UKBizDB.co.uk

SHADFORTH LOGISTICS LTD

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

This company is commonly known as Shadforth Logistics Ltd. The company was founded 10 years ago and was given the registration number 08997683. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SHADFORTH LOGISTICS LTD
Company Number:08997683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2014
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
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

Director29 July 2020Active
45 Kennedy Road, Barking, United Kingdom, IG11 7XJ

Director16 October 2018Active
4 Park Avenue, Grays, England, RM20 3BX

Director16 January 2018Active
93, Love Lane, Burnham On Sea, United Kingdom, TA8 1EY

Director24 April 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director15 April 2014Active
17, Hillside Road, Whitstable, United Kingdom, CT5 3EX

Director02 April 2015Active
52, Recreation Way, Kemsley, Sittingbourne, United Kingdom, ME10 2RD

Director23 November 2015Active
50, Thorburn Road, Pemberton, Wigan, United Kingdom, WN5 9LJ

Director16 December 2014Active
66, Oakwood Drive, Bletchley, Milton Keynes, United Kingdom, MK2 2JQ

Director15 July 2014Active
Flat 15, Croydon House, Croydon Street, Bristol, United Kingdom, BS5 0DS

Director04 August 2016Active
4 Northern Road, Aylesbury, England, HP19 9QU

Director09 April 2019Active
5 Fletcher Close, Aylesbury, United Kingdom, HP19 9UB

Director27 January 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:29 July 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 Daniel Zaremba
Notified on:27 January 2020
Status:Active
Date of birth:August 1999
Nationality:Polish
Country of residence:United Kingdom
Address:5 Fletcher Close, Aylesbury, United Kingdom, HP19 9UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Loren Taudor
Notified on:09 April 2019
Status:Active
Date of birth:April 1996
Nationality:British
Country of residence:England
Address:4 Northern Road, Aylesbury, England, HP19 9QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chima Anyanwu
Notified on:16 October 2018
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:45 Kennedy Road, Barking, United Kingdom, IG11 7XJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Connor Cooper
Notified on:16 January 2018
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:England
Address:4 Park Avenue, Grays, England, RM20 3BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Zakariye Saleh
Notified on:04 August 2016
Status:Active
Date of birth:September 1994
Nationality:Somali
Country of residence:England
Address:4 Park Avenue, Grays, England, RM20 3BX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-08Gazette

Gazette dissolved voluntary.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-23Gazette

Gazette notice voluntary.

Download
2021-03-11Dissolution

Dissolution application strike off company.

Download
2021-01-12Accounts

Accounts with accounts type micro entity.

Download
2020-08-20Address

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

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Officers

Termination director company with name termination date.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Accounts

Accounts with accounts type micro entity.

Download
2020-02-07Address

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

Download
2020-02-07Persons with significant control

Notification of a person with significant control.

Download
2020-02-07Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Address

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

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2019-04-18Officers

Termination director company with name termination date.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2018-10-24Persons with significant control

Cessation of a person with significant control.

Download
2018-10-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.