This company is commonly known as Croxteth Logistics Ltd. The company was founded 9 years ago and was given the registration number 09136642. The firm's registered office is in SOUTHALL. You can find them at 6 Wentworth Road, , Southall, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CROXTETH LOGISTICS LTD |
---|---|---|
Company Number | : | 09136642 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2014 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Wentworth Road, Southall, United Kingdom, UB2 5TS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
192 Hight Street, Herne Bay, United Kingdom, CT6 5AP | Director | 09 September 2022 | Active |
6 Wentworth Road, Southall, United Kingdom, UB2 5TS | Director | 16 June 2020 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 14 January 2020 | Active |
12 Balmoral Crescent, Oswestry, United Kingdom, SY11 2XG | Director | 06 November 2017 | Active |
13 Offas Way, Wheathampstead, St.Albans, United Kingdom, AL4 8PB | Director | 10 July 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 20 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 18 July 2014 | Active |
18 Moultrie Way, Upminster, United Kingdom, RM14 1NB | Director | 17 January 2020 | Active |
49 Industry Street, Sheffield, United Kingdom, S6 2WU | Director | 07 March 2019 | Active |
69 Swyncombe Avenue, London, England, W5 4DR | Director | 20 May 2019 | Active |
7 Alperton Lane, Greenford, United Kingdom, UB6 8DH | Director | 08 November 2019 | Active |
76 The Embankment, Wellingborough, England, NN8 1PA | Director | 15 March 2018 | Active |
46, Deepdene Road, Loughton, United Kingdom, IG10 3PP | Director | 14 July 2016 | Active |
101, Clydesdale Avenue, Paisley, United Kingdom, PA3 4JR | Director | 25 February 2016 | Active |
2, Sharp Street, Worsley, Manchester, United Kingdom, M28 3LX | Director | 27 October 2014 | Active |
6, Moss Avenue, Leigh, United Kingdom, WN7 2HH | Director | 09 September 2015 | Active |
59 St. Elphins Close, Warrington, United Kingdom, WA1 2ET | Director | 21 February 2020 | Active |
47, Albion Street, Swindon, United Kingdom, SN1 5LL | Director | 10 February 2017 | Active |
16, Pits Avenue, Braunstone, Leicester, United Kingdom, LE3 2XL | Director | 02 June 2017 | Active |
Flat 9, Brewers Building, Rawstone Street, London, United Kingdom, EC1V 7NB | Director | 25 July 2014 | Active |
51 Bramhall Street, Warrington, England, WA5 1AT | Director | 18 January 2018 | Active |
Mr Errol Mayatt | ||
Notified on | : | 09 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 192 Hight Street, Herne Bay, United Kingdom, CT6 5AP |
Nature of control | : |
|
Mr Chandeep Chris Singh Atwal | ||
Notified on | : | 16 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Wentworth Road, Southall, United Kingdom, UB2 5TS |
Nature of control | : |
|
Mr Trevor Parker | ||
Notified on | : | 21 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 59 St. Elphins Close, Warrington, United Kingdom, WA1 2ET |
Nature of control | : |
|
Mr Ryan Mark Effeny | ||
Notified on | : | 17 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1992 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 18 Moultrie Way, Upminster, United Kingdom, RM14 1NB |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 14 January 2020 |
---|---|---|
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 | : |
|
Mr Maciej Krzysztoporski | ||
Notified on | : | 08 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 2000 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 7 Alperton Lane, Greenford, United Kingdom, UB6 8DH |
Nature of control | : |
|
Mr Matthew Kaczmarczyk | ||
Notified on | : | 20 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69 Swyncombe Avenue, London, England, W5 4DR |
Nature of control | : |
|
Mr Gary Hayes | ||
Notified on | : | 07 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49 Industry Street, Sheffield, United Kingdom, S6 2WU |
Nature of control | : |
|
Mr Alan John Dayman Jr | ||
Notified on | : | 10 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Offas Way, Wheathampstead, St.Albans, United Kingdom, AL4 8PB |
Nature of control | : |
|
Mr Lyle Daleroy Magolis | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76 The Embankment, Wellingborough, England, NN8 1PA |
Nature of control | : |
|
Mr Andrew William Vickers | ||
Notified on | : | 18 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51 Bramhall Street, Warrington, England, WA5 1AT |
Nature of control | : |
|
Mr Stuart Berresford Boate | ||
Notified on | : | 06 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Balmoral Crescent, Oswestry, United Kingdom, SY11 2XG |
Nature of control | : |
|
Parvinder Sanghera | ||
Notified on | : | 02 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Balmoral Crescent, Oswestry, United Kingdom, SY11 2XG |
Nature of control | : |
|
Wayne Marshall | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Pits Avenue, Leicester, United Kingdom, LE3 2XL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-28 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-08 | Address | Change registered office address company with date old address new address. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-08 | Officers | Appoint person director company with name date. | Download |
2020-07-08 | Officers | Termination director company with name termination date. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-04 | Address | Change registered office address company with date old address new address. | Download |
2020-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Officers | Termination director company with name termination date. | Download |
2020-03-04 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.