UKBizDB.co.uk

ELSENHAM LOGISTICS LTD

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

This company is commonly known as Elsenham Logistics Ltd. The company was founded 10 years ago and was given the registration number 08947313. The firm's registered office is in HORLEY. You can find them at 32 Chatelet Close, , Horley, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ELSENHAM LOGISTICS LTD
Company Number:08947313
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 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:32 Chatelet Close, Horley, United Kingdom, RH6 7JD
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
5, Gosse Close, Hoddesdon, United Kingdom, EN11 9FG

Director26 March 2014Active
Mobile Home 1, Baileys Farm, Breachwood Green, United Kingdom, SG4 8NZ

Director07 July 2015Active
65 Ashwin Road, Birmingham, United Kingdom, B21 0UT

Director08 December 2020Active
84, Forest Gardens, Galashiels, United Kingdom, TD1 1LA

Director06 February 2015Active
59, St. Marys Road, Watford, United Kingdom, WD18 0EE

Director05 December 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
10, Leamington Place, Hayes, United Kingdom, UB4 8QZ

Director13 May 2015Active
82 Gladstgone Road, Altrincham, United Kingdom, WA14 1NL

Director14 September 2018Active
168, Simonside Terrace, Newcastle Upon Tyne, United Kingdom, NE6 5LA

Director05 April 2016Active
32 Chatelet Close, Horley, United Kingdom, RH6 7JD

Director01 June 2020Active
19 Station View, Morley, Leeds, England, LS27 8EW

Director01 August 2017Active
18 Banks Court, Wigan Road, Leigh, England, WN7 5AJ

Director03 July 2018Active
10, Beverley Gardens, Cheshunt, Waltham Cross, United Kingdom, EN7 5LX

Director23 October 2014Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:16 March 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 Janis Brusz
Notified on:08 December 2020
Status:Active
Date of birth:December 1986
Nationality:Latvian
Country of residence:United Kingdom
Address:65 Ashwin Road, Birmingham, United Kingdom, B21 0UT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chris Speer
Notified on:01 June 2020
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:United Kingdom
Address:32 Chatelet Close, Horley, United Kingdom, RH6 7JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John William Jones
Notified on:14 September 2018
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:United Kingdom
Address:82 Gladstgone Road, Altrincham, United Kingdom, WA14 1NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Colin Wilcock
Notified on:03 July 2018
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:18 Banks Court, Wigan Road, Leigh, England, WN7 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Russell Talbot
Notified on:01 August 2017
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:19 Station View, Morley, Leeds, England, LS27 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
David Lynch
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-12-30Persons with significant control

Change to a person with significant control.

Download
2022-12-29Officers

Change person director company with change date.

Download
2022-12-29Officers

Change person director company with change date.

Download
2022-12-29Persons with significant control

Change to a person with significant control.

Download
2022-12-29Address

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

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-25Dissolution

Dissolution application strike off company.

Download
2022-03-28Address

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

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Address

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

Download
2020-12-31Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-31Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Address

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

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.