UKBizDB.co.uk

CORSCOMBE LOGISTICS LTD

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

This company is commonly known as Corscombe Logistics Ltd. The company was founded 10 years ago and was given the registration number 09176709. The firm's registered office is in PRENTON. You can find them at 34 Overton Way, , Prenton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CORSCOMBE LOGISTICS LTD
Company Number:09176709
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2014
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:34 Overton Way, Prenton, United Kingdom, CH43 2LF
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

Director19 February 2021Active
52, Melville Street, Rochdale, United Kingdom, OL11 2UQ

Director13 May 2016Active
20 Hilton Avenue, Bolton, United Kingdom, BL6 5RJ

Director14 December 2020Active
20, Trafford Estate, Walton Highway, Wisbech, United Kingdom, PE14 7DT

Director05 May 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 May 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director14 August 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
54 Megson Drive, Lee-On-The-Solent, England, PO13 8BA

Director08 June 2018Active
24, Bridge Street, Rugby, United Kingdom, CV21 3NR

Director23 June 2017Active
128, Wills Crescent, Whitton, Hounslow, United Kingdom, TW3 2JD

Director06 April 2017Active
Lower Trenode Farm, Widegates, Looe, United Kingdom, PL13 1QA

Director13 June 2016Active
12 South Ridge, Kippax, Leeds, United Kingdom, LS25 7NE

Director21 September 2018Active
34 Overton Way, Prenton, United Kingdom, CH43 2LF

Director15 January 2020Active
118 Anton Road, South Ockendon, England, RM15 5AU

Director18 January 2018Active
10, Galt Street, Thornley, Durham, United Kingdom, DH6 3AH

Director06 November 2014Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:19 February 2021
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 Clive Bradshaw
Notified on:14 December 2020
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:20 Hilton Avenue, Bolton, United Kingdom, BL6 5RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Roper
Notified on:15 January 2020
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:34 Overton Way, Prenton, United Kingdom, CH43 2LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark James Petrie
Notified on:21 September 2018
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:12 South Ridge, Kippax, Leeds, United Kingdom, LS25 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Fialka
Notified on:08 June 2018
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:54 Megson Drive, Lee-On-The-Solent, England, PO13 8BA
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 Nozibuko Vuyani Tshuma
Notified on:18 January 2018
Status:Active
Date of birth:April 1988
Nationality:Zimbabwean
Country of residence:England
Address:118 Anton Road, South Ockendon, England, RM15 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lukasz Legowski
Notified on:23 June 2017
Status:Active
Date of birth:May 1980
Nationality:Polish
Country of residence:England
Address:118 Anton Road, South Ockendon, England, RM15 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Paramor
Notified on:30 June 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:24, Bridge Street, Rugby, United Kingdom, CV21 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.