UKBizDB.co.uk

BLOXWICH LOGISTICS LTD

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

This company is commonly known as Bloxwich Logistics Ltd. The company was founded 10 years ago and was given the registration number 08997871. The firm's registered office is in HITCHIN. You can find them at 84 Grimstone Road, , Hitchin, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BLOXWICH LOGISTICS LTD
Company Number:08997871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:84 Grimstone Road, Hitchin, United Kingdom, SG4 7HJ
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

Director04 July 2022Active
20 Cliff Street, Haworth, United Kingdom, BD22 8JL

Director26 September 2019Active
288, Hood Lane North, Great Sankey, Warrington, United Kingdom, WA5 1EU

Director22 November 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
5 Drake Close, Barking, England, IG11 0FH

Director19 December 2018Active
3, Middlethorpe, Lois Weedon, Towcester, United Kingdom, NN12 8PS

Director01 February 2016Active
9 Bridle Avenue, Ossett, England, WF5 9PS

Director20 June 2018Active
23, Hartlands Close, Birmingham, United Kingdom, B18 5ED

Director24 April 2014Active
Flat 1a, 10 Rutlan Road, Harrogate, United Kingdom, HG1 2PY

Director12 November 2020Active
84 Grimstone Road, Hitchin, United Kingdom, SG4 7HJ

Director19 August 2020Active
128 Stewart Road, London, England, E15 2BD

Director23 May 2019Active
33, Dunster Gardens, Nailsea, Bristol, United Kingdom, BS48 2JY

Director26 April 2016Active
12 Thirlby Drive, Manchester, United Kingdom, M22 0EQ

Director01 November 2018Active
56, Llanwern Road, Newport, United Kingdom, NP19 9GF

Director24 September 2014Active
51 Clarke Street, Dewsbury, United Kingdom, WF13 4LR

Director17 March 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 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 Michael Jennings
Notified on:12 November 2020
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:United Kingdom
Address:Flat 1a, 10 Rutlan Road, Harrogate, United Kingdom, HG1 2PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Magee
Notified on:19 August 2020
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:84 Grimstone Road, Hitchin, United Kingdom, SG4 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Squires
Notified on:17 March 2020
Status:Active
Date of birth:July 1994
Nationality:British
Country of residence:United Kingdom
Address:51 Clarke Street, Dewsbury, United Kingdom, WF13 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Abrahams
Notified on:26 September 2019
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:United Kingdom
Address:20 Cliff Street, Haworth, United Kingdom, BD22 8JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Viorel-Muguras Marica
Notified on:23 May 2019
Status:Active
Date of birth:December 1981
Nationality:Romanian
Country of residence:England
Address:128 Stewart Road, London, England, E15 2BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Issa Haji
Notified on:19 December 2018
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:England
Address:5 Drake Close, Barking, England, IG11 0FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Prince
Notified on:01 November 2018
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:12 Thirlby Drive, Manchester, United Kingdom, M22 0EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig John Hitchen
Notified on:20 June 2018
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:9 Bridle Avenue, Ossett, England, WF5 9PS
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
Christopher Clayton
Notified on:22 November 2016
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:United Kingdom
Address:288, Hood Lane North, Warrington, United Kingdom, WA5 1EU
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 (1 months remaining)

Copyright © 2024. All rights reserved.