UKBizDB.co.uk

APPLEFORD LOGISTICS LTD

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

This company is commonly known as Appleford Logistics Ltd. The company was founded 10 years ago and was given the registration number 08944756. The firm's registered office is in BRISTOL. You can find them at Flat 7 Douglas House, 140 Hanham Road, Bristol, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:APPLEFORD LOGISTICS LTD
Company Number:08944756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Flat 7 Douglas House, 140 Hanham Road, Bristol, United Kingdom, BS15 8NP
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

Director05 February 2021Active
71, Elgin Street, Stoke-On-Trent, United Kingdom, ST4 2RD

Director19 December 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director19 June 2018Active
15, Glen Tower, Motherwell, United Kingdom, ML1 2HZ

Director19 April 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
9 Saxon Avenue, Feltham, England, TW13 5JJ

Director19 February 2018Active
27, Pytchley Road, Orlingbury, Kettering, United Kingdom, NN14 1JQ

Director16 February 2015Active
73 Repton Close, Luton, United Kingdom, LU3 3UP

Director31 March 2020Active
18, Teme Cresent, Southampton, United Kingdom, SO16 9DF

Director23 April 2014Active
11, Yeovil Court, Mansfield, United Kingdom, NG18 4QF

Director23 May 2016Active
8 Albert Street, Barnsley, United Kingdom, S72 8BD

Director11 December 2019Active
Flat 7 Douglas House, 140 Hanham Road, Bristol, United Kingdom, BS15 8NP

Director18 August 2020Active
87, Varley Road, London, United Kingdom, E16 3NR

Director27 January 2016Active
15, Colebrook Lane, Loughton, United Kingdom, IG10 2HQ

Director13 August 2014Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:05 February 2021
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 Bob Morgan
Notified on:18 August 2020
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:Flat 7 Douglas House, 140 Hanham Road, Bristol, United Kingdom, BS15 8NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Miltiadis Havvas
Notified on:31 March 2020
Status:Active
Date of birth:January 1970
Nationality:Greek
Country of residence:United Kingdom
Address:73 Repton Close, Luton, United Kingdom, LU3 3UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick Mcgrath
Notified on:11 December 2019
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:8 Albert Street, Barnsley, United Kingdom, S72 8BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Greg Caldwell
Notified on:19 June 2018
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, 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 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 Wiktor Graj
Notified on:19 February 2018
Status:Active
Date of birth:August 1986
Nationality:Polish
Country of residence:England
Address:9 Saxon Avenue, Feltham, England, TW13 5JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Conoboy
Notified on:19 April 2017
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:15 Glen Tower, Motherwell, United Kingdom, ML1 2HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael Leach
Notified on:23 May 2016
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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.