UKBizDB.co.uk

DUNCHURCH LOGISTICS LTD

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

This company is commonly known as Dunchurch Logistics Ltd. The company was founded 10 years ago and was given the registration number 08957727. The firm's registered office is in ROCHESTER. You can find them at 42 Warren Wood Road, , Rochester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DUNCHURCH LOGISTICS LTD
Company Number:08957727
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:42 Warren Wood Road, Rochester, United Kingdom, ME1 2UD
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
54, Wennington Road, Rainham, United Kingdom, RM13 9UB

Director24 July 2015Active
70 Barnard Crescent, Aylesbury, United Kingdom, HP21 9PW

Director22 June 2020Active
16 Lodden Close, Aylesbury, England, HP21 9NF

Director13 March 2019Active
42 Warren Wood Road, Rochester, United Kingdom, ME1 2UD

Director06 November 2020Active
5 St. Helens Avenue, Barnsley, England, S71 2AU

Director11 June 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director25 March 2014Active
8, Burgess Close, Feltham, United Kingdom, TW13 6YB

Director24 October 2016Active
71 Lynmere Road, Welling, United Kingdom, DA16 1PB

Director28 September 2020Active
121, Whitesbridge Avenue, Paisley, United Kingdom, PA3 3BN

Director05 May 2016Active
84 Gloucester Road, Milton Keynes, United Kingdom, MK12 5DX

Director18 February 2021Active
14, Hindley Cresent, Barnton, Northwich, United Kingdom, CW8 4LL

Director10 April 2014Active
19, Webster Close, Oxshott, Leatherhead, United Kingdom, KT22 0SF

Director17 February 2015Active
60 Taunton Avenue, Hounslow, United Kingdom, TW3 4AF

Director07 November 2017Active
27 Levings Close, Aylesbury, United Kingdom, HP19 9UP

Director09 March 2018Active
9, Glenwood Close, Leicester, United Kingdom, LE2 2PW

Director01 June 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 Zak Nye
Notified on:18 February 2021
Status:Active
Date of birth:September 1998
Nationality:British
Country of residence:United Kingdom
Address:84 Gloucester Road, Milton Keynes, United Kingdom, MK12 5DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph David Cooper
Notified on:06 November 2020
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:United Kingdom
Address:42 Warren Wood Road, Rochester, United Kingdom, ME1 2UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Moore
Notified on:28 September 2020
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:71 Lynmere Road, Welling, United Kingdom, DA16 1PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jerome John Baker
Notified on:22 June 2020
Status:Active
Date of birth:October 1998
Nationality:British
Country of residence:United Kingdom
Address:70 Barnard Crescent, Aylesbury, United Kingdom, HP21 9PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kyle Mutton
Notified on:10 February 2020
Status:Active
Date of birth:December 2001
Nationality:British
Country of residence:United Kingdom
Address:18 Shelton Farm Road, Stoke-On-Trent, United Kingdom, ST1 4QS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kyle Alexander Mark Cowan
Notified on:11 June 2019
Status:Active
Date of birth:March 1995
Nationality:British
Country of residence:England
Address:5 St. Helens Avenue, Barnsley, England, S71 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dorinel Ciui
Notified on:13 March 2019
Status:Active
Date of birth:January 1995
Nationality:Romanian
Country of residence:England
Address:16 Lodden Close, Aylesbury, England, HP21 9NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Konstantinos Stergiou
Notified on:09 March 2018
Status:Active
Date of birth:March 1965
Nationality:Greek
Country of residence:United Kingdom
Address:27 Levings Close, Aylesbury, United Kingdom, HP19 9UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sukhwinder Jimmy Singh
Notified on:07 November 2017
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:United Kingdom
Address:60 Taunton Avenue, Hounslow, United Kingdom, TW3 4AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Trueman
Notified on:01 June 2017
Status:Active
Date of birth:August 1991
Nationality:British
Country of residence:United Kingdom
Address:9, Glenwood Close, Leicester, United Kingdom, LE2 2PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daniel Griffiths
Notified on:24 October 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:9, Glenwood Close, Leicester, United Kingdom, LE2 2PW
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.