This company is commonly known as Bucklesham Logistics Ltd. The company was founded 10 years ago and was given the registration number 09277772. The firm's registered office is in LONDON. You can find them at 15b Beckett Close, , London, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BUCKLESHAM LOGISTICS LTD |
---|---|---|
Company Number | : | 09277772 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2014 |
End of financial year | : | 31 October 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15b Beckett Close, London, United Kingdom, SW16 1AN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 23 August 2022 | Active |
Lower Flat, 126 Prince Albert Road, Southsea, England, PO4 9HT | Director | 26 March 2018 | Active |
44, Candish Drive, Plymouth, United Kingdom, PL9 8DB | Director | 24 February 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 October 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
136 Bristnall Hall Road, Oldbury, United Kingdom, B68 9TX | Director | 03 December 2020 | Active |
28 Hammond Street, Huddersfield, United Kingdom, HD2 1BA | Director | 14 October 2019 | Active |
24 Padma Close, Bradford, United Kingdom, BD7 2AQ | Director | 12 May 2020 | Active |
45, De Vere Road, Earls Colne, Colchester, United Kingdom, CO6 2NA | Director | 21 September 2016 | Active |
113, Ellicks Close, Bradley Stoke, Bristol, United Kingdom, BS32 0ER | Director | 12 February 2016 | Active |
7, Stonefold Village, Accrington, United Kingdom, BB5 2DP | Director | 20 May 2016 | Active |
147, The Auld Road, Cumbernauld, United Kingdom, G67 2RG | Director | 10 June 2015 | Active |
108 Grove Road, Kings Heath, Birmingham, United Kingdom, B14 6SY | Director | 26 July 2018 | Active |
20 The Rise, Brierley, Barnsley, United Kingdom, S72 9LN | Director | 28 June 2019 | Active |
13, Pentland Park, Livingston, United Kingdom, EH54 5NR | Director | 06 November 2014 | Active |
6 Chicago Avenue, Gillingham, England, ME7 2DR | Director | 14 December 2018 | Active |
15b Beckett Close, London, United Kingdom, SW16 1AN | Director | 14 September 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 23 August 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 | : |
|
Mr Warren Gauntlett | ||
Notified on | : | 03 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 136 Bristnall Hall Road, Oldbury, United Kingdom, B68 9TX |
Nature of control | : |
|
Mr Stephen Thomas | ||
Notified on | : | 14 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15b Beckett Close, London, United Kingdom, SW16 1AN |
Nature of control | : |
|
Mr Massadiq Hussain | ||
Notified on | : | 12 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Padma Close, Bradford, United Kingdom, BD7 2AQ |
Nature of control | : |
|
Mr Shaun Goddard | ||
Notified on | : | 14 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Hammond Street, Huddersfield, United Kingdom, HD2 1BA |
Nature of control | : |
|
Mr Lee Sewell | ||
Notified on | : | 28 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20 The Rise, Brierley, Barnsley, United Kingdom, S72 9LN |
Nature of control | : |
|
Mr Errol George Stevens | ||
Notified on | : | 14 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Chicago Avenue, Gillingham, England, ME7 2DR |
Nature of control | : |
|
Mr Jack Brandon Reiss Pritchard | ||
Notified on | : | 26 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 108 Grove Road, Kings Heath, Birmingham, United Kingdom, B14 6SY |
Nature of control | : |
|
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 | : |
|
Mr Steven Robert Bate | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lower Flat, 126 Prince Albert Road, Southsea, England, PO4 9HT |
Nature of control | : |
|
Mr Paul Martin Long | ||
Notified on | : | 21 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45, De Vere Road, Colchester, United Kingdom, CO6 2NA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.