Warning: file_put_contents(c/1abf0f78b25d31cb7ebc8c4e46e2fd31.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Dunfield Logistics Ltd, CM19 4SJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DUNFIELD LOGISTICS LTD

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

This company is commonly known as Dunfield Logistics Ltd. The company was founded 10 years ago and was given the registration number 08992679. The firm's registered office is in HARLOW. You can find them at 177, Milwards, , Harlow, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DUNFIELD LOGISTICS LTD
Company Number:08992679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:177, Milwards, Harlow, England, CM19 4SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director15 March 2022Active
177, Milwards, Harlow, England, CM19 4SJ

Director13 April 2017Active
6, The Acre, Kirkby In Ashfield, Nottingham, United Kingdom, NG17 7FX

Director16 May 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director11 April 2014Active
65, Longcroft Rise, Loughton, United Kingdom, IG10 3ND

Director05 September 2016Active
89, Egypt Road, Nottingham, United Kingdom, NG7 7GN

Director04 June 2014Active
1, Harcourt Road, Accrington, United Kingdom, BB5 2JR

Director10 June 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 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
Stefanos Apostolidis
Notified on:13 April 2017
Status:Active
Date of birth:March 1975
Nationality:Greek
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
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 (7 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
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Dissolution

Dissolution application strike off company.

Download
2022-11-16Address

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

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Address

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

Download
2022-03-22Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2022-03-22Officers

Termination director company with name termination date.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Dissolution

Dissolution withdrawal application strike off company.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-01-28Dissolution

Dissolution application strike off company.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.