Warning: file_put_contents(c/4930ed979eec1b532dcf458f38af444d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Orpington Logistics Ltd, CV10 7BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ORPINGTON LOGISTICS LTD

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

This company is commonly known as Orpington Logistics Ltd. The company was founded 10 years ago and was given the registration number 08958846. The firm's registered office is in NUNEATON. You can find them at 15 Bull Ring, , Nuneaton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ORPINGTON LOGISTICS LTD
Company Number:08958846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:15 Bull Ring, Nuneaton, United Kingdom, CV10 7BE
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

Director11 August 2022Active
24, Salisbury Road, Pinner, United Kingdom, HA5 2NN

Director08 September 2016Active
2/R, 17 Denhead Crescent, Dundee, United Kingdom, DD2 4SL

Director05 February 2016Active
153 Heathway, Dagenham, United Kingdom, RM9 6AG

Director28 November 2019Active
114, Keswick Crescent, Plymouth, United Kingdom, PL6 8TS

Director13 October 2014Active
15 Bull Ring, Nuneaton, United Kingdom, CV10 7BE

Director29 July 2020Active
31 Knighton Close, Northampton, United Kingdom, NN5 6NE

Director13 September 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director25 March 2014Active
7 Macdonald Road, Dingwall, United Kingdom, IV15 9NZ

Director20 February 2018Active
63, Moat Close, Bramley, Tadley, United Kingdom, RG26 5AE

Director16 June 2017Active
37 Vicarage Road, Watford, United Kingdom, WD18 0DE

Director02 March 2021Active
6, Honeysuckle Close, Rugby, United Kingdom, CV23 0TX

Director29 March 2016Active
56 Church Street, Farnworth, Bolton, United Kingdom, BL4 8AQ

Director11 July 2019Active
8, Chastleton Road, Swindon, United Kingdom, SN25 2HA

Director09 April 2014Active
12, Slater Way, Brechin, United Kingdom, DD9 7DA

Director14 July 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 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 Ivaylo Penev
Notified on:02 March 2021
Status:Active
Date of birth:February 1993
Nationality:Bulgarian
Country of residence:United Kingdom
Address:37 Vicarage Road, Watford, United Kingdom, WD18 0DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andy Cross
Notified on:29 July 2020
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:15 Bull Ring, Nuneaton, United Kingdom, CV10 7BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Paul Braisher
Notified on:28 November 2019
Status:Active
Date of birth:February 1969
Nationality:English
Country of residence:United Kingdom
Address:153 Heathway, Dagenham, United Kingdom, RM9 6AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Slater
Notified on:11 July 2019
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:United Kingdom
Address:56 Church Street, Farnworth, Bolton, United Kingdom, BL4 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel James Denton
Notified on:13 September 2018
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:31 Knighton Close, Northampton, United Kingdom, NN5 6NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Graham
Notified on:20 February 2018
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:7 Macdonald Road, Dingwall, United Kingdom, IV15 9NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.