Warning: file_put_contents(c/d16fdfa8dd8262087384f29df7545b34.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/3964e92d8b7b63ea361a0554cec72f11.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Chowdene Logistics Ltd, EN8 0XG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHOWDENE LOGISTICS LTD

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

This company is commonly known as Chowdene Logistics Ltd. The company was founded 10 years ago and was given the registration number 09139118. The firm's registered office is in WALTHAM CROSS. You can find them at 30 Mortimer Gate Thomas Rochford Way, Cheshunt, Waltham Cross, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CHOWDENE LOGISTICS LTD
Company Number:09139118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2014
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:30 Mortimer Gate Thomas Rochford Way, Cheshunt, Waltham Cross, United Kingdom, EN8 0XG
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

Director26 August 2022Active
26 Sherwell Rise South, Torquay, England, TQ2 6NF

Director03 November 2017Active
19, Vineyard Avenue, London, United Kingdom, NW7 1HR

Director08 August 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director21 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
26, South Park Road, Liverpool, United Kingdom, L32 2AG

Director19 November 2014Active
114, Clyde Tower, East Kilbride, United Kingdom, G74 2HQ

Director17 February 2015Active
26, Flat 02 Powfoot Street, Glasgow, United Kingdom, G31 5AF

Director11 May 2015Active
1 Chantrey Road, Crawley, United Kingdom, RH10 5AJ

Director14 November 2018Active
50, Station Road, Swindon, United Kingdom, SN1 1DH

Director22 March 2016Active
286, Station Road, Bamber Bridge, Preston, United Kingdom, PR5 6EB

Director08 February 2016Active
26, Deerstone Road, Nelson, United Kingdom, BB9 9LN

Director05 November 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 August 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 John James Money
Notified on:14 November 2018
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:1 Chantrey Road, Crawley, United Kingdom, RH10 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Richard Caffry
Notified on:03 November 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:26 Sherwell Rise South, Torquay, England, TQ2 6NF
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:14 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:26 Sherwell Rise South, Torquay, England, TQ2 6NF
Nature of control:
  • Ownership of shares 75 to 100 percent
John Pierce
Notified on:30 June 2016
Status:Active
Date of birth:November 1974
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.