Warning: file_put_contents(c/702ef07f2a1bd96fd7a91635cff0b555.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/dc2d3aea0032163aa6449cd515c9bb1f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Churchgate Logistics Ltd, NW2 7PH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHURCHGATE LOGISTICS LTD

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

This company is commonly known as Churchgate Logistics Ltd. The company was founded 10 years ago and was given the registration number 08961377. The firm's registered office is in LONDON. You can find them at 83 Cairnfield Avenue, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CHURCHGATE LOGISTICS LTD
Company Number:08961377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:83 Cairnfield Avenue, London, United Kingdom, NW2 7PH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director23 August 2022Active
79a, Icknield Way, Letchworth Garden City, United Kingdom, SG6 4AU

Director31 March 2016Active
13, Pennant Place, Portishead, Bristol, United Kingdom, BS20 7AA

Director26 August 2016Active
41, Meadow Avenue, Blackhall Colliery, Hartlepool, United Kingdom, TS27 4AE

Director01 April 2014Active
5 Wilds Cross, Redhouse Park, Milton Keynes, United Kingdom, MK14 5FY

Director03 September 2018Active
Flat 1, 5 Geneva Road, Liverpool, England, L6 3AS

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director26 March 2014Active
83 Cairnfield Avenue, London, United Kingdom, NW2 7PH

Director03 December 2019Active
18 Egypt Street, Widnes, England, WA8 7AT

Director03 April 2019Active
Coach House, Portsfield, Langport, United Kingdom, TA10 0NJ

Director15 July 2015Active
9 Shakespeare, Royston, United Kingdom, SG8 5PX

Director07 August 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:23 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 Ibrahim Hassan
Notified on:03 December 2019
Status:Active
Date of birth:March 2000
Nationality:British
Country of residence:United Kingdom
Address:83 Cairnfield Avenue, London, United Kingdom, NW2 7PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Corey Jeffrey
Notified on:03 April 2019
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:England
Address:18 Egypt Street, Widnes, England, WA8 7AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Radoslaw Slavomir Dobrowski
Notified on:03 September 2018
Status:Active
Date of birth:June 1983
Nationality:Polish
Country of residence:United Kingdom
Address:5 Wilds Cross, Redhouse Park, Milton Keynes, United Kingdom, MK14 5FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Wyn Dunbar
Notified on:05 April 2018
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Flat 1, 5 Geneva Road, Liverpool, England, L6 3AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leroy Parker
Notified on:07 August 2017
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:9 Shakespeare, Royston, United Kingdom, SG8 5PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mustafa Ali
Notified on:14 December 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:9 Shakespeare, Royston, United Kingdom, SG8 5PX
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 (6 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
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-05-31Dissolution

Dissolution application strike off company.

Download
2023-03-15Gazette

Gazette filings brought up to date.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-11Address

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

Download
2022-10-06Address

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

Download
2022-10-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Address

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

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.