Warning: file_put_contents(c/429794c195fd801f65cf4e3c327bf903.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Blythebridge Logistics Ltd, S61 2TJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLYTHEBRIDGE LOGISTICS LTD

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

This company is commonly known as Blythebridge Logistics Ltd. The company was founded 10 years ago and was given the registration number 08978752. The firm's registered office is in ROTHERHAM. You can find them at 2 Elmtree Road, , Rotherham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BLYTHEBRIDGE LOGISTICS LTD
Company Number:08978752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2014
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:2 Elmtree Road, Rotherham, United Kingdom, S61 2TJ
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

Director10 March 2023Active
70 Military Road, Gosport, United Kingdom, PO12 3AS

Director29 August 2018Active
26, Ashfield Road, Hemsworth, Pontefract, United Kingdom, WF9 4RN

Director20 May 2014Active
31 Hamlyn Road, Glastonbury, England, BA6 8HT

Director27 March 2018Active
2 Green Acres, Layhams Road, Keston, England, BR2 6AR

Director11 December 2020Active
2 Elmtree Road, Rotherham, United Kingdom, S61 2TJ

Director02 March 2020Active
5 Reddish Avenue, Whaley Bridge, High Peak, England, SK23 7DP

Director14 December 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director04 April 2014Active
26, Sandyknowes Road, Cumbernauld, Glasgow, United Kingdom, G67 2PG

Director19 May 2016Active
202 Finstock Avenue, Stoke-On-Trent, United Kingdom, ST3 3LA

Director13 November 2019Active
44, Lovel Way, Liverpool, United Kingdom, L24 3XE

Director31 August 2016Active
179, Grasmere Avenue, Warrington, United Kingdom, WA2 0JY

Director17 May 2019Active
18, Manor Park, Mirfield, United Kingdom, WF14 0EW

Director22 June 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:10 March 2023
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 William John Chambers
Notified on:11 December 2020
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:2 Green Acres, Layhams Road, Keston, England, BR2 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Chibanda
Notified on:02 March 2020
Status:Active
Date of birth:June 1985
Nationality:South African
Country of residence:United Kingdom
Address:2 Elmtree Road, Rotherham, United Kingdom, S61 2TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Littlejohn
Notified on:13 November 2019
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:United Kingdom
Address:202 Finstock Avenue, Stoke-On-Trent, United Kingdom, ST3 3LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Quarrie
Notified on:17 May 2019
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:179, Grasmere Avenue, Warrington, United Kingdom, WA2 0JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex James Combe
Notified on:14 December 2018
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:5 Reddish Avenue, Whaley Bridge, High Peak, England, SK23 7DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Mark Aldridge
Notified on:29 August 2018
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:70 Military Road, Gosport, United Kingdom, PO12 3AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tom Nicholas Carter
Notified on:27 March 2018
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:31 Hamlyn Road, Glastonbury, England, BA6 8HT
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:England
Address:31 Hamlyn Road, Glastonbury, England, BA6 8HT
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.