UKBizDB.co.uk

FALKENHAM LOGISTICS LTD

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

This company is commonly known as Falkenham Logistics Ltd. The company was founded 11 years ago and was given the registration number 09067765. The firm's registered office is in COVENTRY. You can find them at 345 Charter Avenue, , Coventry, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:FALKENHAM LOGISTICS LTD
Company Number:09067765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:345 Charter Avenue, Coventry, United Kingdom, CV4 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
345 Charter Avenue, Coventry, United Kingdom, CV4 8BE

Director23 October 2020Active
3, Ladysmock Gardens, Nottingham, United Kingdom, NG2 3LQ

Director03 September 2015Active
8 Burnside Crescent, Bathgate, United Kingdom, EH47 9JB

Director11 March 2020Active
76, Gorsley Piece, Quinton, Birmingham, United Kingdom, B32 1SF

Director21 April 2015Active
57 Sycamore Drive, Wesham, Preston, United Kingdom, PR4 3FG

Director20 February 2018Active
40 Cornwall Avenue, Blackpool, United Kingdom, FY2 9QW

Director10 September 2019Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 June 2014Active
63 Cruachan Road, Rutherglen, Glasgow, United Kingdom, G73 5HH

Director10 July 2018Active
10 Lexton Drive, Southport, England, PR9 8QQ

Director07 July 2017Active
15, Park Lane East, Tipton, United Kingdom, DY4 8RD

Director30 June 2014Active
100-102 Richmond Road, Accrington, United Kingdom, BB5 0HY

Director04 June 2020Active
320, Clipsley Lane, Haydock, St Helens, United Kingdom, WA11 0JQ

Director16 June 2015Active
27, Skene Road, Glasgow, United Kingdom, G51 2LA

Director05 July 2016Active
49 Granger Road, Kilmarnock, United Kingdom, KA1 4JD

Director07 November 2018Active

People with Significant Control

Mr Mark Packer
Notified on:23 October 2020
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:United Kingdom
Address:345 Charter Avenue, Coventry, United Kingdom, CV4 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammed Khan
Notified on:04 June 2020
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:United Kingdom
Address:100-102 Richmond Road, Accrington, United Kingdom, BB5 0HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan Brown
Notified on:11 March 2020
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:8 Burnside Crescent, Bathgate, United Kingdom, EH47 9JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Duerden
Notified on:10 September 2019
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:40 Cornwall Avenue, Blackpool, United Kingdom, FY2 9QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren David Samuel
Notified on:07 November 2018
Status:Active
Date of birth:May 1998
Nationality:British
Country of residence:United Kingdom
Address:49 Granger Road, Kilmarnock, United Kingdom, KA1 4JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Patricia Louise Farrell
Notified on:10 July 2018
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:63 Cruachan Road, Rutherglen, Glasgow, United Kingdom, G73 5HH
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: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 William Danson
Notified on:20 February 2018
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:57 Sycamore Drive, Wesham, Preston, United Kingdom, PR4 3FG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dylan James Hellawell
Notified on:07 July 2017
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:10 Lexton Drive, Southport, England, PR9 8QQ
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:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:10 Lexton Drive, Southport, England, PR9 8QQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.