UKBizDB.co.uk

CHESELBOURNE LOGISTICS LTD

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

This company is commonly known as Cheselbourne Logistics Ltd. The company was founded 10 years ago and was given the registration number 08947899. The firm's registered office is in CHERTSEY. You can find them at Little Almners Almners Road, Lyne, Chertsey, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CHESELBOURNE LOGISTICS LTD
Company Number:08947899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Little Almners Almners Road, Lyne, Chertsey, United Kingdom, KT16 0BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director09 May 2022Active
6, Lower Road, Little Hallingbury, Bishop's Stortford, United Kingdom, CM22 7RB

Director13 May 2016Active
Little Almners, Almners Road, Lyne, Chertsey, United Kingdom, KT16 0BH

Director28 May 2020Active
Flat 3, Gorse Mount, Gorse Road, Blackburn, United Kingdom, BB2 6LZ

Director01 April 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
55 Mount Pleasant Road, Romford, England, RM5 3YP

Director25 July 2017Active
1 Henry Road, Birmingham, England, B25 8AH

Director26 July 2017Active
36 Reginald Street, Derby, England, DE23 8FQ

Director03 April 2018Active
109, Magpie Way, Winslow, Buckingham, United Kingdom, MK18 3JP

Director22 July 2014Active
119 Colson Road, Loughton, United Kingdom, IG10 3RG

Director10 January 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:09 May 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 Janos Bogdan
Notified on:28 May 2020
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Little Almners, Almners Road, Chertsey, United Kingdom, KT16 0BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Ashley Panayiotis
Notified on:10 January 2020
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:United Kingdom
Address:119 Colson Road, Loughton, United Kingdom, IG10 3RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kelvin Manders
Notified on:06 June 2019
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:10 Fishery Road, Hemel Hempstead, England, HP1 1NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Errol Anthony Menzies
Notified on:03 April 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:36 Reginald Street, Derby, England, DE23 8FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Kazim
Notified on:26 July 2017
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:1 Henry Road, Birmingham, England, B25 8AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniyal Hussain
Notified on:25 July 2017
Status:Active
Date of birth:May 1999
Nationality:British
Country of residence:England
Address:55 Mount Pleasant Road, Romford, England, RM5 3YP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Michael Allen
Notified on:13 May 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-21Gazette

Gazette dissolved voluntary.

Download
2022-12-06Gazette

Gazette notice voluntary.

Download
2022-11-24Dissolution

Dissolution application strike off company.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-15Address

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

Download
2022-05-24Address

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

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-11-30Address

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

Download
2020-11-30Persons with significant control

Change to a person with significant control.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-06-18Address

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

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.