UKBizDB.co.uk

QUABROOK LOGISTICS LTD

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

This company is commonly known as Quabrook Logistics Ltd. The company was founded 9 years ago and was given the registration number 09319363. The firm's registered office is in LIVERPOOL. You can find them at 26 Lapwing Close, , Liverpool, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:QUABROOK LOGISTICS LTD
Company Number:09319363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:26 Lapwing Close, Liverpool, United Kingdom, L12 0PW
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

Director24 June 2022Active
Flat 1, Templeton Court, 18 Manor Road, London, United Kingdom, E10 7AL

Director12 January 2017Active
28 Dorning Road, Manchester, United Kingdom, M27 5XE

Director18 March 2021Active
1, Kipling Road, Bristol, United Kingdom, BS7 0QP

Director17 June 2015Active
37a Arpley Street, Warrington, United Kingdom, WA1 1LX

Director25 June 2019Active
Flat 14, Haysleigh House,, Croydon Road, London, England, SE20 7YT

Director15 November 2018Active
230 Littlefield Lane, Grimsby, United Kingdom, DN34 4RS

Director02 March 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 November 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
28, Seagrave Avenue, Sheffield, United Kingdom, S12 2JJ

Director10 December 2014Active
27 Stanbury Avenue, Wednesbury, United Kingdom, WS10 8QQ

Director06 January 2021Active
17 Lisbon Close, Warrington, United Kingdom, WA2 0AY

Director22 January 2020Active
4 Vincent Close, Shoeburyness, Southend On Sea, Essex, United Kingdom, SS3 9FF

Director14 August 2018Active
26 Lapwing Close, Liverpool, United Kingdom, L12 0PW

Director13 November 2020Active
14 Lockheart Crescent, Oxford, United Kingdom, OX4 3RN

Director29 July 2020Active
232 Glastonbury Road, Morden, Surrey, United Kingdom, SM4 6PG

Director09 January 2018Active
15 Pinewood, Skelmersdale, England, WN8 6UZ

Director10 May 2018Active
22, Tyne Crescent, Darlington, United Kingdom, DL1 5AS

Director05 November 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:24 June 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 Gary Berry
Notified on:18 March 2021
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:28 Dorning Road, Manchester, United Kingdom, M27 5XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Harrison
Notified on:06 January 2021
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:27 Stanbury Avenue, Wednesbury, United Kingdom, WS10 8QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rahul Khera
Notified on:29 July 2020
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:United Kingdom
Address:14 Lockheart Crescent, Oxford, United Kingdom, OX4 3RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcin Drag
Notified on:02 March 2020
Status:Active
Date of birth:January 1996
Nationality:Polish
Country of residence:United Kingdom
Address:230 Littlefield Lane, Grimsby, United Kingdom, DN34 4RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew James
Notified on:22 January 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:17 Lisbon Close, Warrington, United Kingdom, WA2 0AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Noel Devlin
Notified on:25 June 2019
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:37a Arpley Street, Warrington, United Kingdom, WA1 1LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Duane Owen Douglas
Notified on:15 November 2018
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Flat 14, Haysleigh House,, Croydon Road, London, England, SE20 7YT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Vincent Jowett
Notified on:14 August 2018
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:4 Vincent Close, Shoeburyness, Essex, United Kingdom, SS3 9FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alfred John Sanders
Notified on:10 May 2018
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:15 Pinewood, Skelmersdale, England, WN8 6UZ
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 John Lee
Notified on:09 January 2018
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:United Kingdom
Address:232 Glastonbury Road, Morden, Surrey, United Kingdom, SM4 6PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Barreau
Notified on:12 January 2017
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:Flat 1, Templeton Court, 18 Manor Road, London, England, E10 7AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr. Daniel Stein
Notified on:30 June 2016
Status:Active
Date of birth:August 1989
Nationality:British
Country of residence:England
Address:Flat 1, Templeton Court, 18 Manor Road, London, England, E10 7AL
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.