UKBizDB.co.uk

CROXTETH LOGISTICS LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:6 Wentworth Road, Southall, United Kingdom, UB2 5TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
192 Hight Street, Herne Bay, United Kingdom, CT6 5AP

Director09 September 2022Active
6 Wentworth Road, Southall, United Kingdom, UB2 5TS

Director16 June 2020Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director14 January 2020Active
12 Balmoral Crescent, Oswestry, United Kingdom, SY11 2XG

Director06 November 2017Active
13 Offas Way, Wheathampstead, St.Albans, United Kingdom, AL4 8PB

Director10 July 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 July 2014Active
18 Moultrie Way, Upminster, United Kingdom, RM14 1NB

Director17 January 2020Active
49 Industry Street, Sheffield, United Kingdom, S6 2WU

Director07 March 2019Active
69 Swyncombe Avenue, London, England, W5 4DR

Director20 May 2019Active
7 Alperton Lane, Greenford, United Kingdom, UB6 8DH

Director08 November 2019Active
76 The Embankment, Wellingborough, England, NN8 1PA

Director15 March 2018Active
46, Deepdene Road, Loughton, United Kingdom, IG10 3PP

Director14 July 2016Active
101, Clydesdale Avenue, Paisley, United Kingdom, PA3 4JR

Director25 February 2016Active
2, Sharp Street, Worsley, Manchester, United Kingdom, M28 3LX

Director27 October 2014Active
6, Moss Avenue, Leigh, United Kingdom, WN7 2HH

Director09 September 2015Active
59 St. Elphins Close, Warrington, United Kingdom, WA1 2ET

Director21 February 2020Active
47, Albion Street, Swindon, United Kingdom, SN1 5LL

Director10 February 2017Active
16, Pits Avenue, Braunstone, Leicester, United Kingdom, LE3 2XL

Director02 June 2017Active
Flat 9, Brewers Building, Rawstone Street, London, United Kingdom, EC1V 7NB

Director25 July 2014Active
51 Bramhall Street, Warrington, England, WA5 1AT

Director18 January 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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 (5 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
2024-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-09-28Address

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

Download
2022-09-28Persons with significant control

Notification of a person with significant control.

Download
2022-09-28Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Accounts

Accounts with accounts type micro entity.

Download
2020-07-08Address

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

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Address

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

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2020-01-29Address

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

Download

Copyright © 2024. All rights reserved.