UKBizDB.co.uk

BILTON LOGISTICS LTD

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

This company is commonly known as Bilton Logistics Ltd. The company was founded 10 years ago and was given the registration number 08976381. The firm's registered office is in GRIMSBY. You can find them at 12e Moorland Drive, New Waltham, Grimsby, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BILTON LOGISTICS LTD
Company Number:08976381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:12e Moorland Drive, New Waltham, Grimsby, United Kingdom, DN36 4NQ
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

Director14 March 2024Active
70 Barnard Crescent, Aylesbury, United Kingdom, HP21 9PW

Director23 September 2019Active
105, Cotswold Avenue, Northampton, United Kingdom, NN5 6PD

Director11 September 2014Active
30, Midland Road, North Reddiish, Stockport, United Kingdom, SK5 6PY

Director14 April 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
41, Atkins Way, Burbage, Hinckley, United Kingdom, LE10 2PH

Director29 April 2015Active
40, Lullington Garth, Boreham Wood, Hertfordshire, United Kingdom, WD6 2HF

Director18 March 2016Active
12e Moorland Drive, New Waltham, Grimsby, United Kingdom, DN36 4NQ

Director03 February 2020Active
17, Primrose Hill, Smethwick, United Kingdom, B67 6RD

Director16 September 2016Active
13, Ripon Road, Stanns, Bristol, United Kingdom, BS4 4BT

Director03 June 2014Active
Flat 5, Sawston Court, Linnet Way, Purfleet, United Kingdom, RM19 1NG

Director10 August 2015Active
10 Sanderling Road, Liverpool, England, L33 6YB

Director31 May 2019Active
Tedsmore Lodge Farmhouse, West Felton, Owestry, United Kingdom, SY11 4ER

Director22 August 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 2024
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 Peter William Marshall
Notified on:03 February 2020
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:United Kingdom
Address:12e Moorland Drive, New Waltham, Grimsby, United Kingdom, DN36 4NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jerome John Baker
Notified on:23 September 2019
Status:Active
Date of birth:October 1998
Nationality:British
Country of residence:United Kingdom
Address:70 Barnard Crescent, Aylesbury, United Kingdom, HP21 9PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Laurentiu Plescan
Notified on:31 May 2019
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:10 Sanderling Road, Liverpool, England, L33 6YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Anthony Roome
Notified on:22 August 2018
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:Tedsmore Lodge Farmhouse, West Felton, Owestry, United Kingdom, SY11 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Duncan Michael
Notified on:16 September 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:17, Primrose Hill, Smethwick, United Kingdom, B67 6RD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Address

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

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2024-01-08Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Address

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

Download
2020-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-02-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2019-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-10-15Address

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

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.