UKBizDB.co.uk

SALCOMBE LOGISTICS LTD

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

This company is commonly known as Salcombe Logistics Ltd. The company was founded 10 years ago and was given the registration number 09056691. The firm's registered office is in MERSEYSIDE. You can find them at 10 Rio House, Quarry Way, Merseyside, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SALCOMBE LOGISTICS LTD
Company Number:09056691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:10 Rio House, Quarry Way, Merseyside, United Kingdom, L36 6FR
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

Director06 February 2023Active
105 Kathleen Ferrier Crescent, Basildon, United Kingdom, SS15 5QR

Director12 April 2019Active
13 Agnes Street, Clock Face, St. Helens, England,

Director26 June 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 May 2014Active
28a Baugh Gardens, Bristol, United Kingdom, BS16 6PP

Director27 May 2021Active
24 Redhurst Crescent, Paisley, United Kingdom, PA2 8PX

Director11 October 2018Active
1d, Elkstone Road, Portsmouth, United Kingdom, PO6 4AT

Director08 October 2014Active
10 Ashbrook Close, Cheadle, United Kingdom, SK8 3QW

Director10 September 2019Active
15, Imperial Avenue, Leicester, United Kingdom, LE3 1AG

Director25 November 2014Active
Flat 32 Hookham Court, Deeley Road, London, United Kingdom, SW8 4XJ

Director01 October 2020Active
10 Rio House, Quarry Way, Merseyside, United Kingdom, L36 6FR

Director29 October 2020Active
165a High Street, Staines-Upon-Thames, United Kingdom, TW18 4PA

Director02 April 2020Active
23a Chilton Lane, Ramsgate, United Kingdom, CT11 0LQ

Director23 June 2020Active
26, Eden Vale, Worsley, Manchester, United Kingdom, M28 1YR

Director12 June 2014Active
34, Park Crescent, Thorney, Peterborough, United Kingdom, PE6 0SZ

Director24 February 2015Active
14 Buckles Lane, South Ockendon, United Kingdom, RM15 6RS

Director27 June 2019Active
212 Sweetman Street, Wolverhampton, United Kingdom, WV6 0AR

Director10 December 2020Active
41 Sutherland Road, Walsall, United Kingdom, WS6 7BW

Director11 February 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:06 February 2023
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 Glenn Ford
Notified on:27 May 2021
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:United Kingdom
Address:28a Baugh Gardens, Bristol, United Kingdom, BS16 6PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Wilcox
Notified on:11 February 2021
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:41 Sutherland Road, Walsall, United Kingdom, WS6 7BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lucian Vasilache
Notified on:10 December 2020
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:212 Sweetman Street, Wolverhampton, United Kingdom, WV6 0AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sean Mcclarty
Notified on:29 October 2020
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:10 Rio House, Quarry Way, Merseyside, United Kingdom, L36 6FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith Lynas
Notified on:01 October 2020
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Flat 32 Hookham Court, Deeley Road, London, United Kingdom, SW8 4XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Tersens Proyer
Notified on:23 June 2020
Status:Active
Date of birth:August 1966
Nationality:English
Country of residence:United Kingdom
Address:23a Chilton Lane, Ramsgate, United Kingdom, CT11 0LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Groves
Notified on:02 April 2020
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:1d, Elkstone Road, Portsmouth, United Kingdom, PO6 4AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stefan-Alin Pana
Notified on:02 April 2020
Status:Active
Date of birth:May 1992
Nationality:Romanian
Country of residence:United Kingdom
Address:165a High Street, Staines-Upon-Thames, United Kingdom, TW18 4PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Gunshon
Notified on:10 September 2019
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:10 Ashbrook Close, Cheadle, United Kingdom, SK8 3QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cristian Snioschi
Notified on:27 June 2019
Status:Active
Date of birth:January 1983
Nationality:Romanian
Country of residence:United Kingdom
Address:14 Buckles Lane, South Ockendon, United Kingdom, RM15 6RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Bacon
Notified on:12 April 2019
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:105 Kathleen Ferrier Crescent, Basildon, United Kingdom, SS15 5QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Fraser
Notified on:11 October 2018
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:24 Redhurst Crescent, Paisley, United Kingdom, PA2 8PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lyndsey Shreeve-Peacock
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Address:34, Park Crescent, Peterborough, PE6 0SZ
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
2024-04-23Gazette

Gazette notice voluntary.

Download
2024-04-10Dissolution

Dissolution application strike off company.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-01-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Address

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

Download
2022-12-08Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Address

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

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Officers

Appoint person director company with name date.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-12Address

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

Download
2021-03-12Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.