UKBizDB.co.uk

HARFORD LOGISTICS LTD

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

This company is commonly known as Harford Logistics Ltd. The company was founded 10 years ago and was given the registration number 08975906. The firm's registered office is in SHEFFIELD. You can find them at 28a Firth Park Road, , Sheffield, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HARFORD LOGISTICS LTD
Company Number:08975906
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 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:28a Firth Park Road, Sheffield, United Kingdom, S5 6WN
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

Director16 February 2021Active
6, Alma Street, Shrewsbury, United Kingdom, SY3 8QL

Director24 April 2014Active
20 Helmshore Road, Rossendale, United Kingdom, BB4 4BG

Director16 December 2020Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director22 June 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

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

Director05 April 2018Active
7 Gayhurst Avenue, Warrington, United Kingdom, WA2 0AB

Director04 June 2020Active
3, Craigton Court, Winchburgh, Broxburn, United Kingdom, EH52 6SB

Director23 March 2015Active
33 Reginald Street, Luton, England, LU2 7QZ

Director22 March 2018Active
10, Welford Place, Coventry, United Kingdom, CV6 5NZ

Director06 April 2017Active
85 Windermere Avenue, Elm Park, Hornchurch, England, RM12 5ER

Director27 June 2017Active
84 Delamere Drive, Mansfield, England, NG18 4DF

Director13 December 2018Active
1a Canons Corner, Edgware, United Kingdom, HA8 8AE

Director27 June 2019Active
28a Firth Park Road, Sheffield, United Kingdom, S5 6WN

Director01 October 2020Active
2 Rose Road, Birmingham, United Kingdom, B46 1EH

Director02 September 2019Active
57, Holbeck Lane, Cheshunt, Waltham Cross, United Kingdom, EN7 6QL

Director30 November 2016Active
116a, Broadbent Avenue, Warrington, United Kingdom, WA4 1UW

Director03 September 2015Active
70 Park Road, Rugby, United Kingdom, CV21 2QX

Director10 August 2018Active
Post Office, High Street, Campsall, Doncaster, United Kingdom, DN6 9AF

Director16 September 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 February 2021
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 David Baron
Notified on:16 December 2020
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:20 Helmshore Road, Rossendale, United Kingdom, BB4 4BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Negeandru Rai
Notified on:01 October 2020
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:28a Firth Park Road, Sheffield, United Kingdom, S5 6WN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Eccles
Notified on:04 June 2020
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:United Kingdom
Address:7 Gayhurst Avenue, Warrington, United Kingdom, WA2 0AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Rhodes
Notified on:02 September 2019
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:United Kingdom
Address:2 Rose Road, Birmingham, United Kingdom, B46 1EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nickyle Morgan
Notified on:27 June 2019
Status:Active
Date of birth:February 1996
Nationality:Jamaican
Country of residence:United Kingdom
Address:1a Canons Corner, Edgware, United Kingdom, HA8 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Hogg
Notified on:13 December 2018
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:84 Delamere Drive, Mansfield, England, NG18 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Seweryn Sowa
Notified on:10 August 2018
Status:Active
Date of birth:May 1989
Nationality:Polish
Country of residence:United Kingdom
Address:70 Park Road, Rugby, United Kingdom, CV21 2QX
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
Mr Simon Fredricks
Notified on:22 March 2018
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:33 Reginald Street, Luton, England, LU2 7QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Greenwood
Notified on:27 June 2017
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:85 Windermere Avenue, Elm Park, Hornchurch, England, RM12 5ER
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:England
Address:7 Limewood Way, Leeds, England, 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 (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.