UKBizDB.co.uk

IRONVILLE LOGISTICS LTD

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

This company is commonly known as Ironville Logistics Ltd. The company was founded 10 years ago and was given the registration number 08978910. The firm's registered office is in LONDON. You can find them at 23 Drapers Road, , London, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:IRONVILLE LOGISTICS LTD
Company Number:08978910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:23 Drapers Road, London, United Kingdom, E15 2AZ
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

Director18 January 2022Active
21 Longlands Court, Winslow, United Kingdom, MK18 3QA

Director16 November 2018Active
224, Bristnall Hall Road, Oldbury, United Kingdom, B68 9NJ

Director14 April 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
Flat 7, Shayan House, 41 Upper Hillchurch Street, Stoke-On-Trent, United Kingdom, ST1 2HD

Director22 April 2016Active
23 Drapers Road, London, United Kingdom, E15 2AZ

Director28 August 2019Active
17, Bolsover Hill, Bolsover, United Kingdom, S44 6BG

Director16 June 2017Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:18 January 2022
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 Krasimir Emilov Krastanov
Notified on:28 August 2019
Status:Active
Date of birth:June 1989
Nationality:Bulgarian
Country of residence:United Kingdom
Address:23 Drapers Road, London, United Kingdom, E15 2AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Douglas Smith Alan
Notified on:16 November 2018
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:United Kingdom
Address:21 Longlands Court, Winslow, United Kingdom, MK18 3QA
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 David Morrell
Notified on:16 June 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:17 Bolsover Hill, Bolsover, England, S44 6BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ion Jenaru
Notified on:22 April 2016
Status:Active
Date of birth:August 1969
Nationality:Romanian
Country of residence:United Kingdom
Address:17, Bolsover Hill, Bolsover, United Kingdom, S44 6BG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-09Dissolution

Dissolution application strike off company.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Address

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

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Termination director company with name termination date.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Address

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

Download
2019-09-20Persons with significant control

Notification of a person with significant control.

Download
2019-09-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-20Officers

Termination director company with name termination date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Persons with significant control

Change to a person with significant control.

Download
2019-01-24Address

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

Download
2019-01-24Officers

Change person director company with change date.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.