UKBizDB.co.uk

GRANGEMILL LOGISTICS LTD

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

This company is commonly known as Grangemill Logistics Ltd. The company was founded 10 years ago and was given the registration number 08976454. The firm's registered office is in GRIMSBY. You can find them at 131 Crosby Road, , Grimsby, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GRANGEMILL LOGISTICS LTD
Company Number:08976454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2014
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:131 Crosby Road, Grimsby, England, DN33 1LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director31 August 2022Active
56 Tudor Road, Ashford, United Kingdom, TW15 1QW

Director25 January 2021Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
Flat 2 , Aberscombe House, Wheathampstead, Hertfordshire, United Kingdom, AL4 8PE

Director14 April 2014Active
7, Kingsley Crescent, Benfleet, United Kingdom, SS7 3TT

Director24 February 2017Active
131 Crosby Road, Grimsby, England, DN33 1LY

Director05 February 2019Active
15, Clarence Road, Nottingham, United Kingdom, NG9 5HY

Director25 September 2014Active
21, Barnicott House, Moors Walk, Welwyn Garden City, United Kingdom, AL7 2BS

Director19 June 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:31 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 Keven Bull
Notified on:25 January 2021
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:56 Tudor Road, Ashford, United Kingdom, TW15 1QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mario Pavlov
Notified on:05 February 2019
Status:Active
Date of birth:July 1977
Nationality:Bulgarian
Country of residence:England
Address:131 Crosby Road, Grimsby, England, DN33 1LY
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:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Keith Marshall
Notified on:24 February 2017
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:7, Kingsley Crescent, Benfleet, United Kingdom, SS7 3TT
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.