UKBizDB.co.uk

BIRKBY LOGISTICS LTD

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

This company is commonly known as Birkby Logistics Ltd. The company was founded 10 years ago and was given the registration number 09067415. The firm's registered office is in HUDDERSFIELD. You can find them at 75 Abbey Road, , Huddersfield, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BIRKBY LOGISTICS LTD
Company Number:09067415
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 June 2014
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:75 Abbey Road, Huddersfield, United Kingdom, HD2 1BB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75 Abbey Road, Huddersfield, United Kingdom, HD2 1BB

Director19 August 2019Active
38, Lister Tower, East Kilbride, Glasgow, United Kingdom, G75 0HL

Director19 April 2016Active
51, Tulip Tree Close, Swindon, United Kingdom, SN2 1RR

Director24 August 2016Active
A'Anside House, Burnside, Aviemore, United Kingdom, PH22 1QD

Director04 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director03 June 2014Active
8 Hermitage Road, Erdington, Birmingham, England, B23 6AS

Director16 November 2017Active
53 Legsby Avenue, North East Lincolnshire, Grimsby, United Kingdom, DN32 0NE

Director08 October 2018Active
49, Pettiver Crescent, Rugby, United Kingdom, CV21 4JE

Director02 February 2015Active

People with Significant Control

Mr Adam Allerton
Notified on:19 August 2019
Status:Active
Date of birth:March 1996
Nationality:British
Country of residence:United Kingdom
Address:75 Abbey Road, Huddersfield, United Kingdom, HD2 1BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Russell Knight
Notified on:08 October 2018
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:53 Legsby Avenue, North East Lincolnshire, Grimsby, United Kingdom, DN32 0NE
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 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 Gabriel Cristian Flutur
Notified on:16 November 2017
Status:Active
Date of birth:May 1988
Nationality:Romanian
Country of residence:England
Address:8 Hermitage Road, Erdington, Birmingham, England, B23 6AS
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: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
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Address

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

Download
2019-09-10Persons with significant control

Notification of a person with significant control.

Download
2019-09-10Persons with significant control

Cessation of a person with significant control.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Address

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

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-10-17Persons with significant control

Cessation of a person with significant control.

Download
2018-10-17Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-06-25Persons with significant control

Notification of a person with significant control.

Download
2018-06-25Address

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

Download
2018-06-25Officers

Appoint person director company with name date.

Download
2018-06-25Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Accounts

Accounts with accounts type micro entity.

Download
2018-02-06Officers

Appoint person director company with name date.

Download
2018-02-06Officers

Termination director company with name termination date.

Download
2018-02-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.