UKBizDB.co.uk

EASINGTON LOGISTICS LTD

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

This company is commonly known as Easington Logistics Ltd. The company was founded 9 years ago and was given the registration number 09301253. The firm's registered office is in CROOK. You can find them at 20 South View, , Crook, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EASINGTON LOGISTICS LTD
Company Number:09301253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:20 South View, Crook, United Kingdom, DL15 0JW
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

Director26 August 2022Active
54 Wennington Road, Rainham, Essex, England, RM13 9UB

Director24 May 2018Active
206, Great Cambridge Road, Cheshunt, Waltham Cross, United Kingdom, EN8 0NB

Director21 December 2015Active
59 Cumberland Street, Warrington, England, WA4 1EZ

Director29 January 2018Active
41, Marsh House Lane, Warrington, United Kingdom, WA2 7QP

Director21 April 2017Active
220, Orford Lane, Warrington, United Kingdom, WA2 7BB

Director12 January 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director07 November 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
20 South View, Crook, United Kingdom, DL15 0JW

Director14 July 2020Active
72 Falconers Green, Warrington, United Kingdom, WA5 7XD

Director28 January 2020Active
3, Staines Close, Hull, United Kingdom, HU8 9DH

Director03 June 2016Active
14, Station Road, Eccles, Manchester, United Kingdom, M30 0GA

Director07 July 2015Active
Suite 128, 39b Howardsgate, Welwyn Garden City, United Kingdom, AL8 6AP

Director21 March 2019Active
28 Delaval Court, South Shields, South Shields, England, NE33 4DN

Director17 February 2021Active
19, Lavender Crescent, Peterborough, United Kingdom, PE1 3UH

Director08 December 2014Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 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 David John Stoker
Notified on:17 February 2021
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:28 Delaval Court, South Shields, South Shields, England, NE33 4DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Goundry
Notified on:14 July 2020
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:20 South View, Crook, United Kingdom, DL15 0JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart Andrew Hardwick
Notified on:28 January 2020
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:72 Falconers Green, Warrington, United Kingdom, WA5 7XD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Karl Spearman
Notified on:21 March 2019
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:Suite 128, 39b Howardsgate, Welwyn Garden City, United Kingdom, AL8 6AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ebenezer Oyewole
Notified on:12 October 2018
Status:Active
Date of birth:November 1965
Nationality:Nigerian
Country of residence:United Kingdom
Address:49 Mayfield Road, Dudley, United Kingdom, DY1 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Attawia
Notified on:24 May 2018
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:54 Wennington Road, Rainham, Essex, England, RM13 9UB
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Carter
Notified on:29 January 2018
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:59 Cumberland Street, Warrington, England, WA4 1EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Dagley
Notified on:21 April 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:41 Marsh House Lane, Warrington, United Kingdom, WA2 7QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Christopher Thompson
Notified on:30 June 2016
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:United Kingdom
Address:41, Marsh House Lane, Warrington, United Kingdom, WA2 7QP
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.