UKBizDB.co.uk

FAINTREE LOGISTICS LTD

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

This company is commonly known as Faintree Logistics Ltd. The company was founded 10 years ago and was given the registration number 08950527. The firm's registered office is in CRAWLEY. You can find them at 13 Strickland Close, Ifield, Crawley, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FAINTREE LOGISTICS LTD
Company Number:08950527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:13 Strickland Close, Ifield, Crawley, United Kingdom, RH11 0RE
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

Director10 March 2023Active
Flat 10, Walbrook Court, Albert Road, London, United Kingdom, NW6 5FJ

Director11 July 2019Active
9, Heathcote Street, Hull, United Kingdom, HU6 7LP

Director22 February 2016Active
69 Condron Road North, Liverpool, United Kingdom, L21 7GD

Director11 September 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
212 Bispham Road, Southport, United Kingdom, PR9 7BP

Director25 January 2019Active
13 Strickland Close, Ifield, Crawley, United Kingdom, RH11 0RE

Director07 August 2020Active
7, Flamborough Walk, Seaham, County Durham, United Kingdom, SR7 7WS

Director03 April 2014Active
42 Chestnut Rise, London, United Kingdom, SE18 1RL

Director23 December 2019Active
9, General Bucher Court, Bishop Auckland, United Kingdom, DL14 6EY

Director17 March 2016Active
25, Main Road, Dyffryn Cellwen, Castell-Nedd, United Kingdom, SA10 9HR

Director21 January 2016Active
20 Simpson Grove, Wolverhampton, England, WV10 9NU

Director17 April 2018Active
19 Eastfield Road, Duston, Northampton, England, NN5 6TG

Director25 July 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:10 March 2023
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 Zbigniew Kozlowski
Notified on:07 August 2020
Status:Active
Date of birth:March 1968
Nationality:Polish
Country of residence:United Kingdom
Address:13 Strickland Close, Ifield, Crawley, United Kingdom, RH11 0RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Latvia Frank Mcbean
Notified on:23 December 2019
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:United Kingdom
Address:42 Chestnut Rise, London, United Kingdom, SE18 1RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Manuel Calcada-Teixeira
Notified on:11 July 2019
Status:Active
Date of birth:June 1965
Nationality:Portuguese
Country of residence:United Kingdom
Address:Flat 10, Walbrook Court, Albert Road, London, United Kingdom, NW6 5FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arran Fitzpatrick
Notified on:25 January 2019
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:United Kingdom
Address:212 Bispham Road, Southport, United Kingdom, PR9 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Royston Donnelly
Notified on:11 September 2018
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:United Kingdom
Address:69 Condron Road North, Liverpool, United Kingdom, L21 7GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vitalij Stefanovic
Notified on:17 April 2018
Status:Active
Date of birth:January 1981
Nationality:Lithuanian
Country of residence:England
Address:20 Simpson Grove, Wolverhampton, England, WV10 9NU
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 Stephen Williams
Notified on:25 July 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:19 Eastfield Road, Duston, Northampton, England, NN5 6TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mark Mclucas
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.