UKBizDB.co.uk

CROSTWICK LOGISTICS LTD

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

This company is commonly known as Crostwick Logistics Ltd. The company was founded 9 years ago and was given the registration number 09133063. The firm's registered office is in NORTHAMPTON. You can find them at 6 School Close, , Northampton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CROSTWICK LOGISTICS LTD
Company Number:09133063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:6 School Close, Northampton, United Kingdom, NN6 6LL
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
167, Long Lane, Halesowen, United Kingdom, B62 9EP

Director17 February 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director16 July 2014Active
38 Monument Drive, Brierley, Barnsley, England, S72 9LU

Director13 March 2019Active
1, Kipling Grove, Pontefract, United Kingdom, WF8 1LF

Director15 June 2015Active
40, Brookfield Road, Portsmouth, United Kingdom, PO1 5HZ

Director30 December 2015Active
60, Paddock Close, Hoddesdon, United Kingdom, EN11 8RR

Director29 September 2014Active
Flat 187, Cleveland Tower, Holloway Head, Birmingham, United Kingdom, B1 1UE

Director14 June 2017Active
69 Greenwood, Bamber Bridge, Preston, England, PR5 8JU

Director08 July 2019Active
13, Polden Road, Portishead, Bristol, United Kingdom, BS20 6DL

Director06 August 2014Active
7, Bright Street, Wolverhampton, United Kingdom, WV1 4AT

Director22 April 2016Active
6 School Close, Northampton, United Kingdom, NN6 6LL

Director09 October 2019Active
12, Springs Rise, Stalybridge, United Kingdom, SK15 1HH

Director13 October 2015Active

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 Kevin Graham Weeks
Notified on:09 October 2019
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:6 School Close, Northampton, United Kingdom, NN6 6LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brett Schofield
Notified on:08 July 2019
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:69 Greenwood, Bamber Bridge, Preston, England, PR5 8JU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Hardman
Notified on:13 March 2019
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:England
Address:38 Monument Drive, Brierley, Barnsley, England, S72 9LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew O'Mara
Notified on:14 June 2017
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:38 Monument Drive, Brierley, Barnsley, England, S72 9LU
Nature of control:
  • Ownership of shares 75 to 100 percent
Terence Dunne
Notified on:14 June 2017
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:United Kingdom
Address:Flat 187, Cleveland Tower, Holloway Head, Birmingham, United Kingdom, B1 1UE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Lee Robert Trevor Tiso
Notified on:30 June 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Flat 187, Cleveland Tower, Holloway Head, Birmingham, United Kingdom, B1 1UE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Gazette

Gazette dissolved voluntary.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-15Dissolution

Dissolution application strike off company.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Persons with significant control

Change to a person with significant control.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Persons with significant control

Change to a person with significant control.

Download
2022-11-14Address

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

Download
2022-10-10Address

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

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-04Address

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

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-11-04Persons with significant control

Cessation of a person with significant control.

Download
2019-11-04Officers

Appoint person director company with name date.

Download
2019-11-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.