Warning: file_put_contents(c/a6870d9e97e0c4a676d0cb1bf1572f67.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Colwall Logistics Ltd, MK8 8JX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COLWALL LOGISTICS LTD

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

This company is commonly known as Colwall Logistics Ltd. The company was founded 9 years ago and was given the registration number 09344458. The firm's registered office is in MILTON KEYNES. You can find them at 144 Downland, Two Mile Ash, Milton Keynes, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:COLWALL LOGISTICS LTD
Company Number:09344458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2014
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:144 Downland, Two Mile Ash, Milton Keynes, United Kingdom, MK8 8JX
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

Director22 February 2022Active
25, Centre Street, Chapelhall, Airdrie, United Kingdom, ML6 8TX

Director20 November 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 December 2014Active
35, John Reid Road, South Shields, United Kingdom, NE34 9EW

Director01 June 2016Active
144 Downland, Two Mile Ash, Milton Keynes, United Kingdom, MK8 8JX

Director09 May 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:22 February 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 Raphael Mokoh
Notified on:09 May 2019
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:144 Downland, Two Mile Ash, Milton Keynes, United Kingdom, MK8 8JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paul Egglestone
Notified on:01 June 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:35, John Reid Road, South Shields, United Kingdom, NE34 9EW
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
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-17Dissolution

Dissolution application strike off company.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Address

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

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Address

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

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Officers

Appoint person director company with name date.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type micro entity.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-05-17Address

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

Download
2019-05-17Persons with significant control

Notification of a person with significant control.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.