UKBizDB.co.uk

BERINSFIELD LOGISTICS LTD

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

This company is commonly known as Berinsfield Logistics Ltd. The company was founded 10 years ago and was given the registration number 09056671. The firm's registered office is in LEICESTER. You can find them at Flat 15 Manor Court, , Leicester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BERINSFIELD LOGISTICS LTD
Company Number:09056671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2014
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Flat 15 Manor Court, Leicester, United Kingdom, LE3 9QB
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 July 2022Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 May 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
2 Higham Avenue, Snodland, United Kingdom, ME6 5GE

Director11 April 2019Active
80 Venice Avenue, Burnley, United Kingdom, BB11 5LH

Director30 November 2017Active
Flat 11, The Lakes, Mickleden Road, Blackpool, United Kingdom, FY4 4WH

Director11 July 2014Active
28, Spinney Road, Derby, United Kingdom, DE21 6HW

Director26 April 2016Active
26, Clough Road, Middleton, Manchester, United Kingdom, M24 2NQ

Director02 February 2015Active
8, Lincoln Avenue, Nuneaton, United Kingdom, CV10 9LX

Director24 August 2016Active
The Cottage, Paddlesworth Road, Snodland, United Kingdom, ME6 5DR

Director07 January 2020Active
32, Heathcroft Avenue, Sunbury On Thames, United Kingdom, TW16 7TL

Director18 November 2014Active
76a Highfield Road, Dartford, England, DA1 2JJ

Director27 April 2018Active
Flat 15 Manor Court, Leicester, United Kingdom, LE3 9QB

Director11 August 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:08 July 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 Maksymilian Wnuk
Notified on:11 August 2020
Status:Active
Date of birth:April 2002
Nationality:British
Country of residence:United Kingdom
Address:Flat 15 Manor Court, Leicester, United Kingdom, LE3 9QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Rowson
Notified on:07 January 2020
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:The Cottage, Paddlesworth Road, Snodland, United Kingdom, ME6 5DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edwin Kimatta
Notified on:11 April 2019
Status:Active
Date of birth:April 1989
Nationality:British
Country of residence:United Kingdom
Address:2 Higham Avenue, Snodland, United Kingdom, ME6 5GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Novaeed Razak
Notified on:15 August 2018
Status:Active
Date of birth:April 1973
Nationality:British
Country of residence:United Kingdom
Address:10, Jubilee Road, Darnall, Sheffield, United Kingdom, S9 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Wells
Notified on:27 April 2018
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:76a Highfield Road, Dartford, England, DA1 2JJ
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
Mr Pawel Wojciech Maleszewski
Notified on:30 November 2017
Status:Active
Date of birth:November 1983
Nationality:Polish
Country of residence:United Kingdom
Address:80 Venice Avenue, Burnley, United Kingdom, BB11 5LH
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:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew O'Neill
Notified on:24 August 2016
Status:Active
Date of birth:November 1959
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 (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 (0 months remaining)

Copyright © 2024. All rights reserved.