UKBizDB.co.uk

BECKTON LOGISTICS LTD

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

This company is commonly known as Beckton Logistics Ltd. The company was founded 10 years ago and was given the registration number 08947362. The firm's registered office is in OAKHAM. You can find them at 18 Five Counties Park, Greetham Inn Park, Oakham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BECKTON LOGISTICS LTD
Company Number:08947362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:18 Five Counties Park, Greetham Inn Park, Oakham, United Kingdom, LE15 7SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director26 August 2022Active
6, Carnforth Avenue, Liverpool, United Kingdom, L32 8XE

Director02 April 2014Active
Primrose Hall, Lutton Bank, Spalding, United Kingdom, PE12 9LJ

Director19 December 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

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

Director05 April 2018Active
Flat 2, 15 Union Street, Boston, United Kingdom, PE21 6PT

Director16 May 2016Active
27 Ackton Hall Crescent, Ackton, Pontefract, United Kingdom, WF7 6HH

Director16 August 2018Active
127 Berrow Road, Burnham-On-Sea, United Kingdom, TA8 2PN

Director20 November 2020Active
36 Beech Avenue, Gatley, Cheadle, United Kingdom, SK8 4LT

Director12 April 2019Active
18 Five Counties Park, Greetham Inn Park, Oakham, United Kingdom, LE15 7SB

Director23 June 2020Active
160 Highcliffe Spittal, Berwick Upon Tweed, Scotland, TD15 2JL

Director11 May 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:26 August 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 Robin Knibbs
Notified on:20 November 2020
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:127 Berrow Road, Burnham-On-Sea, United Kingdom, TA8 2PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Patrick Vincent Mcgeough
Notified on:23 June 2020
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:18 Five Counties Park, Greetham Inn Park, Oakham, United Kingdom, LE15 7SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Bryant
Notified on:19 December 2019
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:United Kingdom
Address:Primrose Hall, Lutton Bank, Spalding, United Kingdom, PE12 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Lincoln
Notified on:12 April 2019
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:United Kingdom
Address:36 Beech Avenue, Gatley, Cheadle, United Kingdom, SK8 4LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Daniel King
Notified on:16 August 2018
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:United Kingdom
Address:27 Ackton Hall Crescent, Ackton, Pontefract, United Kingdom, WF7 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Scott
Notified on:11 May 2018
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:Scotland
Address:160 Highcliffe Spittal, Berwick Upon Tweed, Scotland, TD15 2JL
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
Richard Hallas
Notified on:16 May 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:Flat 2, 15 Union Street, Boston, United Kingdom, PE21 6PT
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.