UKBizDB.co.uk

HIGHLANES LOGISTICS LTD

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

This company is commonly known as Highlanes Logistics Ltd. The company was founded 10 years ago and was given the registration number 08975136. The firm's registered office is in THORNTON-CLEVELEYS. You can find them at 21 Partridge Avenue, , Thornton-cleveleys, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:HIGHLANES LOGISTICS LTD
Company Number:08975136
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 2020
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:21 Partridge Avenue, Thornton-cleveleys, United Kingdom, FY5 2HJ
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

Director09 December 2020Active
117, Gorsehall Street, Cleland, United Kingdom, ML1 5PF

Director02 September 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

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

Director05 April 2018Active
4, Mounds Farm, Harlow, United Kingdom, CM18 7JH

Director14 April 2014Active
25, Ellisland Road, Clarkston, Glasgow, United Kingdom, G76 8QA

Director29 April 2016Active
26 Avis Walk, Liverpool, England, L10 4YT

Director05 July 2019Active
30 Down Street, Leicester, England, LE4 6JE

Director23 October 2017Active
21 Partridge Avenue, Thornton-Cleveleys, United Kingdom, FY5 2HJ

Director27 May 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:09 December 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Whitter
Notified on:27 May 2020
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:United Kingdom
Address:21 Partridge Avenue, Thornton-Cleveleys, United Kingdom, FY5 2HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joe Maguire
Notified on:05 July 2019
Status:Active
Date of birth:February 1992
Nationality:British
Country of residence:England
Address:26 Avis Walk, Liverpool, England, L10 4YT
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 Saurabh Parvin
Notified on:23 October 2017
Status:Active
Date of birth:February 1993
Nationality:Portuguese
Country of residence:England
Address:30 Down Street, Leicester, England, LE4 6JE
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:05 April 2017
Status:Active
Date of birth:January 1945
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 (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
2021-05-25Gazette

Gazette dissolved voluntary.

Download
2021-03-09Gazette

Gazette notice voluntary.

Download
2021-03-02Dissolution

Dissolution application strike off company.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Address

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

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-06-12Address

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

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Address

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

Download
2019-07-26Address

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

Download
2019-07-26Persons with significant control

Notification of a person with significant control.

Download
2019-07-26Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-26Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-07-04Address

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

Download

Copyright © 2024. All rights reserved.