UKBizDB.co.uk

BENVILLE LOGISTICS LTD

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

This company is commonly known as Benville Logistics Ltd. The company was founded 9 years ago and was given the registration number 09141577. The firm's registered office is in BILLINGHAM. You can find them at 17 Satley Road, , Billingham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BENVILLE LOGISTICS LTD
Company Number:09141577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:17 Satley Road, Billingham, England, TS23 3RU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director03 March 2022Active
17 Satley Road, Billingham, England, TS23 3RU

Director26 April 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director22 July 2014Active
90, Beckett Road, Doncaster, United Kingdom, DN2 4AX

Director07 September 2015Active
12, Ash Tree Road, Bedale, United Kingdom, DL8 1EX

Director03 June 2016Active
19 Nelson Street, Wrexham, Wales, LL13 7YD

Director10 November 2017Active
66, Parkland View, Barnsley, United Kingdom, S71 5LL

Director15 August 2014Active
51, Flint Road, Doncaster, United Kingdom, DN2 6QD

Director07 July 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:03 March 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 Ian Archer
Notified on:26 April 2019
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:17 Satley Road, Billingham, England, TS23 3RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Minchin
Notified on:10 November 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:Wales
Address:19 Nelson Street, Wrexham, Wales, LL13 7YD
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:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:Wales
Address:19 Nelson Street, Wrexham, Wales, LL13 7YD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Grainge
Notified on:30 June 2016
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-12Address

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

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-15Dissolution

Dissolution application strike off company.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Address

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

Download
2022-03-07Persons with significant control

Notification of a person with significant control.

Download
2022-03-07Persons with significant control

Cessation of a person with significant control.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-03-07Officers

Termination director company with name termination date.

Download
2022-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-05-10Address

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

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.