Warning: file_put_contents(c/763149e95c8edf05f1effcd165747dd2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/f9dc7a4f5d799cafe96cef5a9673592c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/888cbe0124e41f28a5fd0729a6d8d59a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Clanville Logistics Ltd, CV2 2AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLANVILLE LOGISTICS LTD

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

This company is commonly known as Clanville Logistics Ltd. The company was founded 10 years ago and was given the registration number 09067600. The firm's registered office is in COVENTRY. You can find them at 47 Woodway Walk, , Coventry, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:CLANVILLE LOGISTICS LTD
Company Number:09067600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:47 Woodway Walk, Coventry, United Kingdom, CV2 2AS
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

Director02 February 2023Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director26 November 2019Active
14 Ronan Close, Bootle, England, L20 4UH

Director13 September 2017Active
33 Oive Close, St Albans, United Kingdom, AL1 5JS

Director02 March 2021Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director03 June 2014Active
47 Woodway Walk, Coventry, United Kingdom, CV2 2AS

Director29 September 2020Active
2 Doddsfield Road, Slough, United Kingdom, SL2 2AA

Director15 July 2020Active
65, Yatesbury Crescent, Nottingham, United Kingdom, NG8 3AT

Director14 October 2014Active
55, Wheatcroft Road, Rawmarsh, Rotherham, United Kingdom, S62 5EF

Director19 June 2014Active
14 Derwent Way, Hornchurch, United Kingdom, RM12 5HP

Director27 November 2019Active
56, Craigens Road, Netherthird, Cumnock, United Kingdom, KA18 3AJ

Director26 November 2014Active
2, Hoylecroft Close, Fareham, United Kingdom, PO15 6BT

Director29 June 2016Active
26 Doghurst Avenue, Harlington, Hayes, United Kingdom, UB3 5BJ

Director17 April 2019Active
27, Pentire Avenue, Southampton, United Kingdom, SO15 7RT

Director24 March 2015Active
Flat 6, Dwight Court, Burlington Place, London, United Kingdom, SW6 4NJ

Director26 November 2015Active
294, Brookvale Road, Erdington, Birmingham, United Kingdom, B23 7RT

Director01 September 2015Active
28, Ranelagh Gardens, Southampton, United Kingdom, SO15 2TH

Director16 May 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:02 February 2023
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 Tom Dubberley
Notified on:02 March 2021
Status:Active
Date of birth:September 1995
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
Miss Charlie Foran
Notified on:29 September 2020
Status:Active
Date of birth:September 2020
Nationality:British
Country of residence:United Kingdom
Address:47 Woodway Walk, Coventry, United Kingdom, CV2 2AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Hearn
Notified on:15 July 2020
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:United Kingdom
Address:2 Doddsfield Road, Slough, United Kingdom, SL2 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kieran Livings
Notified on:27 November 2019
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:United Kingdom
Address:14 Derwent Way, Hornchurch, United Kingdom, RM12 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:26 November 2019
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 Costel Mecic
Notified on:17 April 2019
Status:Active
Date of birth:November 1997
Nationality:Romanian
Country of residence:United Kingdom
Address:26 Doghurst Avenue, Harlington, Hayes, United Kingdom, UB3 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Petru Ciubuc
Notified on:13 September 2017
Status:Active
Date of birth:August 1988
Nationality:Romanian
Country of residence:England
Address:14 Ronan Close, Bootle, England, L20 4UH
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: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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.