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.
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 | : |
|
Registered Address | : | 75 Berkeley Court, Weybridge, United Kingdom, KT13 9HY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41 Columbus Way, Grimsby, United Kingdom, DN33 1RP | Director | 15 October 2018 | Active |
49, Edrom Street, Glasgow, United Kingdom, G32 7BE | Director | 19 August 2014 | Active |
19, Cornfields, Andover, United Kingdom, SP10 2EY | Director | 15 September 2015 | Active |
15, Buller Road, London, United Kingdom, N17 9BH | Director | 27 January 2015 | Active |
23 Foxfold, Skelmersdale, England, WN8 6UE | Director | 26 January 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 20 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 07 April 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
161, Queslett Road East, Sutton Coldfield, United Kingdom, B74 2AL | Director | 07 May 2014 | Active |
18, Mount Tabor Street, Pudsey, United Kingdom, LS28 7QA | Director | 18 March 2016 | Active |
23 Chatburn Road, Clitheroe, England, BB7 2AW | Director | 17 July 2017 | Active |
13, East Villas, Haswell, Durham, United Kingdom, DH6 2AD | Director | 14 December 2015 | Active |
23 Frampton Road, Hounslow, United Kingdom, TW4 5AD | Director | 09 December 2019 | Active |
75 Berkeley Court, Weybridge, United Kingdom, KT13 9HY | Director | 29 June 2020 | Active |
38 Sycamore Road, Kingsbury, Tamworth, England, B78 2JB | Director | 22 May 2019 | Active |
18, Kingfisher Avenue, Nuneaton, United Kingdom, CV10 9LR | Director | 06 December 2016 | Active |
39 Welsby Close, Fearnhead, Warrington, England, WA2 0DW | Director | 04 July 2019 | Active |
60 California Close, Colchester, England, CO4 9SG | Director | 16 May 2018 | Active |
6, High Street, Harpole, Northampton, United Kingdom, NN7 4DH | Director | 23 October 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Gazette | Gazette dissolved compulsory. | Download |
2023-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-27 | Gazette | Gazette notice compulsory. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-08 | Officers | Change person director company. | Download |
2022-12-08 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-12-05 | Officers | Change person director company. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-11-03 | Address | Change registered office address company with date old address new address. | Download |
2022-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.