UKBizDB.co.uk

GRASMERE LOGISTICS LTD

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

This company is commonly known as Grasmere Logistics Ltd. The company was founded 10 years ago and was given the registration number 08947253. The firm's registered office is in GLOUCESTER. You can find them at 18 Pinemount Road, Hucclecote, Gloucester, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:GRASMERE LOGISTICS LTD
Company Number:08947253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:18 Pinemount Road, Hucclecote, Gloucester, United Kingdom, GL3 3EL
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

Director15 March 2024Active
18 Pinemount Road, Hucclecote, Gloucester, United Kingdom, GL3 3EL

Director17 July 2019Active
5 Northgate, Stanley, United Kingdom, DH9 7UY

Director01 October 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
96, Tiverton Road, Basingstoke, United Kingdom, RG23 8EH

Director30 July 2015Active
9, Greyfriars Close, Burnhead, Warrington, United Kingdom, WA2 0WS

Director07 May 2015Active
52, Bridgnorth Road, Wombourne, United Kingdom, WV5 0AQ

Director09 April 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:15 March 2024
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 James Alexander Britton
Notified on:17 July 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:18 Pinemount Road, Hucclecote, Gloucester, United Kingdom, GL3 3EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Shaun Crossey
Notified on:01 October 2018
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:5 Northgate, Stanley, United Kingdom, DH9 7UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Philip Gordon Leach
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:96, Tiverton Road, Basingstoke, United Kingdom, RG23 8EH
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Address

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

Download
2024-03-15Persons with significant control

Notification of a person with significant control.

Download
2024-03-15Persons with significant control

Cessation of a person with significant control.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Address

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

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Persons with significant control

Notification of a person with significant control.

Download
2018-10-09Address

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

Download
2018-10-09Officers

Appoint person director company with name date.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.