UKBizDB.co.uk

ROXWELL LOGISTICS LTD

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

This company is commonly known as Roxwell Logistics Ltd. The company was founded 11 years ago and was given the registration number 08950241. The firm's registered office is in PORTSMOUTH. You can find them at 8 Bevis Road, , Portsmouth, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ROXWELL LOGISTICS LTD
Company Number:08950241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2014
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:8 Bevis Road, Portsmouth, United Kingdom, PO2 8AT
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

Director18 May 2022Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director19 February 2020Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director10 September 2019Active
94, Hempland Close, Great Oakley, Northants, United Kingdom, NN18 8LT

Director15 April 2014Active
38 Chew Brook Drive, Greenfield, Oldham, England, OL3 7PD

Director26 March 2018Active
Pagnell Cottage, Pagnell Lane, Littleton Panell, Devizes, United Kingdom, SN10 4EW

Director28 January 2016Active
150, Dane Road, Sale, United Kingdom, M33 2WL

Director16 October 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 March 2014Active
34 Charterhouse Avenue, Wembley, United Kingdom, HA0 3DB

Director15 October 2019Active
23, Seymour Avenue, Burton-Upon-Trent, United Kingdom, DE14 2AQ

Director23 October 2015Active
8 Bevis Road, Portsmouth, United Kingdom, PO2 8AT

Director28 September 2020Active
7 King George Mews, Diss, United Kingdom, IP22 4UD

Director17 October 2018Active
The Bungalow, Old England Farm, St Marys Lane, Upminster, United Kingdom, RM14 3PB

Director22 June 2020Active
360a West End Road, Ruislip, England, HA4 6RD

Director12 July 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:18 May 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 Elvin Jack-Campbell
Notified on:28 September 2020
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:United Kingdom
Address:8 Bevis Road, Portsmouth, United Kingdom, PO2 8AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Garry Marshall
Notified on:22 June 2020
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:The Bungalow, Old England Farm, Upminster, United Kingdom, RM14 3PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:19 February 2020
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 Tesfayonas Haile
Notified on:15 October 2019
Status:Active
Date of birth:May 1992
Nationality:Eritrean
Country of residence:United Kingdom
Address:34 Charterhouse Avenue, Wembley, United Kingdom, HA0 3DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:10 September 2019
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 Mihail Katsev
Notified on:17 October 2018
Status:Active
Date of birth:September 1981
Nationality:Bulgarian
Country of residence:United Kingdom
Address:7 King George Mews, Diss, United Kingdom, IP22 4UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rares Popescu
Notified on:12 July 2018
Status:Active
Date of birth:September 1987
Nationality:Romanian
Country of residence:England
Address:360a West End Road, Ruislip, England, HA4 6RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark David Brooks
Notified on:26 March 2018
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:38 Chew Brook Drive, Greenfield, Oldham, England, OL3 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew Clarke
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:Pagnell Cottage, Pagnell Lane, Devizes, United Kingdom, SN10 4EW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2024 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2025
  • Due by 31 December 2025 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2024 (7 months ago)
  • Next confirmation dated 14 October 2025
  • Due by 28 October 2025 (4 months remaining)

Copyright © 2025. All rights reserved.