UKBizDB.co.uk

ELVINGTON LOGISTICS LTD

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

This company is commonly known as Elvington Logistics Ltd. The company was founded 10 years ago and was given the registration number 08990395. The firm's registered office is in AYLESBURY. You can find them at 22 Milton Road, , Aylesbury, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ELVINGTON LOGISTICS LTD
Company Number:08990395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:22 Milton Road, Aylesbury, United Kingdom, HP21 7LZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director05 April 2022Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director10 April 2014Active
3 Nantwich Close, Cheadle, United Kingdom, SK8 2LJ

Director03 September 2018Active
49 Lawton Street, Huddersfield, England, HD4 6DS

Director28 March 2018Active
21, Marfleet Lane, Hull, United Kingdom, HU9 5RJ

Director17 April 2014Active
22 Milton Road, Aylesbury, United Kingdom, HP21 7LZ

Director02 June 2020Active
97 Park Road, Barnsley, England, S70 1YQ

Director11 July 2019Active
85 Redhouse Park Gardens, Gosport, United Kingdom, PO12 3EQ

Director22 January 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:05 April 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 Gerald Nicholson
Notified on:02 June 2020
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:22 Milton Road, Aylesbury, United Kingdom, HP21 7LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Nowell
Notified on:11 July 2019
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:97 Park Road, Barnsley, England, S70 1YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Wood
Notified on:22 January 2019
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:United Kingdom
Address:85 Redhouse Park Gardens, Gosport, United Kingdom, PO12 3EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Thomas Gill
Notified on:03 September 2018
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:3 Nantwich Close, Cheadle, United Kingdom, SK8 2LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Alec Langshaw
Notified on:28 March 2018
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:49 Lawton Street, Huddersfield, England, HD4 6DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Marshall
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:21, Marfleet Lane, Hull, HU9 5RJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-07Dissolution

Dissolution application strike off company.

Download
2023-05-06Gazette

Gazette filings brought up to date.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-17Address

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

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-09Address

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

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Address

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

Download
2020-06-22Persons with significant control

Notification of a person with significant control.

Download
2020-06-22Persons with significant control

Cessation of a person with significant control.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-22Officers

Termination director company with name termination date.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.