Warning: file_put_contents(c/5c802e8b977f98521d26797574364463.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/cd6ae319ee3b01dfd7a8b4061901ec21.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Romsley Logistics Ltd, CV12 8AP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROMSLEY LOGISTICS LTD

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

This company is commonly known as Romsley Logistics Ltd. The company was founded 9 years ago and was given the registration number 09132832. The firm's registered office is in BEDWORTH. You can find them at 81 Nuneaton Road, , Bedworth, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ROMSLEY LOGISTICS LTD
Company Number:09132832
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:81 Nuneaton Road, Bedworth, England, CV12 8AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director16 June 2022Active
27 Kingsdown Way, Southampton, England, SO18 2GL

Director18 December 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
314b, Market Street, Whitworth, Rochdale, United Kingdom, OL12 8QJ

Director22 August 2014Active
61 Kingsland Avenue, Coventry, England, CV5 8DZ

Director05 July 2019Active
3/2 10 Kilbeg Terrace, Thornliebank, Glasgow, Scotland, G46 8AL

Director17 April 2018Active
7 Westhorne Fol, Manchester, United Kingdom, M8 4JN

Director26 October 2018Active
12, Oaklands, Curdworth, Sutton Coldfield, United Kingdom, B76 9HD

Director26 May 2017Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 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 Craig Martin Mceneaney
Notified on:05 July 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:61 Kingsland Avenue, Coventry, England, CV5 8DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Cox
Notified on:18 December 2018
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:27 Kingsdown Way, Southampton, England, SO18 2GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dawid Piotr Prudzilko
Notified on:26 October 2018
Status:Active
Date of birth:April 1998
Nationality:Polish
Country of residence:United Kingdom
Address:7 Westhorne Fol, Manchester, United Kingdom, M8 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Radoslaw Marek Mohr
Notified on:17 April 2018
Status:Active
Date of birth:February 1991
Nationality:Polish
Country of residence:Scotland
Address:3/2 10 Kilbeg Terrace, Thornliebank, Glasgow, Scotland, G46 8AL
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
David Scott
Notified on:26 May 2017
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Martin Holt
Notified on:30 June 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:14, Dugdale Court, Birmingham, United Kingdom, B46 3AT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.