UKBizDB.co.uk

CHEVINGTON LOGISTICS LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:513 Nuthall Road, Nottingham, England, NG8 5DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director22 February 2022Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director04 June 2014Active
513 Nuthall Road, Nottingham, England, NG8 5DG

Director30 July 2019Active
18 Gregory Springs Lane, Mirfield, United Kingdom, WF14 8LE

Director17 November 2017Active
58, Mark Hall Moors, Harlow, United Kingdom, CM20 2NF

Director18 August 2015Active
12 Gorsey Avenue, Manchester, United Kingdom, M22 9JF

Director28 September 2018Active
89, The Knoll, Palacefields, Runcorn, United Kingdom, WA7 2UH

Director10 December 2015Active
30, Bellrock Crescent, Glasgow, United Kingdom, G33 3HQ

Director23 February 2016Active
174c, Ruspidge Road, Cinderford, United Kingdom, GL14 3AR

Director15 July 2014Active
64, Alderson Drive, Doncaster, United Kingdom, DN2 6DB

Director01 July 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-25Dissolution

Dissolution application strike off company.

Download
2023-06-28Gazette

Gazette filings brought up to date.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-16Persons with significant control

Change to a person with significant control.

Download
2022-12-16Address

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

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Address

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

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Address

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

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.