UKBizDB.co.uk

FELKINGTON LOGISTICS LTD

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

This company is commonly known as Felkington Logistics Ltd. The company was founded 9 years ago and was given the registration number 09334358. The firm's registered office is in CHESTERFIELD. You can find them at 15 Frinton Close, , Chesterfield, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FELKINGTON LOGISTICS LTD
Company Number:09334358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:15 Frinton Close, Chesterfield, United Kingdom, S40 2HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director04 July 2022Active
15 Frinton Close, Chesterfield, United Kingdom, S40 2HH

Director10 November 2020Active
10 Gander Drive, Basingstoke, United Kingdom, RG24 9JR

Director24 September 2019Active
38, Camden Avenue, Hayes, United Kingdom, UB4 0PW

Director05 April 2016Active
37, St. Helens Road, Leamington Spa, United Kingdom, CV31 3QF

Director17 November 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director01 December 2014Active
Flat 410, Robert Lewis House, 36 Mallards Road, Barking, United Kingdom, IG11 0UR

Director10 December 2018Active
40b Mayfield Road, Manchester, England, M16 8EU

Director21 May 2019Active
77 Glan Rhymni, Splott, Cardiff, Wales, CF24 2TW

Director04 April 2018Active
Flat 30 Kingspiece House, Blossom Grove, Birmingham, England, B36 8PJ

Director02 August 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 July 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 Antanas Bagdanavicius
Notified on:10 November 2020
Status:Active
Date of birth:November 1975
Nationality:Lithuanian
Country of residence:United Kingdom
Address:15 Frinton Close, Chesterfield, United Kingdom, S40 2HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Karol Chmielowiec
Notified on:24 September 2019
Status:Active
Date of birth:July 1981
Nationality:Polish
Country of residence:United Kingdom
Address:10 Gander Drive, Basingstoke, United Kingdom, RG24 9JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Grzegorz Koziol
Notified on:21 May 2019
Status:Active
Date of birth:September 1981
Nationality:Polish
Country of residence:England
Address:40b Mayfield Road, Manchester, England, M16 8EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Fanning
Notified on:10 December 2018
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Flat 410, Robert Lewis House, 36 Mallards Road, Barking, United Kingdom, IG11 0UR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Smith
Notified on:04 April 2018
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:Wales
Address:77 Glan Rhymni, Splott, Cardiff, Wales, CF24 2TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Euzell Snape
Notified on:02 August 2017
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:Flat 30 Kingspiece House, Blossom Grove, Birmingham, England, B36 8PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jaspender Dhaliwal
Notified on:30 June 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:Flat 30 Kingspiece House, Blossom Grove, Birmingham, England, B36 8PJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-07-26Dissolution

Dissolution application strike off company.

Download
2022-12-23Persons with significant control

Change to a person with significant control.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Address

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

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Address

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

Download
2022-08-01Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Persons with significant control

Cessation of a person with significant control.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-06Accounts

Accounts with accounts type micro entity.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Address

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

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Persons with significant control

Cessation of a person with significant control.

Download
2020-11-27Officers

Appoint person director company with name date.

Download
2020-11-27Officers

Termination director company with name termination date.

Download
2020-07-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.