UKBizDB.co.uk

DANTHORPE LOGISTICS LTD

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

This company is commonly known as Danthorpe Logistics Ltd. The company was founded 10 years ago and was given the registration number 08947952. The firm's registered office is in WARRINGTON. You can find them at 11 Epping Drive, , Warrington, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DANTHORPE LOGISTICS LTD
Company Number:08947952
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:11 Epping Drive, Warrington, United Kingdom, WA1 4QL
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

Director11 August 2022Active
38 Gargrave Avenue, Bolton, England, BL1 5UQ

Director03 April 2019Active
32c, Banbury Road, Brackley, United Kingdom, NN13 6AU

Director10 April 2014Active
11 Epping Drive, Warrington, United Kingdom, WA1 4QL

Director05 December 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
4 Armonside Road, Blackhall Mill, Newcastle Upon Tyne, United Kingdom, NE17 7TX

Director28 August 2018Active
7, Milton Avenue, Alfreton, United Kingdom, DE55 7LA

Director17 December 2015Active
6, Severn Way, Stockport, United Kingdom, SK5 7JJ

Director07 February 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 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 John Chatterly
Notified on:05 December 2019
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:11 Epping Drive, Warrington, United Kingdom, WA1 4QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Paul Aldred
Notified on:03 April 2019
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:38 Gargrave Avenue, Bolton, England, BL1 5UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rafal Krug Szczepan
Notified on:28 August 2018
Status:Active
Date of birth:July 1974
Nationality:Polish
Country of residence:United Kingdom
Address:4 Armonside Road, Blackhall Mill, Newcastle Upon Tyne, United Kingdom, NE17 7TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anthony Wall
Notified on:07 February 2017
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:4 Armonside Road, Blackhall Mill, Newcastle Upon Tyne, United Kingdom, NE17 7TX
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
2023-08-29Gazette

Gazette dissolved voluntary.

Download
2023-06-13Gazette

Gazette notice voluntary.

Download
2023-05-31Dissolution

Dissolution application strike off company.

Download
2023-03-21Gazette

Gazette notice compulsory.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-28Address

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

Download
2022-08-22Address

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

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Address

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

Download
2019-12-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.