UKBizDB.co.uk

HUNCOTE LOGISTICS LTD

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

This company is commonly known as Huncote Logistics Ltd. The company was founded 10 years ago and was given the registration number 08950183. The firm's registered office is in NEWARK. You can find them at 4 Stephen Road, , Newark, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:HUNCOTE LOGISTICS LTD
Company Number:08950183
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 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:4 Stephen Road, Newark, United Kingdom, NG24 2BG
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

Director29 June 2022Active
14, Rosebay Meadow, Cannock, United Kingdom, WS11 7FW

Director31 October 2014Active
34, Western Road, Silver End, Witham, United Kingdom, CM8 3SF

Director08 March 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director20 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
20, Church Park Road, Plymouth, United Kingdom, PL6 7SA

Director18 September 2014Active
16 Northfield Drive, South Kirkby, Pontefract, United Kingdom, WF9 3TD

Director14 January 2019Active
3, Havelock Mews, Havelock Street, Kettering, United Kingdom, NN16 9PZ

Director01 April 2014Active
21a, Stratford Road, Wolverton, Milton Keynes, United Kingdom, MK12 5LJ

Director14 April 2015Active
50 Cassiobury Avenue, Feltham, England, TW14 9JF

Director06 July 2018Active
38 Mersey Street, Leigh, United Kingdom, WN7 4RG

Director14 June 2019Active
20 Wyverne Road, Manchester, England, M21 0ZN

Director24 April 2018Active
4 Stephen Road, Newark, United Kingdom, NG24 2BG

Director07 October 2019Active
5, Lady Meadow Close, Astley Bridge, Bolton, United Kingdom, BL1 8UW

Director08 March 2016Active
Flat 5, Wardour Court, Bow Arrow Lane, Dartford, United Kingdom, DA2 6RD

Director17 August 2015Active
103 Vista Road, Haydock, St. Helens, England, WA11 0RL

Director28 November 2017Active
78, Wimberley Way, Inverness, United Kingdom, IV2 3XX

Director13 January 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:29 June 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 Piotr Sobiecki
Notified on:07 October 2019
Status:Active
Date of birth:June 1987
Nationality:Polish
Country of residence:United Kingdom
Address:4 Stephen Road, Newark, United Kingdom, NG24 2BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Edward Lambert
Notified on:14 June 2019
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:38 Mersey Street, Leigh, United Kingdom, WN7 4RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Paul Fossey
Notified on:14 January 2019
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:16 Northfield Drive, South Kirkby, Pontefract, United Kingdom, WF9 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Damian Andrzej Kuzniar
Notified on:06 July 2018
Status:Active
Date of birth:October 1990
Nationality:Polish
Country of residence:England
Address:50 Cassiobury Avenue, Feltham, England, TW14 9JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nasser Saffan
Notified on:24 April 2018
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:20 Wyverne Road, Manchester, England, M21 0ZN
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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Travis
Notified on:28 November 2017
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:103 Vista Road, Haydock, St. Helens, England, WA11 0RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mark Anthony Swift
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
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 (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.