Nazir as a person with significant control on 1 May 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
1 May 2019Termination of appointment of Uk Company Secretaries Limited as a secretary on 1 May 2019 (1 page)
1 May 2019Cessation of Formacompany Nominees Ltd as a person with significant control on 1 May 2019 (1 page)
1 May 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 May 2019Termination of appointment of Maureen Anne Caveley as a director on 1 May 2019 (1 page)
1 May 2019Appointment of Mr Sadit Javed as a director on 1 May 2019 (2 pages)
1 May 2019Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to 21 Driffield Street Manchester Lancashire M14 7HZ on 1 May 2019 (1 page)
1 May 2019Notification of Sadit Javed as a person with significant control on 1 May 2019 (2 pages)
17 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(3 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(3 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(3 pages)
19 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
(3 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (3 pages)
30 March 2011Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 30 March 2011 (1 page)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (3 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
6 January 2010Termination of appointment of Uk Incorporations Limited as a director (1 page)
6 January 2010Appointment of Ms Maureen Anne Caveley as a director (2 pages)
6 January 2010Secretary's details changed for Uk Company Secretaries Limited on 15 December 2009 (2 pages)
6 January 2010Secretary's details changed for Uk Company Secretaries Limited on 15 December 2009 (2 pages)
6 January 2010Termination of appointment of Uk Incorporations Limited as a director (1 page)
6 January 2010Appointment of Ms Maureen Anne Caveley as a director (2 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
22 December 2008Return made up to 15/12/08; full list of members (3 pages)
22 December 2008Return made up to 15/12/08; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
6 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 December 2007Return made up to 15/12/07; full list of members (2 pages)
19 December 2007Return made up to 15/12/07; full list of members (2 pages)
23 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 January 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 December 2006Return made up to 15/12/06; full list of members (2 pages)
15 December 2006Return made up to 15/12/06; full list of members (2 pages)
5 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 December 2005Return made up to 15/12/05; full list of members (2 pages)
20 December 2005Return made up to 15/12/05; full list of members (2 pages)
1 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 December 2004Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2004Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2004Registered office changed on 05/03/04 from: 85 south street dorking surrey RH4 2LA (1 page)
5 March 2004Registered office changed on 05/03/04 from: 85 south street dorking surrey RH4 2LA (1 page)
15 December 2003Incorporation (13 pages)
15 December 2003Incorporation (13 pages)