UKBizDB.co.uk

AXBRIDGE LOGISTICS LTD

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

This company is commonly known as Axbridge Logistics Ltd. The company was founded 10 years ago and was given the registration number 09069626. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:AXBRIDGE LOGISTICS LTD
Company Number:09069626
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Archerfield Crescent, Glasgow, Scotland, G32 8EU

Director01 September 2020Active
67, Battram Road, Ellistown, Coalville, United Kingdom, LE67 1GA

Director11 November 2016Active
Old Manse, Church Road, Glasgow, United Kingdom, G76 8EB

Director15 November 2019Active
18 Ellerker Avenue, Doncaster, United Kingdom, DN4 0AZ

Director15 April 2020Active
29 Rosedale Avenue, Banbury, England, OX16 1FJ

Director16 April 2018Active
16 Harefield Road, Northampton, England, NN3 8ER

Director04 July 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 June 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
54, Epping Green, Hemel Hempstead, United Kingdom, HP2 7JD

Director17 July 2014Active
4 Headsmuir Avenue, Carluke, United Kingdom, ML8 5UQ

Director25 October 2018Active
27, Shakespeare Street, Sinfin, Derby, United Kingdom, DE24 9HF

Director14 July 2016Active
73, Sunnybank Road, Halifax, United Kingdom, HX2 8RL

Director30 April 2015Active
61 Belmont Avenue, Blackpool, United Kingdom, FY1 4BE

Director14 June 2019Active

People with Significant Control

Mr Tyler Warburton
Notified on:09 April 2021
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:United Kingdom
Address:4 Favell Road, Rotherham, United Kingdom, S65 3PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Thom Clocherty
Notified on:01 September 2020
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:Scotland
Address:43 Archerfield Crescent, Glasgow, Scotland, G32 8EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicolae Caldarar
Notified on:15 April 2020
Status:Active
Date of birth:August 1993
Nationality:Romanian
Country of residence:United Kingdom
Address:18 Ellerker Avenue, Doncaster, United Kingdom, DN4 0AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Anne Butterfield
Notified on:15 November 2019
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:Old Manse, Church Road, Glasgow, United Kingdom, G76 8EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert James Woodley
Notified on:14 June 2019
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:61 Belmont Avenue, Blackpool, United Kingdom, FY1 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Euan Pollock
Notified on:25 October 2018
Status:Active
Date of birth:December 1997
Nationality:British
Country of residence:United Kingdom
Address:4 Headsmuir Avenue, Carluke, United Kingdom, ML8 5UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicolae Constantin
Notified on:16 April 2018
Status:Active
Date of birth:October 1974
Nationality:Romanian
Country of residence:England
Address:29 Rosedale Avenue, Banbury, England, OX16 1FJ
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
Mr Claudiu Costinel Craciun
Notified on:04 July 2017
Status:Active
Date of birth:April 1987
Nationality:Romanian
Country of residence:England
Address:16 Harefield Road, Northampton, England, NN3 8ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:29 Rosedale Avenue, Banbury, England, OX16 1FJ
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
2024-04-24Persons with significant control

Notification of a person with significant control.

Download
2024-04-24Persons with significant control

Cessation of a person with significant control.

Download
2024-04-24Officers

Appoint person director company with name date.

Download
2024-04-24Officers

Termination director company with name termination date.

Download
2024-04-24Address

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

Download
2024-02-06Address

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

Download
2024-01-25Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type micro entity.

Download
2020-09-16Address

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

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Address

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

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-02-03Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.