Warning: file_put_contents(c/f0d2a1ed5442aef7f1e7468563e08cfe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Enslow Logistics Ltd, KT13 9HY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENSLOW LOGISTICS LTD

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

This company is commonly known as Enslow Logistics Ltd. The company was founded 10 years ago and was given the registration number 08983601. The firm's registered office is in WEYBRIDGE. You can find them at 75 Berkeley Court, , Weybridge, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ENSLOW LOGISTICS LTD
Company Number:08983601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2014
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:75 Berkeley Court, Weybridge, United Kingdom, KT13 9HY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Columbus Way, Grimsby, United Kingdom, DN33 1RP

Director15 October 2018Active
49, Edrom Street, Glasgow, United Kingdom, G32 7BE

Director19 August 2014Active
19, Cornfields, Andover, United Kingdom, SP10 2EY

Director15 September 2015Active
15, Buller Road, London, United Kingdom, N17 9BH

Director27 January 2015Active
23 Foxfold, Skelmersdale, England, WN8 6UE

Director26 January 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director20 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director07 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
161, Queslett Road East, Sutton Coldfield, United Kingdom, B74 2AL

Director07 May 2014Active
18, Mount Tabor Street, Pudsey, United Kingdom, LS28 7QA

Director18 March 2016Active
23 Chatburn Road, Clitheroe, England, BB7 2AW

Director17 July 2017Active
13, East Villas, Haswell, Durham, United Kingdom, DH6 2AD

Director14 December 2015Active
23 Frampton Road, Hounslow, United Kingdom, TW4 5AD

Director09 December 2019Active
75 Berkeley Court, Weybridge, United Kingdom, KT13 9HY

Director29 June 2020Active
38 Sycamore Road, Kingsbury, Tamworth, England, B78 2JB

Director22 May 2019Active
18, Kingfisher Avenue, Nuneaton, United Kingdom, CV10 9LR

Director06 December 2016Active
39 Welsby Close, Fearnhead, Warrington, England, WA2 0DW

Director04 July 2019Active
60 California Close, Colchester, England, CO4 9SG

Director16 May 2018Active
6, High Street, Harpole, Northampton, United Kingdom, NN7 4DH

Director23 October 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:02 November 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 Steven O'Brien
Notified on:29 June 2020
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:75 Berkeley Court, Weybridge, United Kingdom, KT13 9HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aydan Ahmedov Nazifov
Notified on:09 December 2019
Status:Active
Date of birth:April 1982
Nationality:Bulgarian
Country of residence:United Kingdom
Address:23 Frampton Road, Hounslow, United Kingdom, TW4 5AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Mark Shannon
Notified on:04 July 2019
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:39 Welsby Close, Fearnhead, Warrington, England, WA2 0DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Roe
Notified on:22 May 2019
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:38 Sycamore Road, Kingsbury, Tamworth, England, B78 2JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Reece Braithwaite
Notified on:15 October 2018
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:United Kingdom
Address:41 Columbus Way, Grimsby, United Kingdom, DN33 1RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Joseph Taylor
Notified on:16 May 2018
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:60 California Close, Colchester, England, CO4 9SG
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher James Davies
Notified on:26 January 2018
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:23 Foxfold, Skelmersdale, England, WN8 6UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John James
Notified on:17 July 2017
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:23 Chatburn Road, Clitheroe, England, BB7 2AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:20 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:23 Chatburn Road, Clitheroe, England, BB7 2AW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Gazette

Gazette dissolved compulsory.

Download
2023-06-28Persons with significant control

Notification of a person with significant control.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Officers

Change person director company.

Download
2022-12-08Persons with significant control

Change to a person with significant control without name date.

Download
2022-12-05Officers

Change person director company.

Download
2022-12-05Persons with significant control

Change to a person with significant control without name date.

Download
2022-11-03Address

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

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-14Address

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

Download
2020-07-14Persons with significant control

Notification of a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Address

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

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.