UKBizDB.co.uk

BEECHCLIFFE LOGISTICS LTD

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

This company is commonly known as Beechcliffe Logistics Ltd. The company was founded 10 years ago and was given the registration number 08947273. The firm's registered office is in SOUTHALL. You can find them at 4 Jasmine Close, , Southall, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BEECHCLIFFE LOGISTICS LTD
Company Number:08947273
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 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:4 Jasmine Close, Southall, United Kingdom, UB1 1AY
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

Director08 June 2022Active
46 Eastbourne Rd, London, United Kingdom, E15 3LJ

Director10 March 2020Active
1 Westgate Mews, West Bromwich, United Kingdom, B70 7BJ

Director24 November 2020Active
136, St. Nicholas Avenue, Gosport, United Kingdom, PO13 9RW

Director26 October 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
9, Mill House, Trinity Lane, Hinckley, United Kingdom, LE10 0BS

Director26 March 2014Active
11, Ladykirk Drive, Cardonald, Glasgow, United Kingdom, G52 2NR

Director17 March 2016Active
11, Rickerscote Road, Stafford, United Kingdom, ST17 9ES

Director14 April 2016Active
35 Redhouse Lane C, Leeds, England, LS4 7RA

Director22 June 2018Active
83, Green Lane, Leamore, Walsall, United Kingdom, WS3 2BN

Director02 October 2014Active
4 Jasmine Close, Southall, United Kingdom, UB1 1AY

Director02 September 2020Active
12 Wendover Rise, Coventry, England, CV5 9JU

Director17 July 2017Active
36 Trefgarne Road, Dagenham, United Kingdom, RM10 7QS

Director18 June 2019Active
Flat 2, 47 Sedgeborough Road, Manchester, England, M16 7EU

Director20 February 2019Active
31 Church Street, Rochester, United Kingdom, ME3 9AL

Director02 November 2018Active
244, Lawford Road, Rugby, United Kingdom, CV21 2JA

Director30 June 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:08 June 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 Dharminder Dass
Notified on:24 November 2020
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:1 Westgate Mews, West Bromwich, United Kingdom, B70 7BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tom Olobo
Notified on:02 September 2020
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:4 Jasmine Close, Southall, United Kingdom, UB1 1AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Courtney Barrett
Notified on:10 March 2020
Status:Active
Date of birth:November 1995
Nationality:British
Country of residence:United Kingdom
Address:46 Eastbourne Rd, London, United Kingdom, E15 3LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tiago Ramos
Notified on:18 June 2019
Status:Active
Date of birth:May 1997
Nationality:Portuguese
Country of residence:United Kingdom
Address:36 Trefgarne Road, Dagenham, United Kingdom, RM10 7QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Roach
Notified on:20 February 2019
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Flat 2, 47 Sedgeborough Road, Manchester, England, M16 7EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Spratt
Notified on:02 November 2018
Status:Active
Date of birth:April 1948
Nationality:British
Country of residence:United Kingdom
Address:31 Church Street, Rochester, United Kingdom, ME3 9AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Mason
Notified on:22 June 2018
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:35 Redhouse Lane C, Leeds, England, LS4 7RA
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon John Prosser
Notified on:17 July 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:12 Wendover Rise, Coventry, England, CV5 9JU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Petre Alexandru Dragomir
Notified on:26 October 2016
Status:Active
Date of birth:November 1986
Nationality:Romanian
Country of residence:England
Address:12 Wendover Rise, Coventry, England, CV5 9JU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.