UKBizDB.co.uk

CULWORTH LOGISTICS LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:62 Lansbury Close, London, United Kingdom, NW10 0TX
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

Director08 June 2022Active
12 Holding, Cocknage, Stoke-On-Trent, England, ST3 4AL

Director09 November 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director20 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
62 Lansbury Close, London, United Kingdom, NW10 0TX

Director12 August 2019Active
56, Vine Street, Darlington, United Kingdom, DL3 6HP

Director06 April 2016Active
58, Holne Close, Widewell, Plymouth, United Kingdom, PL6 7UB

Director13 January 2015Active
23, Harbury Place, Glasgow, United Kingdom, G14 0LH

Director01 April 2014Active
56 Cowper Road, Rainham, United Kingdom, RM13 9TS

Director07 December 2018Active
21, Jessel Drive, Loughton, United Kingdom, IG10 2EX

Director12 September 2014Active
45 Mead Lane, Chertsey, United Kingdom, KT16 8NJ

Director22 January 2021Active
19, Whitsundale Close, Finedon, Wellingborough, United Kingdom, NN9 5NH

Director06 June 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2023-01-13Persons with significant control

Change to a person with significant control.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Officers

Change person director company with change date.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-12Address

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

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-10Dissolution

Dissolution application strike off company.

Download
2022-06-10Address

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

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-06-10Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Address

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

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-05Address

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

Download

Copyright © 2024. All rights reserved.