This company is commonly known as Culworth Logistics Ltd. The company was founded 10 years ago and was given the registration number 08950753. The firm's registered office is in LONDON. You can find them at 62 Lansbury Close, , London, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CULWORTH LOGISTICS LTD |
---|---|---|
Company Number | : | 08950753 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 62 Lansbury Close, London, United Kingdom, NW10 0TX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 08 June 2022 | Active |
12 Holding, Cocknage, Stoke-On-Trent, England, ST3 4AL | Director | 09 November 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
62 Lansbury Close, London, United Kingdom, NW10 0TX | Director | 12 August 2019 | Active |
56, Vine Street, Darlington, United Kingdom, DL3 6HP | Director | 06 April 2016 | Active |
58, Holne Close, Widewell, Plymouth, United Kingdom, PL6 7UB | Director | 13 January 2015 | Active |
23, Harbury Place, Glasgow, United Kingdom, G14 0LH | Director | 01 April 2014 | Active |
56 Cowper Road, Rainham, United Kingdom, RM13 9TS | Director | 07 December 2018 | Active |
21, Jessel Drive, Loughton, United Kingdom, IG10 2EX | Director | 12 September 2014 | Active |
45 Mead Lane, Chertsey, United Kingdom, KT16 8NJ | Director | 22 January 2021 | Active |
19, Whitsundale Close, Finedon, Wellingborough, United Kingdom, NN9 5NH | Director | 06 June 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 08 June 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 | : |
|
Mr John Rushton | ||
Notified on | : | 22 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45 Mead Lane, Chertsey, United Kingdom, KT16 8NJ |
Nature of control | : |
|
Mr Lee Duxberry | ||
Notified on | : | 12 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62 Lansbury Close, London, United Kingdom, NW10 0TX |
Nature of control | : |
|
Mr Bradley Mitchell | ||
Notified on | : | 07 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 56 Cowper Road, Rainham, United Kingdom, RM13 9TS |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Douglas Clarke | ||
Notified on | : | 09 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Holding, Cocknage, Stoke-On-Trent, England, ST3 4AL |
Nature of control | : |
|
Colin Stone | ||
Notified on | : | 06 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2023-01-12 | Officers | Change person director company with change date. | Download |
2023-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-12 | Address | Change registered office address company with date old address new address. | Download |
2022-11-22 | Gazette | Gazette notice voluntary. | Download |
2022-11-10 | Dissolution | Dissolution application strike off company. | Download |
2022-06-10 | Address | Change registered office address company with date old address new address. | Download |
2022-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Officers | Termination director company with name termination date. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-03 | Address | Change registered office address company with date old address new address. | Download |
2021-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-03 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Officers | Termination director company with name termination date. | Download |
2020-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.