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.
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 | : |
|
Registered Address | : | 22 Milton Road, Aylesbury, United Kingdom, HP21 7LZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 05 April 2022 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 10 April 2014 | Active |
3 Nantwich Close, Cheadle, United Kingdom, SK8 2LJ | Director | 03 September 2018 | Active |
49 Lawton Street, Huddersfield, England, HD4 6DS | Director | 28 March 2018 | Active |
21, Marfleet Lane, Hull, United Kingdom, HU9 5RJ | Director | 17 April 2014 | Active |
22 Milton Road, Aylesbury, United Kingdom, HP21 7LZ | Director | 02 June 2020 | Active |
97 Park Road, Barnsley, England, S70 1YQ | Director | 11 July 2019 | Active |
85 Redhouse Park Gardens, Gosport, United Kingdom, PO12 3EQ | Director | 22 January 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-20 | Gazette | Gazette notice voluntary. | Download |
2023-06-07 | Dissolution | Dissolution application strike off company. | Download |
2023-05-06 | Gazette | Gazette filings brought up to date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Gazette | Gazette notice compulsory. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-11-17 | Address | Change registered office address company with date old address new address. | Download |
2022-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2022-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-22 | Address | Change registered office address company with date old address new address. | Download |
2020-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-06-22 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.