Warning: file_put_contents(c/e4af4f6062545e3a79969da387ef5fe3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Aldbury Logistics Ltd, WF14 0HX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALDBURY LOGISTICS LTD

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

This company is commonly known as Aldbury Logistics Ltd. The company was founded 10 years ago and was given the registration number 08962747. The firm's registered office is in MIRFIELD. You can find them at 22 Old Bank Road, , Mirfield, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ALDBURY LOGISTICS LTD
Company Number:08962747
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 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:22 Old Bank Road, Mirfield, United Kingdom, WF14 0HX
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

Director08 June 2022Active
10 Abbey Road, Syresham, United Kingdom, NN13 5HW

Director12 December 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 March 2014Active
173 Astley Street, Astley, Tyldesley, Manchester, United Kingdom, M29 7AG

Director15 January 2019Active
109, Ladysmill Court, Falkirk, United Kingdom, FK2 9AP

Director01 April 2014Active
32, Poppyfields, Hesketh Bank, Preston, United Kingdom, PR4 6TJ

Director18 May 2016Active
37 Thame Road, Aylesbury, England, HP21 8LX

Director29 May 2019Active
22 Old Bank Road, Mirfield, United Kingdom, WF14 0HX

Director21 July 2020Active
62 South Roundhay, Birmingham, England, B33 9PT

Director11 July 2018Active
14 Bladon Road, Bridlington, United Kingdom, YO16 7DY

Director13 December 2017Active
18, Burton Acres Mews, Kirkburton, Huddersfield, United Kingdom, HD8 0RE

Director30 August 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:08 June 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 Graham Hill
Notified on:21 July 2020
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:22 Old Bank Road, Mirfield, United Kingdom, WF14 0HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Case
Notified on:12 December 2019
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:10 Abbey Road, Syresham, United Kingdom, NN13 5HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Connor Ian Hennigan
Notified on:29 May 2019
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:England
Address:37 Thame Road, Aylesbury, England, HP21 8LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Andrew Durban
Notified on:15 January 2019
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:173 Astley Street, Astley, Tyldesley, Manchester, United Kingdom, M29 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Saqib Hussain
Notified on:11 July 2018
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:England
Address:62 South Roundhay, Birmingham, England, B33 9PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Leigh Johnson
Notified on:13 December 2017
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:14 Bladon Road, Bridlington, United Kingdom, YO16 7DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shane Scott
Notified on:30 August 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:United Kingdom
Address:14 Bladon Road, Bridlington, United Kingdom, YO16 7DY
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.