UKBizDB.co.uk

BLAKENHAM LOGISTICS LTD

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

This company is commonly known as Blakenham Logistics Ltd. The company was founded 10 years ago and was given the registration number 08947346. The firm's registered office is in ILKESTON. You can find them at 8 Hill View Close, Horsley Woodhouse, Ilkeston, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BLAKENHAM LOGISTICS LTD
Company Number:08947346
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:8 Hill View Close, Horsley Woodhouse, Ilkeston, United Kingdom, DE7 6AZ
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

Director03 March 2022Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

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

Director05 April 2018Active
92, Oxford Road, Stoke-On-Trent, United Kingdom, ST6 6TD

Director21 December 2015Active
Dairy Cottage, Auchenbowie, Stirling, United Kingdom, FK7 8HE

Director31 March 2014Active
53, Grenville Road, St Judes, Plymouth, United Kingdom, PL4 9PY

Director30 October 2015Active
8 Hill View Close, Horsley Woodhouse, Ilkeston, United Kingdom, DE7 6AZ

Director25 July 2019Active
162 Whitebarn Lane, Dagenham, United Kingdom, RM10 9LR

Director21 November 2018Active
Flat 4, 11a Braithwaite Street, Blackpool, England, FY1 2HS

Director05 October 2017Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:03 March 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jack Mccauley Morris
Notified on:25 July 2019
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:United Kingdom
Address:8 Hill View Close, Horsley Woodhouse, Ilkeston, United Kingdom, DE7 6AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Mark Smith
Notified on:21 November 2018
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:162 Whitebarn Lane, Dagenham, United Kingdom, RM10 9LR
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 Aso Taha
Notified on:05 October 2017
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Flat 4, 11a Braithwaite Street, Blackpool, England, FY1 2HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gareth Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:Flat 4, 11a Braithwaite Street, Blackpool, England, FY1 2HS
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
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-15Dissolution

Dissolution application strike off company.

Download
2022-03-09Address

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

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Address

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

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-04Address

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

Download
2018-12-04Officers

Termination director company with name termination date.

Download
2018-12-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.