UKBizDB.co.uk

ASHCHURCH LOGISTICS LTD

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

This company is commonly known as Ashchurch Logistics Ltd. The company was founded 11 years ago and was given the registration number 08950161. The firm's registered office is in LONDON. You can find them at 67 Harcourt Avenue, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ASHCHURCH LOGISTICS LTD
Company Number:08950161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:67 Harcourt Avenue, London, England, E12 6DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director17 January 2022Active
33 Newton Road, Stafford, United Kingdom, ST16 3NL

Director02 October 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
40, Holford Road, Bridgwater, United Kingdom, TA6 7NT

Director28 March 2014Active
Frog Manor, High Road, Tholomas Drove, Wisbech St. Mary, Wisbech, United Kingdom, PE13 4SL

Director22 September 2017Active
67 Harcourt Avenue, London, England, E12 6DQ

Director01 August 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:17 January 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 Roberto Adriano Sapoco
Notified on:01 August 2019
Status:Active
Date of birth:March 2000
Nationality:Portuguese
Country of residence:England
Address:67 Harcourt Avenue, London, England, E12 6DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony John Burgess
Notified on:02 October 2018
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:33 Newton Road, Stafford, United Kingdom, ST16 3NL
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: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
Lord Brian Fredrick Pamment
Notified on:22 September 2017
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:United Kingdom
Address:Frog Manor, High Road, Tholomas Drove, Wisbech St. Mary, Wisbech, United Kingdom, PE13 4SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Derek John Forbes
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:40, Holford Road, Bridgwater, TA6 7NT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.