This company is commonly known as Newfield Logistics Ltd. The company was founded 10 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.
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 | : |
|
Registered Address | : | Flat 73 Roegate House, Bristol, United Kingdom, BS5 7TX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 31 August 2022 | Active |
2 Alberta Way, Bridgwater, United Kingdom, TA6 4GN | Director | 14 February 2024 | Active |
31 Holford Avenue, Warrington, United Kingdom, WA5 0BB | Director | 31 December 2019 | Active |
13, Drovers Croft, Greenleys, Milton Keynes, United Kingdom, MK12 6AN | Director | 11 August 2014 | Active |
5 Farnborough Avenue, London, United Kingdom, | Director | 10 September 2019 | Active |
31, Harbury Place, Glasgow, United Kingdom, G14 0LH | Director | 04 November 2014 | Active |
1 Inglenook Road, Warrington, United Kingdom, WA5 2LB | Director | 02 March 2020 | Active |
16, Primula Court, Primrose Hill, Chelmsford, United Kingdom, CM1 2FZ | Director | 15 October 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 21 July 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
257 Gladstone Avenue, London, United Kingdom, N22 6LD | Director | 07 June 2018 | Active |
63 Whitworth Close, Warrington, United Kingdom, WA3 6PY | Director | 14 March 2018 | Active |
9 Wordsworth Avenue, Greenford, United Kingdom, UB6 9AA | Director | 02 February 2021 | Active |
19 Tewit Hall Close, Liverpool, England, L24 3XA | Director | 01 February 2018 | Active |
1, Mountain Road, Coppull, Chorley, United Kingdom, PR7 5EL | Director | 20 January 2016 | Active |
62 St. Katherines Way, Warrington, United Kingdom, WA1 2ER | Director | 23 January 2020 | Active |
11 Lewins Way, Slough, United Kingdom, SL1 5JQ | Director | 17 May 2021 | Active |
14, Goole Street, Manchester, United Kingdom, M11 2AX | Director | 08 March 2017 | Active |
12, Applewood Drive, Hampton Hargate, Peterborough, United Kingdom, PE7 8DX | Director | 31 May 2017 | Active |
Flat 73 Roegate House, Bristol, United Kingdom, BS5 7TX | Director | 21 August 2020 | Active |
20 Cross Flatts Place, Leeds, United Kingdom, LS11 7JN | Director | 10 October 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.