UKBizDB.co.uk

NEWFIELD LOGISTICS LTD

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

This company is commonly known as Newfield Logistics Ltd. The company was founded 9 years ago and was given the registration number 09139107. The firm's registered office is in BRISTOL. You can find them at Flat 73 Roegate House, , Bristol, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:NEWFIELD LOGISTICS LTD
Company Number:09139107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Flat 73 Roegate House, Bristol, United Kingdom, BS5 7TX
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

Director31 August 2022Active
2 Alberta Way, Bridgwater, United Kingdom, TA6 4GN

Director14 February 2024Active
31 Holford Avenue, Warrington, United Kingdom, WA5 0BB

Director31 December 2019Active
13, Drovers Croft, Greenleys, Milton Keynes, United Kingdom, MK12 6AN

Director11 August 2014Active
5 Farnborough Avenue, London, United Kingdom,

Director10 September 2019Active
31, Harbury Place, Glasgow, United Kingdom, G14 0LH

Director04 November 2014Active
1 Inglenook Road, Warrington, United Kingdom, WA5 2LB

Director02 March 2020Active
16, Primula Court, Primrose Hill, Chelmsford, United Kingdom, CM1 2FZ

Director15 October 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director21 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
257 Gladstone Avenue, London, United Kingdom, N22 6LD

Director07 June 2018Active
63 Whitworth Close, Warrington, United Kingdom, WA3 6PY

Director14 March 2018Active
9 Wordsworth Avenue, Greenford, United Kingdom, UB6 9AA

Director02 February 2021Active
19 Tewit Hall Close, Liverpool, England, L24 3XA

Director01 February 2018Active
1, Mountain Road, Coppull, Chorley, United Kingdom, PR7 5EL

Director20 January 2016Active
62 St. Katherines Way, Warrington, United Kingdom, WA1 2ER

Director23 January 2020Active
11 Lewins Way, Slough, United Kingdom, SL1 5JQ

Director17 May 2021Active
14, Goole Street, Manchester, United Kingdom, M11 2AX

Director08 March 2017Active
12, Applewood Drive, Hampton Hargate, Peterborough, United Kingdom, PE7 8DX

Director31 May 2017Active
Flat 73 Roegate House, Bristol, United Kingdom, BS5 7TX

Director21 August 2020Active
20 Cross Flatts Place, Leeds, United Kingdom, LS11 7JN

Director10 October 2017Active

People with Significant Control

Mr Laurence Burbridge
Notified on:14 February 2024
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:United Kingdom
Address:2 Alberta Way, Bridgwater, United Kingdom, TA6 4GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:31 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 Arkadiusz Mienkowski
Notified on:17 May 2021
Status:Active
Date of birth:May 1990
Nationality:Polish
Country of residence:United Kingdom
Address:11 Lewins Way, Slough, United Kingdom, SL1 5JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrei Iacob
Notified on:02 February 2021
Status:Active
Date of birth:October 1999
Nationality:Romanian
Country of residence:United Kingdom
Address:9 Wordsworth Avenue, Greenford, United Kingdom, UB6 9AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Short
Notified on:21 August 2020
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Flat 73 Roegate House, Bristol, United Kingdom, BS5 7TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Cooper
Notified on:02 March 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:1 Inglenook Road, Warrington, United Kingdom, WA5 2LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Mcgurty
Notified on:23 January 2020
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:62 St. Katherines Way, Warrington, United Kingdom, WA1 2ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Barton
Notified on:31 December 2019
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:31 Holford Avenue, Warrington, United Kingdom, WA5 0BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marian Buti
Notified on:10 September 2019
Status:Active
Date of birth:April 2001
Nationality:Romanian
Country of residence:United Kingdom
Address:5 Farnborough Avenue, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ahmet Ibrahim Halil
Notified on:07 June 2018
Status:Active
Date of birth:August 1971
Nationality:Turkish
Country of residence:United Kingdom
Address:257 Gladstone Avenue, London, United Kingdom, N22 6LD
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
Mrs Alfred John William Harris
Notified on:14 March 2018
Status:Active
Date of birth:May 1981
Nationality:English
Country of residence:United Kingdom
Address:63 Whitworth Close, Warrington, United Kingdom, WA3 6PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Lee Jenkinson
Notified on:01 February 2018
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:19 Tewit Hall Close, Liverpool, England, L24 3XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stoyan Pavlov Tonov
Notified on:10 October 2017
Status:Active
Date of birth:November 1992
Nationality:Bulgarian
Country of residence:United Kingdom
Address:20 Cross Flatts Place, Leeds, United Kingdom, LS11 7JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Delfin Santos
Notified on:31 May 2017
Status:Active
Date of birth:September 1967
Nationality:Portuguese
Country of residence:United Kingdom
Address:12, Applewood Drive, Peterborough, United Kingdom, PE7 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Stuart Markwick
Notified on:30 June 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:12, Applewood Drive, Peterborough, United Kingdom, PE7 8DX
Nature of control:
  • Ownership of shares 75 to 100 percent as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Address

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

Download
2024-02-26Persons with significant control

Notification of a person with significant control.

Download
2024-02-26Persons with significant control

Cessation of a person with significant control.

Download
2024-02-26Officers

Appoint person director company with name date.

Download
2024-02-26Officers

Termination director company with name termination date.

Download
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Officers

Change person director company with change date.

Download
2022-11-26Persons with significant control

Change to a person with significant control.

Download
2022-11-14Address

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

Download
2022-09-14Address

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

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-14Officers

Termination director company with name termination date.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-01Address

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

Download
2021-06-01Persons with significant control

Notification of a person with significant control.

Download
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.