UKBizDB.co.uk

ADMINGTON LOGISTICS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Admington Logistics Ltd. The company was founded 10 years ago and was given the registration number 08962668. The firm's registered office is in OLDHAM. You can find them at 22 Boston Street, , Oldham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ADMINGTON LOGISTICS LTD
Company Number:08962668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:22 Boston Street, Oldham, United Kingdom, OL8 1XJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director03 March 2022Active
Bullfurlong Lane, Burbage, Hinckley, United Kingdom, LE10 2HQ

Director06 December 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
22 Boston Street, Oldham, United Kingdom, OL8 1XJ

Director24 July 2019Active
65 Cambridge Road, Droylsden, Manchester, England, M43 7GD

Director27 September 2017Active
19, Greenhill Road, Ballgreen, Stoke On Trent, United Kingdom, ST6 8AA

Director02 April 2014Active
140, St. Edmunds Road, London, United Kingdom, N9 7PN

Director08 December 2016Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:03 March 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Keenan
Notified on:24 July 2019
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:United Kingdom
Address:22 Boston Street, Oldham, United Kingdom, OL8 1XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Rodney Croson
Notified on:06 December 2018
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:Bullfurlong Lane, Burbage, Hinckley, United Kingdom, LE10 2HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lukasz Kubiak
Notified on:27 September 2017
Status:Active
Date of birth:March 1985
Nationality:Polish
Country of residence:England
Address:65 Cambridge Road, Droylsden, Manchester, England, M43 7GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Yeboah
Notified on:08 December 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:140, St Edmunds Road, London, United Kingdom, N9 7PN
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.