Warning: file_put_contents(c/8ab27fa0dc33f85f10d5a30e120669ba.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Breachwood Logistics Ltd, S75 2QZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BREACHWOOD LOGISTICS LTD

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

This company is commonly known as Breachwood Logistics Ltd. The company was founded 10 years ago and was given the registration number 08963002. The firm's registered office is in BARNSLEY. You can find them at 19 Rainton Grove, , Barnsley, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BREACHWOOD LOGISTICS LTD
Company Number:08963002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:19 Rainton Grove, Barnsley, England, S75 2QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director04 February 2021Active
Cranford, 13 Moseley Road, Willenhall, United Kingdom, WV13 3QB

Director29 January 2016Active
49 Anchor Court, Argent Street, Grays, United Kingdom, RM17 6QN

Director20 November 2018Active
28 Glenluce Road, London, United Kingdom, SE3 7SB

Director22 December 2017Active
51, Bradford Road, Toddington, Dunstable, United Kingdom, LU5 6EQ

Director16 October 2014Active
25, Topham Crescent, Thorney, Peterborough, United Kingdom, PE6 0SR

Director27 February 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director06 March 2019Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
19 Rainton Grove, Barnsley, England, S75 2QZ

Director21 October 2019Active
16, Welland Road, Coventry, United Kingdom, CV1 2DE

Director16 April 2015Active
1 South View, Lutterworth, United Kingdom, LE17 5EF

Director23 December 2020Active
13, Sikeside Street, Coatbridge, United Kingdom, ML5 4RJ

Director24 November 2014Active
32a, Bridge Street, Heywood, United Kingdom, OL10 1JF

Director27 February 2017Active
Primrose Cottage, Weston Road, Totland Bay, United Kingdom, PO39 0HA

Director01 May 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 February 2021
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
Miss Sophie Marston
Notified on:23 December 2020
Status:Active
Date of birth:November 1998
Nationality:British
Country of residence:United Kingdom
Address:1 South View, Lutterworth, United Kingdom, LE17 5EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Godfrey Hunt
Notified on:21 October 2019
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:19 Rainton Grove, Barnsley, England, S75 2QZ
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:06 March 2019
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 Justas Baranauskas
Notified on:20 November 2018
Status:Active
Date of birth:March 1990
Nationality:Lithuanian
Country of residence:United Kingdom
Address:49 Anchor Court, Argent Street, Grays, United Kingdom, RM17 6QN
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 Calin-Gheorghe Circo
Notified on:22 December 2017
Status:Active
Date of birth:August 1974
Nationality:Romanian
Country of residence:United Kingdom
Address:28 Glenluce Road, London, United Kingdom, SE3 7SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Balanca Mihai
Notified on:27 February 2017
Status:Active
Date of birth:October 1982
Nationality:Romanian
Country of residence:United Kingdom
Address:28 Glenluce Road, London, United Kingdom, SE3 7SB
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)

Copyright © 2024. All rights reserved.