UKBizDB.co.uk

EGLINGHAM LOGISTICS LTD

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

This company is commonly known as Eglingham Logistics Ltd. The company was founded 11 years ago and was given the registration number 08985246. The firm's registered office is in SHEFFIELD. You can find them at 1 Arcubus Avenue, Swallownest, Sheffield, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EGLINGHAM LOGISTICS LTD
Company Number:08985246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:1 Arcubus Avenue, Swallownest, Sheffield, United Kingdom, S26 4TD
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

Director08 June 2022Active
19, Half Moon Street, Choppington, United Kingdom, NE62 5TU

Director19 September 2016Active
20, Kintyre Terrace, Greenock, United Kingdom, PA16 0SG

Director11 March 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
2, Falcon Close, Leigh, United Kingdom, WN7 2GJ

Director26 September 2014Active
236 Manor Oaks Road, Sheffield, United Kingdom, S2 5EE

Director11 January 2018Active
54, Gloucester Road, New Barnet, United Kingdom, EN5 1NB

Director29 April 2014Active
2 Rasen Court, Peterborough, United Kingdom, 21051982

Director13 August 2018Active
27, Valley Road, Ebbw Vale, United Kingdom, NP23 6LJ

Director14 June 2017Active
7 Wilson Close, Wembley, United Kingdom, HA9 9SU

Director17 October 2018Active
56 Glyn Eiddew, Caerphilly, United Kingdom, CF83 3PJ

Director20 November 2020Active
67, Lowlands Close, Rectory Farm, Northampton, United Kingdom, NN3 5EX

Director02 July 2015Active
3 Gale Avenue, Warrington, United Kingdom, WA5 0HB

Director12 April 2019Active
1 Arcubus Avenue, Swallownest, Sheffield, United Kingdom, S26 4TD

Director12 March 2020Active
40 St. Josephs Close, London, United Kingdom, W10 5GN

Director11 July 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:08 June 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 Alun Tugwell
Notified on:20 November 2020
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:56 Glyn Eiddew, Caerphilly, United Kingdom, CF83 3PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sebastian Videanu
Notified on:12 March 2020
Status:Active
Date of birth:July 1999
Nationality:Romanian
Country of residence:United Kingdom
Address:1 Arcubus Avenue, Swallownest, Sheffield, United Kingdom, S26 4TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Walker
Notified on:11 July 2019
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:40 St. Josephs Close, London, United Kingdom, W10 5GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Turton
Notified on:12 April 2019
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:3 Gale Avenue, Warrington, United Kingdom, WA5 0HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Derrick Porter
Notified on:17 October 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:7 Wilson Close, Wembley, United Kingdom, HA9 9SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nauris Paunins
Notified on:13 August 2018
Status:Active
Date of birth:May 1982
Nationality:Latvian
Country of residence:United Kingdom
Address:2 Rasen Court, Peterborough, United Kingdom, 21051982
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronald Hove
Notified on:11 January 2018
Status:Active
Date of birth:July 1985
Nationality:Zimbabwean
Country of residence:United Kingdom
Address:236 Manor Oaks Road, Sheffield, United Kingdom, S2 5EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Kevin Baxter
Notified on:19 September 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:27, Valley Road, Ebbw Vale, United Kingdom, NP23 6LJ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.