UKBizDB.co.uk

ADSTONE LOGISTICS LTD

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

This company is commonly known as Adstone Logistics Ltd. The company was founded 10 years ago and was given the registration number 08947233. The firm's registered office is in BARNSLEY. You can find them at 28 Windermere Road, , Barnsley, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ADSTONE LOGISTICS LTD
Company Number:08947233
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 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:28 Windermere Road, Barnsley, United Kingdom, S71 1EF
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

Director11 February 2022Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
28 Windermere Road, Barnsley, United Kingdom, S71 1EF

Director09 August 2019Active
94, The Hide, Netherfield, Milton Keynes, United Kingdom, MK6 4HP

Director02 April 2014Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:11 February 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 Paul Foster
Notified on:09 August 2019
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:28 Windermere Road, Barnsley, United Kingdom, S71 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian James Stockton
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
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

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
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-08Dissolution

Dissolution application strike off company.

Download
2022-02-15Address

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

Download
2022-02-15Persons with significant control

Notification of a person with significant control.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Address

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

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Appoint person director company with name date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Accounts

Accounts with accounts type micro entity.

Download
2017-10-02Accounts

Change account reference date company previous shortened.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-18Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.