UKBizDB.co.uk

FARMOOR LOGISTICS LTD

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

This company is commonly known as Farmoor Logistics Ltd. The company was founded 10 years ago and was given the registration number 08998031. The firm's registered office is in YORK. You can find them at 65 Moor End, , York, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FARMOOR LOGISTICS LTD
Company Number:08998031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:65 Moor End, York, United Kingdom, YO43 4DR
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

Director11 August 2022Active
10 Red Lion Court, Bishop's Stortford, England, CM23 3YL

Director07 December 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
3 Ivy Grange, Bilton, Rugby, United Kingdom, CV22 7XQ

Director21 January 2019Active
33, Springbank Street, Glasgow, United Kingdom, G20 7EF

Director17 August 2015Active
39, Chestnut Road, Bromsgrove, United Kingdom, B61 8LZ

Director17 April 2014Active
21 Gilbert Road, Newton Abbot, United Kingdom, TQ12 4HS

Director17 August 2018Active
Flat 503, Pembroke House, 21 Academy Way, Dagenham, England, RM8 2FE

Director13 May 2019Active
65 Moor End, York, United Kingdom, YO43 4DR

Director30 September 2020Active
34 Chichester Close, Hartlepool, United Kingdom, TS25 2QT

Director25 April 2018Active
25b, Ash Grove, Darwen, United Kingdom, BB3 3AH

Director02 April 2015Active
20 Flemish Fields, Chertsey, United Kingdom, KT16 8EQ

Director10 February 2020Active
26-28, North Street, Cannock, United Kingdom, WS11 0BA

Director08 October 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 August 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 Paul St Clair
Notified on:30 September 2020
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:65 Moor End, York, United Kingdom, YO43 4DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gelu Varlan
Notified on:10 February 2020
Status:Active
Date of birth:January 1981
Nationality:Romanian
Country of residence:United Kingdom
Address:20 Flemish Fields, Chertsey, United Kingdom, KT16 8EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rumen Yordanov Spasov
Notified on:13 May 2019
Status:Active
Date of birth:June 1961
Nationality:Bulgarian
Country of residence:England
Address:Flat 503, Pembroke House, 21 Academy Way, Dagenham, England, RM8 2FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patrick-David Labancz
Notified on:21 January 2019
Status:Active
Date of birth:January 1992
Nationality:Romanian
Country of residence:United Kingdom
Address:3 Ivy Grange, Bilton, Rugby, United Kingdom, CV22 7XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antonio Rodrigues
Notified on:17 August 2018
Status:Active
Date of birth:August 1967
Nationality:Portuguese
Country of residence:United Kingdom
Address:21 Gilbert Road, Newton Abbot, United Kingdom, TQ12 4HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Stoddart
Notified on:25 April 2018
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:United Kingdom
Address:34 Chichester Close, Hartlepool, United Kingdom, TS25 2QT
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 Samuel Santos Alexandre
Notified on:07 December 2017
Status:Active
Date of birth:February 1989
Nationality:Portuguese
Country of residence:England
Address:10 Red Lion Court, Bishop's Stortford, England, CM23 3YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Walter Mackenzie
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.