UKBizDB.co.uk

CAPENHURST LOGISTICS LTD

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

This company is commonly known as Capenhurst Logistics Ltd. The company was founded 9 years ago and was given the registration number 09134249. The firm's registered office is in PRESCOT. You can find them at 1 Lavender Cresent, , Prescot, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CAPENHURST LOGISTICS LTD
Company Number:09134249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:1 Lavender Cresent, Prescot, United Kingdom, L34 5AH
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

Director22 February 2022Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director16 July 2014Active
1 Lavender Cresent, Prescot, United Kingdom, L34 5AH

Director23 October 2019Active
12, Grebe Close, Whittlesey, Peterborough, United Kingdom, PE7 1UU

Director18 July 2016Active
11, Austin Road, Charford, Bromsgrove, United Kingdom, B60 3NE

Director28 July 2014Active
27, Nod Rise, Coventry, United Kingdom, CV5 7HU

Director05 May 2015Active
26 Shireburn Avenue, Bolton, United Kingdom, BL2 2SX

Director10 October 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:22 February 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 Craig Holland
Notified on:23 October 2019
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:United Kingdom
Address:1 Lavender Cresent, Prescot, United Kingdom, L34 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Whitworth
Notified on:10 October 2018
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:United Kingdom
Address:26 Shireburn Avenue, Bolton, United Kingdom, BL2 2SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Norman Mucklin
Notified on:16 July 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:26 Shireburn Avenue, Bolton, United Kingdom, BL2 2SX
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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-19Address

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

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-26Dissolution

Dissolution application strike off company.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Address

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

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-20Address

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

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.