UKBizDB.co.uk

AYLWORTH LOGISTICS LTD

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

This company is commonly known as Aylworth Logistics Ltd. The company was founded 9 years ago and was given the registration number 09062829. The firm's registered office is in BEDFORD. You can find them at 93 Boswell Court, , Bedford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:AYLWORTH LOGISTICS LTD
Company Number:09062829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2014
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:93 Boswell Court, Bedford, United Kingdom, MK40 2JJ
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

Director10 March 2022Active
19, Greenacre Road, Bonnybridge, United Kingdom, FK4 2BE

Director24 March 2015Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director10 July 2020Active
18, Sycamore Drive, Halifax, United Kingdom, HX3 8XD

Director17 July 2014Active
93 Boswell Court, Bedford, United Kingdom, MK40 2JJ

Director09 October 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director30 May 2014Active
14 Eleanor Way, Dudley, United Kingdom, DY1 2PG

Director30 May 2019Active
154 Gibb Street, Chapelhall, Airdrie, United Kingdom, ML6 8UF

Director07 January 2019Active
33, Brownlow Road, Horwich, Bolton, United Kingdom, BL6 7DW

Director06 September 2016Active
7 The Hides, Harlow, England, CM20 3QL

Director01 February 2018Active
73 Dunkirk Rise, Rochdale, United Kingdom, OL12 6UH

Director02 February 2021Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:10 March 2022
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 Marek Wrobel
Notified on:02 February 2021
Status:Active
Date of birth:August 1982
Nationality:Polish
Country of residence:United Kingdom
Address:73 Dunkirk Rise, Rochdale, United Kingdom, OL12 6UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Drzewiecki
Notified on:09 October 2020
Status:Active
Date of birth:March 1979
Nationality:Polish
Country of residence:United Kingdom
Address:93 Boswell Court, Bedford, United Kingdom, MK40 2JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:10 July 2020
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 Mathias Jeremiah Francis
Notified on:30 May 2019
Status:Active
Date of birth:July 1993
Nationality:British
Country of residence:United Kingdom
Address:14 Eleanor Way, Dudley, United Kingdom, DY1 2PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Mcgarvey
Notified on:07 January 2019
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:154 Gibb Street, Chapelhall, Airdrie, United Kingdom, ML6 8UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kinuthia Nyanjui
Notified on:01 February 2018
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:7 The Hides, Harlow, England, CM20 3QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
James Naylor
Notified on:06 September 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:33, Brownlow Road, Bolton, United Kingdom, BL6 7DW
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 (7 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
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-15Dissolution

Dissolution application strike off company.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Persons with significant control

Notification of a person with significant control.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Address

Default companies house registered office address applied.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Address

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

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-10-30Address

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

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-07-10Address

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

Download

Copyright © 2024. All rights reserved.