Warning: file_put_contents(c/8b8f3ba11f6e8437909afe34cc3faa0c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Adscombe Logistics Ltd, BL5 3QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ADSCOMBE LOGISTICS LTD

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

This company is commonly known as Adscombe Logistics Ltd. The company was founded 10 years ago and was given the registration number 08947137. The firm's registered office is in BOLTON. You can find them at 12 James Street, Westhoughton, Bolton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ADSCOMBE LOGISTICS LTD
Company Number:08947137
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:12 James Street, Westhoughton, Bolton, United Kingdom, BL5 3QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director16 March 2022Active
39, The Avenue, Witham, United Kingdom, CM8 2DN

Director03 November 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
20, Church Way, Thorpe Malsor, Kettering, United Kingdom, NN14 1JS

Director13 July 2015Active
1, Great Holts Cottages, Waltham Road, Boreham, Chelmsford, United Kingdom, CM3 3AZ

Director09 April 2014Active
12, James Street, Westhoughton, Bolton, United Kingdom, BL5 3QR

Director24 March 2016Active
25, Newcomen Road, Bedworth, United Kingdom, CV12 0EN

Director13 November 2014Active
6, Mariners Close, Weston Supr Mare, United Kingdom, BS22 8JT

Director15 April 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 March 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-15Address

Change registered office address company with date old address new address.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-09-28Dissolution

Dissolution application strike off company.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Address

Change registered office address company with date old address new address.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Accounts

Accounts with accounts type micro entity.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-16Accounts

Accounts with accounts type micro entity.

Download
2016-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.