UKBizDB.co.uk

EASTNOR LOGISTICS LTD

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

This company is commonly known as Eastnor Logistics Ltd. The company was founded 10 years ago and was given the registration number 08983344. The firm's registered office is in ST HELENS. You can find them at 438 Sherdley Road, , St Helens, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EASTNOR LOGISTICS LTD
Company Number:08983344
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:438 Sherdley Road, St Helens, United Kingdom, WA9 5JF
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

Director22 February 2022Active
23, Berkeley Close, Leicester, United Kingdom, LE12 7DN

Director18 April 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director07 April 2014Active
438 Sherdley Road, St Helens, United Kingdom, WA9 5JF

Director29 August 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:22 February 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 Kiel Stanley-Davies
Notified on:29 August 2019
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:438 Sherdley Road, St Helens, United Kingdom, WA9 5JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Timothy Darlinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:438 Sherdley Road, St Helens, United Kingdom, WA9 5JF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-05-26Dissolution

Dissolution application strike off company.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-22Address

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

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Address

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

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-17Accounts

Accounts with accounts type micro entity.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.