Warning: file_put_contents(c/42d90ea58689b69ff3298ce845c9179d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Chadbury Logistics Ltd, NW9 8HS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHADBURY LOGISTICS LTD

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

This company is commonly known as Chadbury Logistics Ltd. The company was founded 10 years ago and was given the registration number 09067696. The firm's registered office is in LONDON. You can find them at 1 Dimsdale Drive, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CHADBURY LOGISTICS LTD
Company Number:09067696
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:1 Dimsdale Drive, London, United Kingdom, NW9 8HS
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

Director16 August 2021Active
12, Canons Brook, Harlow, Essex, United Kingdom, CM19 4EF

Director08 September 2016Active
6 Joan Street, Wolverhampton, United Kingdom, WV2 2DQ

Director22 July 2020Active
32 Castle Street, Stafford, United Kingdom, ST16 2EB

Director24 August 2018Active
18, Woodland View, Holsworthy, United Kingdom, EX22 6DD

Director11 February 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 June 2014Active
9 Stone Cross Lane North, Lowton, Warrington, England, WA3 2SA

Director16 February 2018Active
465, Church Road, Benfleet, United Kingdom, SS7 3HB

Director08 June 2017Active
36, Kirkton, Erskine, United Kingdom, PA8 6EF

Director08 April 2015Active
Stretcholt Farm, Stretcholt, Bridgwater, Somerset, United Kingdom, TA6 4SR

Director02 October 2014Active
1 Dimsdale Drive, London, United Kingdom, NW9 8HS

Director12 October 2020Active
3, Meadow Close, Birstall, United Kingdom, WF17 0PD

Director27 June 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 August 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
Mr Roniclei Rodrigues Modesto
Notified on:12 October 2020
Status:Active
Date of birth:July 1989
Nationality:Italian
Country of residence:United Kingdom
Address:1 Dimsdale Drive, London, United Kingdom, NW9 8HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alistair Brown
Notified on:22 July 2020
Status:Active
Date of birth:December 1985
Nationality:Jamaican
Country of residence:United Kingdom
Address:6 Joan Street, Wolverhampton, United Kingdom, WV2 2DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Henry Burns
Notified on:24 August 2018
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:32 Castle Street, Stafford, United Kingdom, ST16 2EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon James Frame
Notified on:16 February 2018
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:9 Stone Cross Lane North, Lowton, Warrington, England, WA3 2SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Craig Johnston
Notified on:08 June 2017
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:9 Stone Cross Lane North, Lowton, Warrington, England, WA3 2SA
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
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-24Dissolution

Dissolution application strike off company.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Officers

Change person director company with change date.

Download
2023-01-04Persons with significant control

Change to a person with significant control.

Download
2023-01-04Address

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

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Address

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

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-08-16Officers

Termination director company with name termination date.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Address

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

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-08-05Address

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

Download

Copyright © 2024. All rights reserved.