Warning: file_put_contents(c/116f04aa88bd4aab3350cb9f1a0c9158.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pershore Logistics Ltd, ST6 7LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PERSHORE LOGISTICS LTD

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

This company is commonly known as Pershore Logistics Ltd. The company was founded 10 years ago and was given the registration number 08957729. The firm's registered office is in STOKE-ON-TRENT. You can find them at 100 Southborough Crescent, , Stoke-on-trent, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:PERSHORE LOGISTICS LTD
Company Number:08957729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2014
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:100 Southborough Crescent, Stoke-on-trent, United Kingdom, ST6 7LX
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

Director22 February 2022Active
15, Cranleigh Gardens, Bridgwater, United Kingdom, TA6 5JR

Director11 March 2015Active
100 Southborough Crescent, Stoke-On-Trent, United Kingdom, ST6 7LX

Director13 August 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director25 March 2014Active
Flat 76, Highfield Tower, Hill Rise Road, Romford, United Kingdom, RM5 3DQ

Director06 May 2014Active
11 Larch Close, Marton-In-Cleveland, Middlesbrough, England, TS7 8DN

Director06 October 2017Active
8, Haverty Precinct, Newton-Le-Willows, United Kingdom, WA12 8QZ

Director04 February 2016Active
12, Tower Court, Haverhill, United Kingdom, CB9 9DD

Director15 October 2014Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:22 February 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 Mateusz Bugiera
Notified on:13 August 2019
Status:Active
Date of birth:February 1989
Nationality:Polish
Country of residence:United Kingdom
Address:100 Southborough Crescent, Stoke-On-Trent, United Kingdom, ST6 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Johnson
Notified on:06 October 2017
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:11 Larch Close, Marton-In-Cleveland, Middlesbrough, England, TS7 8DN
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:14 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.