UKBizDB.co.uk

ELSWICK LOGISTICS LTD

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

This company is commonly known as Elswick Logistics Ltd. The company was founded 10 years ago and was given the registration number 09069595. The firm's registered office is in STANFORD-LE-HOPE. You can find them at 14 Poley Road, , Stanford-le-hope, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ELSWICK LOGISTICS LTD
Company Number:09069595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:14 Poley Road, Stanford-le-hope, United Kingdom, SS17 0JJ
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

Director24 June 2022Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director13 July 2020Active
38 Manor Road, Walsall, United Kingdom, WS2 9PU

Director18 February 2021Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 June 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
19, Knowe Crescent, Motherwell, United Kingdom, ML1 5DA

Director19 September 2016Active
45, De Vere Road, Earls Colne, Colchester, United Kingdom, CO6 2NA

Director23 March 2016Active
14 Poley Road, Stanford-Le-Hope, United Kingdom, SS17 0JJ

Director21 September 2020Active
11 Ocean Court, Eastcliff, Porthtowan, Truro, England, TR4 8AP

Director11 November 2020Active
112, Sandringham Road, Swindon, United Kingdom, SN3 1JF

Director08 July 2014Active
13 Cromwell Road, Ellesmere Port, United Kingdom, CH65 4BL

Director23 February 2018Active
97, Whitby Crescent, Woodthorpe, Nottingham, United Kingdom, NG5 4PQ

Director24 April 2015Active
53 Lea Road, Grays, United Kingdom, RM16 4DD

Director21 June 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:24 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 Graham Daley
Notified on:18 February 2021
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:38 Manor Road, Walsall, United Kingdom, WS2 9PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Peter Mcfarland
Notified on:11 November 2020
Status:Active
Date of birth:December 1989
Nationality:British
Country of residence:England
Address:11 Ocean Court, Eastcliff, Truro, England, TR4 8AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Lowe
Notified on:21 September 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:14 Poley Road, Stanford-Le-Hope, United Kingdom, SS17 0JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:13 July 2020
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 Ruslan Tomialovic
Notified on:21 June 2018
Status:Active
Date of birth:October 1977
Nationality:Lithuanian
Country of residence:United Kingdom
Address:53 Lea Road, Grays, United Kingdom, RM16 4DD
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 Martyn Edward Powell
Notified on:23 February 2018
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:United Kingdom
Address:13 Cromwell Road, Ellesmere Port, United Kingdom, CH65 4BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Michael Harkison
Notified on:19 September 2016
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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
2023-04-04Gazette

Gazette dissolved voluntary.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-17Persons with significant control

Change to a person with significant control.

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-10Dissolution

Dissolution application strike off company.

Download
2023-01-06Address

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

Download
2022-07-14Address

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

Download
2022-07-14Persons with significant control

Notification of a person with significant control.

Download
2022-07-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Address

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

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2020-12-03Address

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

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.