UKBizDB.co.uk

EGGLESCLIFFE LOGISTICS LTD

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

This company is commonly known as Egglescliffe Logistics Ltd. The company was founded 10 years ago and was given the registration number 08947409. The firm's registered office is in BRIDGWATER. You can find them at 8 Ringwood Road, , Bridgwater, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EGGLESCLIFFE LOGISTICS LTD
Company Number:08947409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:8 Ringwood Road, Bridgwater, England, TA6 6BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director08 July 2022Active
1a, Post Office Lane, Wisbech, United Kingdom, PE13 1HG

Director08 September 2015Active
8 Ringwood Road, Bridgwater, England, TA6 6BP

Director17 May 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
42, Howard Street, St Helens, United Kingdom, WA10 3RG

Director08 June 2016Active
52, Spruce Park, Crediton, United Kingdom, EX17 3HJ

Director01 April 2014Active
172 Pinford Lane, Wolverhampton, United Kingdom, WV4 4ER

Director07 December 2020Active
18 Tenacre Lane, Dudley, England, DY3 1XQ

Director11 December 2017Active
66, Wingate Road, Aberdeen, United Kingdom, AB24 2SZ

Director27 May 2015Active
8 Ringwood Road, Bridgwater, England, TA6 6BP

Director10 March 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:08 July 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 Robert Finch
Notified on:07 December 2020
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:United Kingdom
Address:172 Pinford Lane, Wolverhampton, United Kingdom, WV4 4ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Calum William Vaughan
Notified on:10 March 2020
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:England
Address:8 Ringwood Road, Bridgwater, England, TA6 6BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Anthony Cross
Notified on:17 May 2018
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:8 Ringwood Road, Bridgwater, England, TA6 6BP
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 Antoni Taylor
Notified on:11 December 2017
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:18 Tenacre Lane, Dudley, England, DY3 1XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Colin Eades
Notified on:08 June 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:18 Tenacre Lane, Dudley, England, DY3 1XQ
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
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-27Dissolution

Dissolution application strike off company.

Download
2023-03-05Gazette

Gazette filings brought up to date.

Download
2023-03-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Address

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

Download
2022-08-24Address

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

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Officers

Appoint person director company with name date.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Address

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

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.