This company is commonly known as Chevington Logistics Ltd. The company was founded 9 years ago and was given the registration number 09069760. The firm's registered office is in NOTTINGHAM. You can find them at 513 Nuthall Road, , Nottingham, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CHEVINGTON LOGISTICS LTD |
---|---|---|
Company Number | : | 09069760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2014 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 513 Nuthall Road, Nottingham, England, NG8 5DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 22 February 2022 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 04 June 2014 | Active |
513 Nuthall Road, Nottingham, England, NG8 5DG | Director | 30 July 2019 | Active |
18 Gregory Springs Lane, Mirfield, United Kingdom, WF14 8LE | Director | 17 November 2017 | Active |
58, Mark Hall Moors, Harlow, United Kingdom, CM20 2NF | Director | 18 August 2015 | Active |
12 Gorsey Avenue, Manchester, United Kingdom, M22 9JF | Director | 28 September 2018 | Active |
89, The Knoll, Palacefields, Runcorn, United Kingdom, WA7 2UH | Director | 10 December 2015 | Active |
30, Bellrock Crescent, Glasgow, United Kingdom, G33 3HQ | Director | 23 February 2016 | Active |
174c, Ruspidge Road, Cinderford, United Kingdom, GL14 3AR | Director | 15 July 2014 | Active |
64, Alderson Drive, Doncaster, United Kingdom, DN2 6DB | Director | 01 July 2016 | Active |
Dr 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 | : |
|
Mr Razvan Ghioc | ||
Notified on | : | 30 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1994 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 513 Nuthall Road, Nottingham, England, NG8 5DG |
Nature of control | : |
|
Mr Nathan Michael Lloyd | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Gorsey Avenue, Manchester, United Kingdom, M22 9JF |
Nature of control | : |
|
Mr John Goldspring | ||
Notified on | : | 17 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Gregory Springs Lane, Mirfield, United Kingdom, WF14 8LE |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-01 | Gazette | Gazette notice voluntary. | Download |
2023-07-25 | Dissolution | Dissolution application strike off company. | Download |
2023-06-28 | Gazette | Gazette filings brought up to date. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-16 | Officers | Change person director company with change date. | Download |
2022-12-16 | Officers | Change person director company with change date. | Download |
2022-12-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-16 | Address | Change registered office address company with date old address new address. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Address | Change registered office address company with date old address new address. | Download |
2022-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-20 | Address | Change registered office address company with date old address new address. | Download |
2019-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.