UKBizDB.co.uk

ROWSHAM LOGISTICS LTD

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

This company is commonly known as Rowsham Logistics Ltd. The company was founded 9 years ago and was given the registration number 09136622. The firm's registered office is in SHEFFIELD. You can find them at 41 Erskine Road, , Sheffield, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ROWSHAM LOGISTICS LTD
Company Number:09136622
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:41 Erskine Road, Sheffield, United Kingdom, S2 3LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director14 March 2024Active
95 Mill Gate, Ackworth, Pontefract, United Kingdom, WF7 7PJ

Director30 December 2019Active
49, Mildred Street, Beddau, Pontypridd, United Kingdom, CF38 2AW

Director25 January 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director18 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
87 Manor Estate, Toll Bar, Doncaster, England, DN5 0RH

Director07 June 2019Active
115 Lenzie Way, Glasgow, United Kingdom, G21 3TB

Director26 November 2018Active
19 Batt Street, Sheffield, United Kingdom, S8 0ZZ

Director31 May 2018Active
16, Brunswick Drive, Colne, United Kingdom, BB8 8JR

Director20 October 2016Active
Flat 2, 12 Fleming Avenue, Clydebank, United Kingdom, G81 1AJ

Director23 March 2016Active
32 Greenwood Cresent, Rotherham, United Kingdom, S66 2LR

Director23 April 2020Active
28, Pendas Way, Leeds, United Kingdom, LS15 8HX

Director02 April 2015Active
41 Erskine Road, Sheffield, United Kingdom, S2 3LP

Director28 October 2020Active
29 Rowan Drive, Kirby-In-Ashfield, Nottingham, United Kingdom, NG17 8FQ

Director25 September 2019Active
60, Bechers, Widnes, United Kingdom, WA8 4TP

Director17 December 2014Active
47 Foston Avenue, Burton On Trent, United Kingdom, DE13 0PL

Director09 July 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 2024
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 Donovan Reid
Notified on:28 October 2020
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:United Kingdom
Address:41 Erskine Road, Sheffield, United Kingdom, S2 3LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raducu Voinic
Notified on:09 July 2020
Status:Active
Date of birth:January 1991
Nationality:Romanian
Country of residence:United Kingdom
Address:47 Foston Avenue, Burton On Trent, United Kingdom, DE13 0PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Joe Medlock
Notified on:23 April 2020
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:32 Greenwood Cresent, Rotherham, United Kingdom, S66 2LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Bennett
Notified on:30 December 2019
Status:Active
Date of birth:January 2001
Nationality:British
Country of residence:United Kingdom
Address:95 Mill Gate, Ackworth, Pontefract, United Kingdom, WF7 7PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Valdis Skudris
Notified on:25 September 2019
Status:Active
Date of birth:April 1985
Nationality:Latvian
Country of residence:United Kingdom
Address:29 Rowan Drive, Kirby-In-Ashfield, Nottingham, United Kingdom, NG17 8FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Declan Robert Leslie Fluin
Notified on:07 June 2019
Status:Active
Date of birth:May 1997
Nationality:British
Country of residence:England
Address:87 Manor Estate, Toll Bar, Doncaster, England, DN5 0RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Istrate
Notified on:26 November 2018
Status:Active
Date of birth:July 1999
Nationality:Romanian
Country of residence:United Kingdom
Address:115 Lenzie Way, Glasgow, United Kingdom, G21 3TB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shirafat Khan
Notified on:31 May 2018
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:United Kingdom
Address:19 Batt Street, Sheffield, United Kingdom, S8 0ZZ
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
Roger Mccall
Notified on:20 October 2016
Status:Active
Date of birth:April 1994
Nationality:British
Country of residence:United Kingdom
Address:16, Brunswick Drive, Colne, United Kingdom, BB8 8JR
Nature of control:
  • Ownership of shares 75 to 100 percent
Scott Mceniff
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:16, Brunswick Drive, Colne, United Kingdom, BB8 8JR
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)

Company Filing History

DateCategoryDescription
2024-03-19Address

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

Download
2024-03-19Persons with significant control

Notification of a person with significant control.

Download
2024-03-19Persons with significant control

Cessation of a person with significant control.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Termination director company with name termination date.

Download
2024-02-16Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type micro entity.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-11-19Address

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

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-07-29Address

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

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Address

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

Download
2020-05-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.