UKBizDB.co.uk

COTLEIGH LOGISTICS LTD

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

This company is commonly known as Cotleigh Logistics Ltd. The company was founded 9 years ago and was given the registration number 09176811. The firm's registered office is in LONDON. You can find them at 67 Wilson Estate, Greenwood Road, London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:COTLEIGH LOGISTICS LTD
Company Number:09176811
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 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:67 Wilson Estate, Greenwood Road, London, United Kingdom, E8 1BE
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
23, Hawkwell Mobile And Caravan Park, Wareham Road, Hawkchurch, United Kingdom, EX13 5RX

Director09 September 2016Active
67 Wilson Estate, Greenwood Road, London, United Kingdom, E8 1BE

Director08 August 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director14 August 2014Active
3 Recreation Drive, Shirebrook, Mansfield, England, NG20 8RG

Director27 February 2019Active
85, Castle Road, Walsall, United Kingdom, WS9 9BX

Director10 September 2014Active
47, The Crescent, Burntwood, United Kingdom, WS7 2PA

Director13 February 2015Active
56, Hilliard Drive, Bradwell Village, Milton Keynes, United Kingdom, MK13 9EG

Director19 June 2015Active
7, Colsterdale Close, Leicester, United Kingdom, LE4 2JZ

Director07 September 2015Active
14, Cerne Road, Gravesend, Kent, United Kingdom, DA12 4BW

Director05 May 2016Active

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 Ginario Da Costa
Notified on:08 August 2019
Status:Active
Date of birth:December 1966
Nationality:Portuguese
Country of residence:United Kingdom
Address:67 Wilson Estate, Greenwood Road, London, United Kingdom, E8 1BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Florin Gheorghe
Notified on:27 February 2019
Status:Active
Date of birth:January 1980
Nationality:Romanian
Country of residence:England
Address:3 Recreation Drive, Shirebrook, Mansfield, England, NG20 8RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Patrick Beades
Notified on:09 September 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:23, Hawkwell Mobile And Caravan Park, Hawkchurch, United Kingdom, EX13 5RX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Karen Shelley
Notified on:30 June 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:23, Hawkwell Mobile And Caravan Park, Hawkchurch, United Kingdom, EX13 5RX
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

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
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-12Dissolution

Dissolution application strike off company.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-24Address

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

Download
2022-02-24Officers

Change person director company with change date.

Download
2022-02-24Persons with significant control

Notification of a person with significant control.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2021-08-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Address

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

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Persons with significant control

Notification of a person with significant control.

Download
2019-09-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.