UKBizDB.co.uk

HALSTOW LOGISTICS LTD

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

This company is commonly known as Halstow Logistics Ltd. The company was founded 10 years ago and was given the registration number 08947981. The firm's registered office is in TADWORTH. You can find them at 22 Whitegate Way, , Tadworth, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HALSTOW LOGISTICS LTD
Company Number:08947981
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 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:22 Whitegate Way, Tadworth, United Kingdom, KT20 5NS
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

Director17 January 2022Active
33, Toynbee, Washington, United Kingdom, NE38 8TU

Director10 May 2016Active
22 Whitegate Way, Tadworth, United Kingdom, KT20 5NS

Director30 April 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director19 March 2014Active
8, Holgate Crescent, Hemsworth, United Kingdom, WF9 4NG

Director15 October 2015Active
52 Branch Street, Huddersfield, England, HD1 4JL

Director16 November 2017Active
28, Pearson Street, Spennymoor, United Kingdom, DL16 6HP

Director22 July 2015Active
137, Northey Road, Bournemouth, United Kingdom, BH6 5LT

Director21 December 2015Active
52, Leven Road, Greenock, United Kingdom, PA15 3DX

Director17 April 2014Active
68, Colinton, Skelmersdale, United Kingdom, WN8 9AD

Director28 June 2016Active
39, Higherness Way, Coatbridge, United Kingdom, ML5 5FL

Director08 October 2014Active
57, Dormer Road, Bristol, United Kingdom, BS5 6XH

Director29 May 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:17 January 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 John Robert Benham
Notified on:30 April 2019
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:22 Whitegate Way, Tadworth, United Kingdom, KT20 5NS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Joseph Hall
Notified on:16 November 2017
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:52 Branch Street, Huddersfield, England, HD1 4JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daniel Salmon
Notified on:28 June 2016
Status:Active
Date of birth:April 1992
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)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2023-01-09Persons with significant control

Change to a person with significant control.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2023-01-06Address

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
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-17Address

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

Download
2022-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type micro entity.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-05-16Address

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

Download
2019-05-16Officers

Termination director company with name termination date.

Download
2019-05-16Persons with significant control

Notification of a person with significant control.

Download
2019-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-16Officers

Appoint person director company with name date.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.