UKBizDB.co.uk

GOODNESTONE LOGISTICS LTD

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

This company is commonly known as Goodnestone Logistics Ltd. The company was founded 9 years ago and was given the registration number 09139317. The firm's registered office is in SITTINGBOURNE. You can find them at 86 Cavell Way, , Sittingbourne, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GOODNESTONE LOGISTICS LTD
Company Number:09139317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:86 Cavell Way, Sittingbourne, United Kingdom, ME10 1BN
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

Director09 March 2022Active
109, Trent Boulevard, West Bridgford, Nottingham, United Kingdom, NG2 5BN

Director02 October 2015Active
5, Almond Street, Glasgow, United Kingdom, G33 2AT

Director01 September 2015Active
7, South Esk Road, London, United Kingdom, E7 8EZ

Director21 November 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director21 July 2014Active
2, Bradbourne Close, Bolton, United Kingdom, BL3 6YL

Director20 March 2015Active
45, Bryngwyn Road, Six Bells, Abertillery, United Kingdom, NP13 2PD

Director13 August 2014Active
41, Langfaulds Crescent, Clydebank, United Kingdom, G81 5HH

Director07 December 2015Active
Flat, 382 Harrogate Road, Leeds, England, LS17 6PY

Director21 July 2017Active
86 Cavell Way, Sittingbourne, United Kingdom, ME10 1BN

Director31 October 2019Active
4, Kidwelly Close, Plymouth, United Kingdom, PL7 2FL

Director28 July 2016Active
6, Seaford Street, Stoke-On-Trent, United Kingdom, ST4 2EU

Director25 January 2016Active
7, Silverdale Crescent, St Helens, United Kingdom, WA11 7DP

Director27 July 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:09 March 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 Tony Singleton
Notified on:31 October 2019
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:86 Cavell Way, Sittingbourne, United Kingdom, ME10 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Paul Simcox
Notified on:21 July 2017
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Flat, 382 Harrogate Road, Leeds, England, LS17 6PY
Nature of control:
  • Ownership of shares 75 to 100 percent
Shaun Spittal
Notified on:21 July 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Flat, 382 Harrogate Road, Leeds, England, LS17 6PY
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2023-01-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Address

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

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-18Dissolution

Dissolution application strike off company.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Address

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

Download
2022-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Termination director company with name termination date.

Download
2022-02-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-21Address

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

Download
2019-11-21Persons with significant control

Notification of a person with significant control.

Download
2019-11-21Persons with significant control

Cessation of a person with significant control.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.