UKBizDB.co.uk

CASSINGTON LOGISTICS LTD

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

This company is commonly known as Cassington Logistics Ltd. The company was founded 10 years ago and was given the registration number 08985034. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 66 Brockwell House, , Newcastle Upon Tyne, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CASSINGTON LOGISTICS LTD
Company Number:08985034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:66 Brockwell House, Newcastle Upon Tyne, United Kingdom, NE5 3SD
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

Director29 June 2022Active
22, Perrins Road, Burtonwood, Warrington, United Kingdom, WA5 4PZ

Director18 April 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
9 Copyground Lane, High Wycombe, England, HP12 3XB

Director29 January 2020Active
33 Bicester Road, Aylesbury, England, HP19 9AG

Director11 May 2018Active
188 Wood Lane, Isleworth, United Kingdom, TW7 5EH

Director17 August 2020Active
4 Cumberland Close, Hemel Hempstead, United Kingdom, HP3 8SL

Director30 September 2019Active
315 Wells Road, Bristol, England, BS4 2PT

Director08 January 2018Active
66 Brockwell House, Newcastle Upon Tyne, United Kingdom, NE5 3SD

Director22 October 2020Active
52 Thornville Grove, Mitcham, United Kingdom, CR4 3FS

Director01 October 2018Active
138 Leggatts Way, Watford, United Kingdom, WD24 5SJ

Director07 July 2020Active
Flat 8, Thorburn Lodge, Thorburn Road, Wirral, United Kingdom, CH62 1EZ

Director28 May 2019Active
22 Woodland Close, Cannock, United Kingdom, WS12 4EW

Director04 February 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:29 June 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 Josh Woollaston
Notified on:04 February 2021
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:United Kingdom
Address:22 Woodland Close, Cannock, United Kingdom, WS12 4EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dominik Pukuta
Notified on:22 October 2020
Status:Active
Date of birth:October 1999
Nationality:Slovak
Country of residence:United Kingdom
Address:66 Brockwell House, Newcastle Upon Tyne, United Kingdom, NE5 3SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antony James
Notified on:17 August 2020
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:United Kingdom
Address:188 Wood Lane, Isleworth, United Kingdom, TW7 5EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Wilson
Notified on:07 July 2020
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:138 Leggatts Way, Watford, United Kingdom, WD24 5SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Hammond
Notified on:29 January 2020
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:9 Copyground Lane, High Wycombe, England, HP12 3XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glen Lewis
Notified on:30 September 2019
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:4 Cumberland Close, Hemel Hempstead, United Kingdom, HP3 8SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Wood
Notified on:28 May 2019
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:Flat 8, Thorburn Lodge, Thorburn Road, Wirral, United Kingdom, CH62 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Danut Ionescu
Notified on:11 May 2018
Status:Active
Date of birth:July 1973
Nationality:Romanian
Country of residence:England
Address:33 Bicester Road, Aylesbury, England, HP19 9AG
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrei Sebastian Podani
Notified on:08 January 2018
Status:Active
Date of birth:March 1990
Nationality:Romanian
Country of residence:England
Address:315 Wells Road, Bristol, England, BS4 2PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Chamberlain
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:315 Wells Road, Bristol, England, BS4 2PT
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
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2023-02-02Persons with significant control

Cessation of a person with significant control.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2023-01-03Address

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

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-16Dissolution

Dissolution application strike off company.

Download
2022-07-18Address

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

Download
2022-07-18Persons with significant control

Notification of a person with significant control.

Download
2022-07-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Address

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

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-11-13Address

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

Download
2020-11-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.