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.
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 | : |
|
Registered Address | : | 93 Boswell Court, Bedford, United Kingdom, MK40 2JJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 10 March 2022 | Active |
19, Greenacre Road, Bonnybridge, United Kingdom, FK4 2BE | Director | 24 March 2015 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 10 July 2020 | Active |
18, Sycamore Drive, Halifax, United Kingdom, HX3 8XD | Director | 17 July 2014 | Active |
93 Boswell Court, Bedford, United Kingdom, MK40 2JJ | Director | 09 October 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 30 May 2014 | Active |
14 Eleanor Way, Dudley, United Kingdom, DY1 2PG | Director | 30 May 2019 | Active |
154 Gibb Street, Chapelhall, Airdrie, United Kingdom, ML6 8UF | Director | 07 January 2019 | Active |
33, Brownlow Road, Horwich, Bolton, United Kingdom, BL6 7DW | Director | 06 September 2016 | Active |
7 The Hides, Harlow, England, CM20 3QL | Director | 01 February 2018 | Active |
73 Dunkirk Rise, Rochdale, United Kingdom, OL12 6UH | Director | 02 February 2021 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-08 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Gazette | Gazette notice voluntary. | Download |
2023-05-15 | Dissolution | Dissolution application strike off company. | Download |
2023-05-02 | Gazette | Gazette notice compulsory. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-11 | Address | Default companies house registered office address applied. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-15 | Address | Change registered office address company with date old address new address. | Download |
2021-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Address | Change registered office address company with date old address new address. | Download |
2020-10-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-30 | Officers | Appoint person director company with name date. | Download |
2020-10-30 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.