UKBizDB.co.uk

OVERPOOL LOGISTICS LTD

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

This company is commonly known as Overpool Logistics Ltd. The company was founded 10 years ago and was given the registration number 09069747. The firm's registered office is in CASTLEFORD. You can find them at 173 Glebe Street, , Castleford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:OVERPOOL LOGISTICS LTD
Company Number:09069747
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:173 Glebe Street, Castleford, United Kingdom, WF10 4AR
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

Director28 June 2022Active
61, Chandos Road, Luton, United Kingdom, LU4 8EX

Director24 July 2014Active
35, Hewley Crescent, Newcastle Upon Tyne, United Kingdom, NE15 9PX

Director28 September 2015Active
53, Vyvyan Drive, Quintrell Downs, Newquay, United Kingdom, TR8 4NF

Director03 September 2014Active
427a, Bentley Road, Doncaster, United Kingdom, DN5 9TJ

Director30 May 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director04 June 2014Active
14, Cramphorn Walk, Chelmsford, United Kingdom, CM1 2RD

Director30 April 2015Active
19 Ibberson Avenue, Barnsley, United Kingdom, S75 6BJ

Director09 March 2020Active
24, Markenfield, Toothill, Swindon, United Kingdom, SN5 8AA

Director05 July 2016Active
13 Castleford Avenue, Grimsby, United Kingdom, DN34 5HP

Director12 March 2019Active
50, Waterside Street, Glasgow, United Kingdom, G5 0NP

Director19 February 2015Active
2 Boulton Avenue, Wirral, United Kingdom, CH62 1DT

Director02 April 2020Active
269 Canklow Road, Rotherham, England, S60 2JH

Director21 May 2019Active
173 Glebe Street, Castleford, United Kingdom, WF10 4AR

Director03 September 2020Active
37 Braithwaite Gardens, Stanmore, United Kingdom, HA7 2QG

Director05 December 2019Active
95 Hurst Street, Leigh, England, WN7 3AH

Director05 April 2018Active
108 Hermes Crescent, Coventry, United Kingdom, CV2 1JA

Director11 January 2018Active
8 Solway Close, Hounslow, United Kingdom, TW4 7DH

Director28 June 2018Active
123, Sylvancroft, Ingol, Preston, United Kingdom, PR2 7BP

Director18 December 2014Active
30 Winchester Road, Sheffield, United Kingdom, S10 4EE

Director04 March 2021Active
121 Glenarm Road, London, United Kingdom, E5 0NA

Director24 October 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:28 June 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 Faisal Usman
Notified on:04 March 2021
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:30 Winchester Road, Sheffield, United Kingdom, S10 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Pointer
Notified on:03 September 2020
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:United Kingdom
Address:173 Glebe Street, Castleford, United Kingdom, WF10 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Makin
Notified on:02 April 2020
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:2 Boulton Avenue, Wirral, United Kingdom, CH62 1DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ron Hepton
Notified on:09 March 2020
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:19 Ibberson Avenue, Barnsley, United Kingdom, S75 6BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dharan Ravikanthan
Notified on:05 December 2019
Status:Active
Date of birth:May 1996
Nationality:British
Country of residence:United Kingdom
Address:37 Braithwaite Gardens, Stanmore, United Kingdom, HA7 2QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Mullins
Notified on:21 May 2019
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:269 Canklow Road, Rotherham, England, S60 2JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Patryk Kowalski
Notified on:12 March 2019
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:United Kingdom
Address:13 Castleford Avenue, Grimsby, United Kingdom, DN34 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Richard Wright
Notified on:24 October 2018
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:121 Glenarm Road, London, United Kingdom, E5 0NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Satish Sharma
Notified on:28 June 2018
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:8 Solway Close, Hounslow, United Kingdom, TW4 7DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee William Rushton
Notified on:05 April 2018
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:95 Hurst Street, Leigh, England, WN7 3AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sharmrrka Salaprrn
Notified on:11 January 2018
Status:Active
Date of birth:September 1983
Nationality:Dutch
Country of residence:United Kingdom
Address:108 Hermes Crescent, Coventry, United Kingdom, CV2 1JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mircea Nicolae Ceapa
Notified on:30 May 2017
Status:Active
Date of birth:October 1984
Nationality:Romanian
Country of residence:United Kingdom
Address:427a, Bentley Road, Doncaster, United Kingdom, DN5 9TJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-02-28Gazette

Gazette notice voluntary.

Download
2023-02-17Dissolution

Dissolution application strike off company.

Download
2023-01-06Persons with significant control

Change to a person with significant control.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-06Officers

Appoint person director company with name date.

Download
2022-07-06Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-04-06Address

Default companies house registered office address applied.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Address

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

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-09-22Address

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

Download
2020-09-22Persons with significant control

Notification of a person with significant control.

Download
2020-09-22Persons with significant control

Cessation of a person with significant control.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Address

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

Download

Copyright © 2024. All rights reserved.