UKBizDB.co.uk

CHISBURY LOGISTICS LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

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

Director03 March 2022Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director10 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 March 2014Active
36, Laburnum Avenue, Tamworth, United Kingdom, B79 8QR

Director03 April 2014Active
49 Hailey Place, Cranleigh, England, GU6 7EQ

Director24 August 2017Active
108 Grove Road, Kings Heath, Birmingham, United Kingdom, B14 6SY

Director25 April 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-15Dissolution

Dissolution application strike off company.

Download
2022-03-04Address

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

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-03-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Accounts

Accounts with accounts type micro entity.

Download
2019-05-03Officers

Appoint person director company with name date.

Download
2019-05-03Address

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

Download
2019-05-03Persons with significant control

Cessation of a person with significant control.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type micro entity.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Accounts

Accounts with accounts type micro entity.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.