Warning: file_put_contents(c/82bdddd07fe34f7a0c4cbc6a56503e73.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/a9371ba07ff79d3059173a21ccd00e84.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Highcliffe Logistics Ltd, SM1 3RZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HIGHCLIFFE LOGISTICS LTD

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

This company is commonly known as Highcliffe Logistics Ltd. The company was founded 10 years ago and was given the registration number 08950391. The firm's registered office is in SUTTON. You can find them at 3 Dover Court, , Sutton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HIGHCLIFFE LOGISTICS LTD
Company Number:08950391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:3 Dover Court, Sutton, United Kingdom, SM1 3RZ
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

Director26 August 2022Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director21 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
3 Dover Court, Sutton, United Kingdom, SM1 3RZ

Director26 June 2020Active
85 Turf Lane, Chadderton, Oldham, England, OL9 8HW

Director23 March 2018Active
22, Gorely Place, Motherwell, United Kingdom, ML1 2FJ

Director17 April 2014Active
Flat 2/1, 6 Ardgay Street, Glasgow, United Kingdom, G32 7AT

Director09 June 2016Active
7 Clay Lane, Coventry, United Kingdom, CV2 4LJ

Director02 August 2017Active
6 Newven House, St. Leonards Road, Rotherham, England, S65 1PB

Director13 March 2019Active
31 Bevin Crescent, Wakefield, United Kingdom, WF1 3ES

Director09 September 2019Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 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 Robert Ronald Harrington
Notified on:26 June 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:3 Dover Court, Sutton, United Kingdom, SM1 3RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Calum Saddler
Notified on:09 September 2019
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:United Kingdom
Address:31 Bevin Crescent, Wakefield, United Kingdom, WF1 3ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Reginald Platt
Notified on:13 March 2019
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:6 Newven House, St. Leonards Road, Rotherham, England, S65 1PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tujie Prosper Ivongbe
Notified on:23 March 2018
Status:Active
Date of birth:April 1970
Nationality:Austrian
Country of residence:England
Address:85 Turf Lane, Chadderton, Oldham, England, OL9 8HW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Owusu
Notified on:02 August 2017
Status:Active
Date of birth:September 1992
Nationality:Dutch
Country of residence:United Kingdom
Address:7 Clay Lane, Coventry, United Kingdom, CV2 4LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Millar
Notified on:09 June 2016
Status:Active
Date of birth:December 1961
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
2023-09-12Gazette

Gazette dissolved voluntary.

Download
2023-06-27Gazette

Gazette notice voluntary.

Download
2023-06-20Dissolution

Dissolution application strike off company.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-03Officers

Change person director company with change date.

Download
2022-12-03Officers

Change person director company with change date.

Download
2022-12-03Persons with significant control

Change to a person with significant control.

Download
2022-12-03Address

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

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Address

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

Download
2022-09-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Persons with significant control

Cessation of a person with significant control.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Address

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

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2019-11-06Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.