UKBizDB.co.uk

BRIGHTWALTON LOGISTICS LTD

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

This company is commonly known as Brightwalton Logistics Ltd. The company was founded 10 years ago and was given the registration number 08977288. The firm's registered office is in BOLTON. You can find them at 8 Paderborn Court, , Bolton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BRIGHTWALTON LOGISTICS LTD
Company Number:08977288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:8 Paderborn Court, Bolton, United Kingdom, BL1 4TX
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
4, Thicket Drive, Maltby, Rotherham, United Kingdom, S66 7LB

Director16 June 2017Active
20 Fir Close, Mundford, Thetford, United Kingdom, IP26 5EE

Director14 January 2019Active
8 Paderborn Court, Bolton, United Kingdom, BL1 4TX

Director25 September 2020Active
54, Circular Road East, Liverpool, United Kingdom, L11 1BU

Director20 March 2015Active
38, Bakerdale Road, Nottingham, United Kingdom, NG3 7GH

Director11 May 2015Active
2 Greenbanks, Dartford, United Kingdom, DA1 1NU

Director15 June 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
24, Townsend Road, Seaton, Devon, United Kingdom, EX12 2BD

Director23 April 2014Active
3 Goodwood Close, Northwich, United Kingdom, CW8 4SY

Director22 December 2020Active
21 Garston Crescent, Newton-Le-Willows, England, WA12 8NR

Director05 June 2019Active
24 Hamilton Close, Warrington, United Kingdom, WA4 1GP

Director17 April 2020Active
Flat 1/1, 5 Whithope Terrace, Glasgow, United Kingdom, G53 7LT

Director02 July 2014Active
7, Eastgate, Peterborough, United Kingdom, PE1 5BS

Director09 March 2016Active
24, Bobby Jones Place, St Andrews, United Kingdom, KY16 8TJ

Director30 November 2016Active
33 Forest Lane, Walsall, United Kingdom, WS2 7AA

Director05 February 2021Active
60, Park Drive, Campsall, Doncaster, United Kingdom, DN6 9NP

Director04 December 2015Active
3, Eaton Place, Larkfield, Aylesford, United Kingdom, ME20 7GF

Director09 May 2016Active

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 Balwinder Singh
Notified on:05 February 2021
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:33 Forest Lane, Walsall, United Kingdom, WS2 7AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andy Kalitski
Notified on:22 December 2020
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:3 Goodwood Close, Northwich, United Kingdom, CW8 4SY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Cameron
Notified on:25 September 2020
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:8 Paderborn Court, Bolton, United Kingdom, BL1 4TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Lee Martin
Notified on:17 April 2020
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:24 Hamilton Close, Warrington, United Kingdom, WA4 1GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lukasz Marek Kudranski
Notified on:05 June 2019
Status:Active
Date of birth:October 1985
Nationality:Polish
Country of residence:England
Address:21 Garston Crescent, Newton-Le-Willows, England, WA12 8NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Samantha Katrina Byrne
Notified on:14 January 2019
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:20 Fir Close, Mundford, Thetford, United Kingdom, IP26 5EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Charman
Notified on:15 June 2018
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:2 Greenbanks, Dartford, United Kingdom, DA1 1NU
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 Gary Baker
Notified on:16 June 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:4 Thicket Drive, Maltby, Rotherham, England, S66 7LB
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:20 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:4, Thicket Drive, Rotherham, United Kingdom, S66 7LB
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.