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.
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 | : |
|
Registered Address | : | 173 Glebe Street, Castleford, United Kingdom, WF10 4AR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 28 June 2022 | Active |
61, Chandos Road, Luton, United Kingdom, LU4 8EX | Director | 24 July 2014 | Active |
35, Hewley Crescent, Newcastle Upon Tyne, United Kingdom, NE15 9PX | Director | 28 September 2015 | Active |
53, Vyvyan Drive, Quintrell Downs, Newquay, United Kingdom, TR8 4NF | Director | 03 September 2014 | Active |
427a, Bentley Road, Doncaster, United Kingdom, DN5 9TJ | Director | 30 May 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 04 June 2014 | Active |
14, Cramphorn Walk, Chelmsford, United Kingdom, CM1 2RD | Director | 30 April 2015 | Active |
19 Ibberson Avenue, Barnsley, United Kingdom, S75 6BJ | Director | 09 March 2020 | Active |
24, Markenfield, Toothill, Swindon, United Kingdom, SN5 8AA | Director | 05 July 2016 | Active |
13 Castleford Avenue, Grimsby, United Kingdom, DN34 5HP | Director | 12 March 2019 | Active |
50, Waterside Street, Glasgow, United Kingdom, G5 0NP | Director | 19 February 2015 | Active |
2 Boulton Avenue, Wirral, United Kingdom, CH62 1DT | Director | 02 April 2020 | Active |
269 Canklow Road, Rotherham, England, S60 2JH | Director | 21 May 2019 | Active |
173 Glebe Street, Castleford, United Kingdom, WF10 4AR | Director | 03 September 2020 | Active |
37 Braithwaite Gardens, Stanmore, United Kingdom, HA7 2QG | Director | 05 December 2019 | Active |
95 Hurst Street, Leigh, England, WN7 3AH | Director | 05 April 2018 | Active |
108 Hermes Crescent, Coventry, United Kingdom, CV2 1JA | Director | 11 January 2018 | Active |
8 Solway Close, Hounslow, United Kingdom, TW4 7DH | Director | 28 June 2018 | Active |
123, Sylvancroft, Ingol, Preston, United Kingdom, PR2 7BP | Director | 18 December 2014 | Active |
30 Winchester Road, Sheffield, United Kingdom, S10 4EE | Director | 04 March 2021 | Active |
121 Glenarm Road, London, United Kingdom, E5 0NA | Director | 24 October 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-28 | Gazette | Gazette notice voluntary. | Download |
2023-02-17 | Dissolution | Dissolution application strike off company. | Download |
2023-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Address | Default companies house registered office address applied. | Download |
2022-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2020-09-22 | Address | Change registered office address company with date old address new address. | Download |
2020-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-22 | Officers | Appoint person director company with name date. | Download |
2020-09-22 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.