UKBizDB.co.uk

BOWBRIDGE LOGISTICS LTD

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

This company is commonly known as Bowbridge Logistics Ltd. The company was founded 10 years ago and was given the registration number 08998063. The firm's registered office is in LEICESTER. You can find them at 440 Narborough Road, , Leicester, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:BOWBRIDGE LOGISTICS LTD
Company Number:08998063
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:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:440 Narborough Road, Leicester, United Kingdom, LE3 2FS
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

Director18 October 2022Active
Russets, Mudds Drove, Three Holes, Wisbech, United Kingdom, PE14 9JU

Director01 May 2014Active
27 Wood Close, Harrow, United Kingdom, HA1 4AS

Director17 April 2019Active
71 Clifton Grove, Rotherham, England, S65 2AZ

Director20 October 2017Active
17, Meeting House Lane, Brant Broughton, Lincoln, United Kingdom, LN5 0SH

Director06 July 2016Active
11, Heol Clyd, Caerphilly, United Kingdom, CF83 2AL

Director16 October 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

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

Director05 April 2018Active
46, Highfield Villas, Sherburn In Elmet, Leeds, United Kingdom, LS25 6AJ

Director22 January 2015Active
92, Brookdale, Rochdale, United Kingdom, OL12 0UY

Director19 March 2015Active
34 Mayfields, Wembley, United Kingdom, HA9 9PS

Director31 January 2020Active
13 Berners Street, Leiceser, United Kingdom, LE2 0AG

Director20 January 2021Active
440 Narborough Road, Leicester, United Kingdom, LE3 2FS

Director04 August 2020Active
66 Hamilton Road, Coventry, United Kingdom, CV2 4FH

Director08 October 2019Active
40, Rosedale Road, Bentley, Doncaster, United Kingdom, DN5 0JP

Director28 November 2016Active
18, Rowan Place, Fraserburgh, United Kingdom, AB43 9DF

Director03 July 2015Active
19, West Side, Blackpool, United Kingdom, FY4 4XY

Director28 July 2014Active
195, Wicklow Drive, Leicester, United Kingdom, LE5 4EL

Director02 December 2014Active
28, Carrfield Drive, Barwick In Elmet, Leeds, United Kingdom, LS15 4JA

Director08 May 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:18 October 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 Ahmed Mahamed
Notified on:20 January 2021
Status:Active
Date of birth:January 1994
Nationality:Dutch
Country of residence:United Kingdom
Address:13 Berners Street, Leiceser, United Kingdom, LE2 0AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Elvis Munceleanu
Notified on:04 August 2020
Status:Active
Date of birth:February 1987
Nationality:Italian
Country of residence:United Kingdom
Address:440 Narborough Road, Leicester, United Kingdom, LE3 2FS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kionstian Kiss
Notified on:31 January 2020
Status:Active
Date of birth:November 1993
Nationality:Hungarian
Country of residence:United Kingdom
Address:34 Mayfields, Wembley, United Kingdom, HA9 9PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Denis Prokofjev
Notified on:08 October 2019
Status:Active
Date of birth:February 1984
Nationality:Lithuanian
Country of residence:United Kingdom
Address:66 Hamilton Road, Coventry, United Kingdom, CV2 4FH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Warfa Abdullaahi
Notified on:17 April 2019
Status:Active
Date of birth:October 1993
Nationality:Dutch
Country of residence:United Kingdom
Address:27 Wood Close, Harrow, United Kingdom, HA1 4AS
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 Iulica Barbu
Notified on:20 October 2017
Status:Active
Date of birth:February 1985
Nationality:Romanian
Country of residence:England
Address:71 Clifton Grove, Rotherham, England, S65 2AZ
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:71 Clifton Grove, Rotherham, England, S65 2AZ
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
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-05-04Gazette

Gazette filings brought up to date.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-12-01Address

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

Download
2022-10-19Address

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

Download
2022-10-19Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Address

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

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-08-27Address

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

Download

Copyright © 2024. All rights reserved.