UKBizDB.co.uk

DENSTONE LOGISTICS LTD

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

This company is commonly known as Denstone Logistics Ltd. The company was founded 10 years ago and was given the registration number 08957545. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DENSTONE LOGISTICS LTD
Company Number:08957545
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
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

Director18 February 2020Active
70, Victoria Street, Chesterton, Newcastle, United Kingdom, ST5 7EW

Director10 April 2014Active
25 Belgrave Mount, Halifax, United Kingdom, HX3 6BE

Director25 July 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director25 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
8, The Bluebells, Sutton In Ashfield, United Kingdom, NG17 5GX

Director03 February 2016Active
22, Southgate Drive, Kettering, United Kingdom, NN15 7AQ

Director22 January 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:18 February 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 Anthony Crossley
Notified on:25 July 2019
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:United Kingdom
Address:25 Belgrave Mount, Halifax, United Kingdom, HX3 6BE
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
Darren Shaw
Notified on:06 April 2016
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:United Kingdom
Address:8, The Bluebells, Sutton In Ashfield, United Kingdom, NG17 5GX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-14Dissolution

Dissolution application strike off company.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Address

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

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2019-10-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Address

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

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-04Accounts

Accounts with accounts type micro entity.

Download
2018-07-04Address

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

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-07-04Persons with significant control

Notification of a person with significant control.

Download
2018-07-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.