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.
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 | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 29 July 2020 | Active |
45 Kennedy Road, Barking, United Kingdom, IG11 7XJ | Director | 16 October 2018 | Active |
4 Park Avenue, Grays, England, RM20 3BX | Director | 16 January 2018 | Active |
93, Love Lane, Burnham On Sea, United Kingdom, TA8 1EY | Director | 24 April 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 April 2014 | Active |
17, Hillside Road, Whitstable, United Kingdom, CT5 3EX | Director | 02 April 2015 | Active |
52, Recreation Way, Kemsley, Sittingbourne, United Kingdom, ME10 2RD | Director | 23 November 2015 | Active |
50, Thorburn Road, Pemberton, Wigan, United Kingdom, WN5 9LJ | Director | 16 December 2014 | Active |
66, Oakwood Drive, Bletchley, Milton Keynes, United Kingdom, MK2 2JQ | Director | 15 July 2014 | Active |
Flat 15, Croydon House, Croydon Street, Bristol, United Kingdom, BS5 0DS | Director | 04 August 2016 | Active |
4 Northern Road, Aylesbury, England, HP19 9QU | Director | 09 April 2019 | Active |
5 Fletcher Close, Aylesbury, United Kingdom, HP19 9UB | Director | 27 January 2020 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Gazette | Gazette notice voluntary. | Download |
2021-03-11 | Dissolution | Dissolution application strike off company. | Download |
2021-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-20 | Address | Change registered office address company with date old address new address. | Download |
2020-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-07 | Address | Change registered office address company with date old address new address. | Download |
2020-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-18 | Address | Change registered office address company with date old address new address. | Download |
2019-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-18 | Officers | Termination director company with name termination date. | Download |
2019-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2018-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.