Warning: file_put_contents(c/0337d0d1cf1954756e870494a201369b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/df20ce8e3a1fa0ac4610fe24c2eb0b1a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Dunsford Logistics Ltd, HP21 7LZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DUNSFORD LOGISTICS LTD

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

This company is commonly known as Dunsford Logistics Ltd. The company was founded 10 years ago and was given the registration number 08950478. The firm's registered office is in AYLESBURY. You can find them at 22 Milton Road, , Aylesbury, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DUNSFORD LOGISTICS LTD
Company Number:08950478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:22 Milton Road, Aylesbury, United Kingdom, HP21 7LZ
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

Director16 March 2022Active
23 Gilpin Road, Cambridge, United Kingdom, CB2 8BY

Director13 October 2020Active
44, Patterson Street, Bolton, United Kingdom, BL3 4JA

Director26 January 2015Active
16, Promenade Street, Heywood, United Kingdom, OL10 4EH

Director08 September 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
23, Pentre Isaf, Old Colwyn, Colwyn Bay, United Kingdom, LL29 8UT

Director16 March 2015Active
87 Bullsmoor Lane, Enfield, United Kingdom, EN3 6TG

Director12 July 2019Active
1, Berkeley Terrace, St. Chads Road, Tilbury, United Kingdom, RM18 8AN

Director08 December 2014Active
36, Whithorn Cresent, Moodiesburn, Glasgow, United Kingdom, G69 0HR

Director31 March 2014Active
9 Celandine Close, London, United Kingdom, E14 7AY

Director11 December 2018Active
7, Raphael Drive, Shoeburyness, Essex, United Kingdom, SS3 9UP

Director03 March 2017Active
7 Wakefield Gardens, Ilford, England, IG1 3SJ

Director16 May 2019Active
2 Badminton Mews, London, United Kingdom, E16 1TH

Director09 December 2019Active
49 Wild Street, Derby, United Kingdom, DE1 1GP

Director08 March 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:16 March 2022
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 Aissam Boukad
Notified on:13 October 2020
Status:Active
Date of birth:February 1986
Nationality:French
Country of residence:United Kingdom
Address:23 Gilpin Road, Cambridge, United Kingdom, CB2 8BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mandeep Singh
Notified on:09 December 2019
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:United Kingdom
Address:2 Badminton Mews, London, United Kingdom, E16 1TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paloni Lazar
Notified on:12 July 2019
Status:Active
Date of birth:May 1975
Nationality:Romanian
Country of residence:United Kingdom
Address:87 Bullsmoor Lane, Enfield, United Kingdom, EN3 6TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mukesh Shastri
Notified on:16 May 2019
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:7 Wakefield Gardens, Ilford, England, IG1 3SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Turner
Notified on:08 March 2019
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:49 Wild Street, Derby, United Kingdom, DE1 1GP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Liam Murtagh
Notified on:11 December 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:United Kingdom
Address:9 Celandine Close, London, United Kingdom, E14 7AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Razvan Florin Cotoc
Notified on:08 September 2016
Status:Active
Date of birth:May 1979
Nationality:Romanian
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
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 (0 months remaining)

Copyright © 2024. All rights reserved.