UKBizDB.co.uk

HERONGATE LOGISTICS LTD

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

This company is commonly known as Herongate Logistics Ltd. The company was founded 10 years ago and was given the registration number 08961187. The firm's registered office is in THAME. You can find them at 26 Roman Way, , Thame, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HERONGATE LOGISTICS LTD
Company Number:08961187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:26 Roman Way, Thame, United Kingdom, OX9 2FP
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

Director23 August 2022Active
86a Clifford Gardens, London, United Kingdom, NW10 5JB

Director04 February 2020Active
119, Rochdale Old Road, Bury, United Kingdom, BL9 7LU

Director15 December 2016Active
49, Morstone Road, Wooton Bassett, United Kingdom, SN4 7DH

Director21 August 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director26 March 2014Active
35 Denbrook Way, Bradford, United Kingdom, BD4 0QP

Director31 March 2021Active
1b, Arrowsmith Drive, Hoghton, Preston, United Kingdom, PR5 0DT

Director08 May 2014Active
9, Rylees Place, Glasgow, United Kingdom, G52 4DD

Director11 May 2015Active
162 Links Way Croxley Green, Rickmansworth, United Kingdom, WD3 3RN

Director19 September 2019Active
31 Clinton Road, Coventry, United Kingdom, CV6 7AJ

Director26 July 2018Active
46 Inkerman Close, Bristol, United Kingdom, BS7 0XU

Director31 August 2017Active
26 Roman Way, Thame, United Kingdom, OX9 2FP

Director01 September 2020Active
Gentle Maid, Conyer Quay, Conyer, Sittingbourne, England, ME9 9HR

Director26 April 2019Active
36, Wilson Street, Wombwell, Barnsley, United Kingdom, S73 8LT

Director17 February 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:23 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 Geoffrey Ellis
Notified on:31 March 2021
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:35 Denbrook Way, Bradford, United Kingdom, BD4 0QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Smith
Notified on:01 September 2020
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:26 Roman Way, Thame, United Kingdom, OX9 2FP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wesley Buckley
Notified on:04 February 2020
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:86a Clifford Gardens, London, United Kingdom, NW10 5JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Hunt
Notified on:19 September 2019
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:United Kingdom
Address:162 Links Way Croxley Green, Rickmansworth, United Kingdom, WD3 3RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jamie Stuttle
Notified on:26 April 2019
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:England
Address:Gentle Maid, Conyer Quay, Conyer, Sittingbourne, England, ME9 9HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Mcgrath
Notified on:26 July 2018
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:31 Clinton Road, Coventry, United Kingdom, CV6 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stefan Patrascu
Notified on:31 August 2017
Status:Active
Date of birth:April 1995
Nationality:Romanian
Country of residence:United Kingdom
Address:46 Inkerman Close, Bristol, United Kingdom, BS7 0XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Cochrane
Notified on:15 December 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:119, Rochdale Old Road, Bury, United Kingdom, BL9 7LU
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-20Dissolution

Dissolution application strike off company.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-24Officers

Change person director company with change date.

Download
2022-11-11Address

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

Download
2022-10-07Address

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

Download
2022-10-07Persons with significant control

Notification of a person with significant control.

Download
2022-10-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-07-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-28Address

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

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Address

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

Download

Copyright © 2024. All rights reserved.