This company is commonly known as Chisbury Logistics Ltd. The company was founded 10 years ago and was given the registration number 08962490. The firm's registered office is in BIRMINGHAM. You can find them at 108 Grove Road, Kings Heath, Birmingham, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CHISBURY LOGISTICS LTD |
---|---|---|
Company Number | : | 08962490 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 108 Grove Road, Kings Heath, Birmingham, United Kingdom, B14 6SY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 03 March 2022 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 10 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 March 2014 | Active |
36, Laburnum Avenue, Tamworth, United Kingdom, B79 8QR | Director | 03 April 2014 | Active |
49 Hailey Place, Cranleigh, England, GU6 7EQ | Director | 24 August 2017 | Active |
108 Grove Road, Kings Heath, Birmingham, United Kingdom, B14 6SY | Director | 25 April 2019 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 03 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Jack Brandon Reiss Pritchard | ||
Notified on | : | 25 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 108 Grove Road, Kings Heath, Birmingham, United Kingdom, B14 6SY |
Nature of control | : |
|
Mr Artur Ozimek | ||
Notified on | : | 24 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 49 Hailey Place, Cranleigh, England, GU6 7EQ |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 10 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49 Hailey Place, Cranleigh, England, GU6 7EQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-28 | Gazette | Gazette notice voluntary. | Download |
2022-06-15 | Dissolution | Dissolution application strike off company. | Download |
2022-03-04 | Address | Change registered office address company with date old address new address. | Download |
2022-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-04 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2019-05-03 | Address | Change registered office address company with date old address new address. | Download |
2019-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.