UKBizDB.co.uk

PENRYN LOGISTICS LTD

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

This company is commonly known as Penryn Logistics Ltd. The company was founded 10 years ago and was given the registration number 08959244. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 90 Camberton Road, , Leighton Buzzard, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PENRYN LOGISTICS LTD
Company Number:08959244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:90 Camberton Road, Leighton Buzzard, United Kingdom, LU7 2UP
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

Director16 March 2022Active
3a, Coombe Lane, Shepton Mallet, United Kingdom, BA4 5UX

Director21 January 2015Active
38, Chester Road North, Brownhills, Walsall, United Kingdom, WS8 7JP

Director18 April 2014Active
26, Darlington Street, Middlewich, United Kingdom, CW10 9AJ

Director03 December 2015Active
107a Spa Cresent, Manchester, United Kingdom, M38 9TU

Director30 September 2019Active
52, St Mawgan Court, Padgate, Warrington, United Kingdom, WA2 0TU

Director03 June 2016Active
5, Dearden Way, Upholland, Skelmersdale, United Kingdom, WN8 0HR

Director26 September 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director26 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
2 Avondale Drive, Widnies, England, WA8 7XG

Director16 May 2018Active
2, The Grange, Parkfield Avenue, Leeds, United Kingdom, LS11 7PQ

Director28 April 2017Active
128, Watling Street, Wellington, Telford, United Kingdom, TF1 2NH

Director19 November 2014Active
84, Luing, Airdrie, United Kingdom, ML6 8ED

Director18 May 2015Active
19 Park Avenue, Dewsbury, United Kingdom, WF13 2QH

Director18 March 2020Active
90 Camberton Road, Leighton Buzzard, United Kingdom, LU7 2UP

Director26 August 2020Active
28, Walton Road, Walsall, United Kingdom, WS9 8HN

Director03 March 2016Active
9 Howgill Street, Manchester, United Kingdom, M11 4RS

Director07 December 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:16 March 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 Carlos Viera
Notified on:07 December 2020
Status:Active
Date of birth:November 1989
Nationality:Portuguese
Country of residence:United Kingdom
Address:9 Howgill Street, Manchester, United Kingdom, M11 4RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Shaw
Notified on:26 August 2020
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:90 Camberton Road, Leighton Buzzard, United Kingdom, LU7 2UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tyrone Niwas
Notified on:18 March 2020
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:United Kingdom
Address:19 Park Avenue, Dewsbury, United Kingdom, WF13 2QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darran Chesworth
Notified on:30 September 2019
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:107a Spa Cresent, Manchester, United Kingdom, M38 9TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Steven Gibbons
Notified on:16 May 2018
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:2 Avondale Drive, Widnies, England, WA8 7XG
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
Mr Peter Hall
Notified on:28 April 2017
Status:Active
Date of birth:January 1939
Nationality:British
Country of residence:England
Address:2 The Grange, Parkfield Avenue, Leeds, England, LS11 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Neil Donlan
Notified on:03 June 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:2, The Grange, Leeds, United Kingdom, LS11 7PQ
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 (7 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
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-20Dissolution

Dissolution application strike off company.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-12-30Persons with significant control

Change to a person with significant control.

Download
2022-12-29Officers

Change person director company with change date.

Download
2022-12-29Officers

Change person director company with change date.

Download
2022-12-29Persons with significant control

Change to a person with significant control.

Download
2022-12-29Address

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

Download
2022-03-24Address

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

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Address

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

Download
2021-01-05Persons with significant control

Notification of a person with significant control.

Download
2021-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.