Notice: file_put_contents(): Write of 989 bytes failed with errno=28 No space left on device in /home/w/04uk/_____/f.php on line 352

Notice: file_put_contents(): Write of 1453 bytes failed with errno=28 No space left on device in /home/w/04uk/_____/f.php on line 239

Notice: file_put_contents(): Write of 11209 bytes failed with errno=28 No space left on device in /home/w/04uk/_____/f.php on line 297

Notice: file_put_contents(): Write of 11641 bytes failed with errno=28 No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/ea7dc6d43671574d9798af3d65d844f5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Fleetville Logistics Ltd, WA5 1XU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FLEETVILLE LOGISTICS LTD

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

This company is commonly known as Fleetville Logistics Ltd. The company was founded 10 years ago and was given the registration number 08994851. The firm's registered office is in WARRINGTON. You can find them at 13 Winchester Avenue, , Warrington, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FLEETVILLE LOGISTICS LTD
Company Number:08994851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:13 Winchester Avenue, Warrington, United Kingdom, WA5 1XU
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

Director28 June 2022Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director10 June 2020Active
19, Townsend Lane, Long Lawford, Rugby, United Kingdom, CV23 9DQ

Director14 April 2014Active
2a Garbett Road, Winchester, United Kingdom, SO23 0NX

Director22 January 2019Active
Little Holland House, Ravens Bank, Whaplode St Catherines, Spalding, England, PE12 6SH

Director15 March 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director14 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
82 Huxley Road, London, England, N18 1NL

Director30 June 2017Active
31, Ribbesford Road, Wigan, United Kingdom, WN3 6AW

Director03 June 2014Active
199 Belgrave Boulevard, Leicester, United Kingdom, LE4 2JG

Director22 August 2018Active
13 Winchester Avenue, Warrington, United Kingdom, WA5 1XU

Director21 September 2020Active
162, Driveway, Whiston, Prescot, United Kingdom, L35 3TT

Director30 March 2016Active
Shurland House, Shurland Avenue, Sheerness, United Kingdom, ME12 4QU

Director18 December 2019Active
77 Hedworth Court, Sunderland, England, SR1 2LP

Director11 June 2018Active
3, Sunningdale Gardens, Carlisle, United Kingdom, CA3 9QN

Director30 June 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:28 June 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 Kevin Lee
Notified on:21 September 2020
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:United Kingdom
Address:13 Winchester Avenue, Warrington, United Kingdom, WA5 1XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:10 June 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Monagan
Notified on:18 December 2019
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:United Kingdom
Address:Shurland House, Shurland Avenue, Sheerness, United Kingdom, ME12 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Ashleigh Rose Beckett
Notified on:22 January 2019
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:2a Garbett Road, Winchester, United Kingdom, SO23 0NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Andrew Kernick
Notified on:22 August 2018
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:199 Belgrave Boulevard, Leicester, United Kingdom, LE4 2JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian O'Brien
Notified on:11 June 2018
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:77 Hedworth Court, Sunderland, England, SR1 2LP
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 Michael William Bettinson
Notified on:15 March 2018
Status:Active
Date of birth:May 1955
Nationality:English
Country of residence:England
Address:Little Holland House, Ravens Bank, Spalding, England, PE12 6SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zarin Alin Ghitea
Notified on:30 June 2017
Status:Active
Date of birth:September 1985
Nationality:Romanian
Country of residence:England
Address:82 Huxley Road, London, England, N18 1NL
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:15 March 2017
Status:Active
Date of birth:January 1945
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.