This company is commonly known as Huncote Logistics Ltd. The company was founded 11 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.
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 | : |
|
Registered Address | : | 4 Stephen Road, Newark, United Kingdom, NG24 2BG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 29 June 2022 | Active |
14, Rosebay Meadow, Cannock, United Kingdom, WS11 7FW | Director | 31 October 2014 | Active |
34, Western Road, Silver End, Witham, United Kingdom, CM8 3SF | Director | 08 March 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 March 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
20, Church Park Road, Plymouth, United Kingdom, PL6 7SA | Director | 18 September 2014 | Active |
16 Northfield Drive, South Kirkby, Pontefract, United Kingdom, WF9 3TD | Director | 14 January 2019 | Active |
3, Havelock Mews, Havelock Street, Kettering, United Kingdom, NN16 9PZ | Director | 01 April 2014 | Active |
21a, Stratford Road, Wolverton, Milton Keynes, United Kingdom, MK12 5LJ | Director | 14 April 2015 | Active |
50 Cassiobury Avenue, Feltham, England, TW14 9JF | Director | 06 July 2018 | Active |
38 Mersey Street, Leigh, United Kingdom, WN7 4RG | Director | 14 June 2019 | Active |
20 Wyverne Road, Manchester, England, M21 0ZN | Director | 24 April 2018 | Active |
4 Stephen Road, Newark, United Kingdom, NG24 2BG | Director | 07 October 2019 | Active |
5, Lady Meadow Close, Astley Bridge, Bolton, United Kingdom, BL1 8UW | Director | 08 March 2016 | Active |
Flat 5, Wardour Court, Bow Arrow Lane, Dartford, United Kingdom, DA2 6RD | Director | 17 August 2015 | Active |
103 Vista Road, Haydock, St. Helens, England, WA11 0RL | Director | 28 November 2017 | Active |
78, Wimberley Way, Inverness, United Kingdom, IV2 3XX | Director | 13 January 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.