Warning: file_put_contents(c/15387f238d9f54561d93568e9df34536.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Alverstone Logistics Ltd, LN4 2PA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ALVERSTONE LOGISTICS LTD

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

This company is commonly known as Alverstone Logistics Ltd. The company was founded 10 years ago and was given the registration number 08977388. The firm's registered office is in LINCOLN. You can find them at 9 Stewards Way, , Lincoln, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ALVERSTONE LOGISTICS LTD
Company Number:08977388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:9 Stewards Way, Lincoln, United Kingdom, LN4 2PA
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

Director18 October 2022Active
9, Burton Crescent, Stoke On Trent, United Kingdom, ST1 6BT

Director03 February 2015Active
50, West End, Whittlesey, Peterbrough, United Kingdom, PE7 1LS

Director07 July 2016Active
9 Stewards Way, Lincoln, United Kingdom, LN4 2PA

Director03 October 2019Active
53, Gayer Street, Coventry, United Kingdom, CV6 7EU

Director23 April 2015Active
45 Tullibardine Road, Sheffield, England, S11 7GL

Director28 May 2019Active
13, Rutherford Terrace, Ferry Hill, United Kingdom, DL17 8AW

Director12 January 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
15, Kilmeston Close, Havant, United Kingdom, PO9 5ES

Director22 October 2015Active
28, Cleeve Road, Manchester, United Kingdom, M23 0FT

Director07 April 2014Active
1, Bryn Seion Street, Rhymni, Tredegyr, United Kingdom, NP22 5EW

Director07 December 2015Active
83 Ringway, Bolton-Upon-Dearne, Rotherham, England, S63 8BN

Director04 April 2018Active
70, St. Catherines Crescent, Shotts, United Kingdom, ML7 4HB

Director19 August 2015Active
85, Meadow Road, Alcester, United Kingdom, B49 6BB

Director07 March 2017Active
35, Redhouse Lane, Leeds, LS7 4RA

Director23 July 2018Active
20, Amethyst Road, Cardiff, United Kingdom, CF5 3NU

Director04 June 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:18 October 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 Danny Clawson
Notified on:03 October 2019
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:9 Stewards Way, Lincoln, United Kingdom, LN4 2PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bradley D'Roza
Notified on:28 May 2019
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:45 Tullibardine Road, Sheffield, England, S11 7GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Maciej Andrzej Sulinski
Notified on:23 July 2018
Status:Active
Date of birth:May 1970
Nationality:Polish
Address:35, Redhouse Lane, Leeds, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin George Noakes
Notified on:04 April 2018
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:83 Ringway, Bolton-Upon-Dearne, Rotherham, England, S63 8BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Stewart
Notified on:07 March 2017
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:83 Ringway, Bolton-Upon-Dearne, Rotherham, England, S63 8BN
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.