This company is commonly known as Shapwick Logistics Ltd. The company was founded 11 years ago and was given the registration number 08947338. The firm's registered office is in DAGENHAM. You can find them at 38 Greenwood Avenue, , Dagenham, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SHAPWICK LOGISTICS LTD |
---|---|---|
Company Number | : | 08947338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Greenwood Avenue, Dagenham, United Kingdom, RM10 7DL |
---|---|---|
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 | 24 June 2022 | Active |
61, Cross Way, Havant, United Kingdom, PO9 1NG | Director | 28 July 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
3 Saltley Close, London, England, E6 5RL | Director | 28 July 2017 | Active |
15 Palatine Park, Basildon, United Kingdom, SS15 6BQ | Director | 26 November 2019 | Active |
Meadowcroft, Wellington Road, Llandrindod Wells, United Kingdom, LD1 5ND | Director | 17 November 2020 | Active |
38 Greenwood Avenue, Dagenham, United Kingdom, RM10 7DL | Director | 03 March 2020 | Active |
14, Millbank Place, Kents Hill, Milton Keynes, United Kingdom, MK7 6DU | Director | 26 March 2014 | Active |
8 Blacadder Drive, Gartcosh, Glasgow, Scotland, G69 8DG | Director | 13 December 2018 | Active |
94 Chase Meadows, Blyth, United Kingdom, NE24 4LB | Director | 07 August 2018 | Active |
3 Wheate Croft, Coventry, England, CV4 9SH | Director | 15 July 2019 | Active |
48 Berry Street, Skelmersdale, England, WN8 8QZ | Director | 19 January 2018 | Active |
12, Tavistow Court, Paignton, United Kingdom, TQ3 3FL | Director | 24 May 2016 | Active |
16 Deanscales Road, Liverpool, England, L11 2XU | Director | 21 February 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 24 June 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 | : |
|
Mr Neil Harris | ||
Notified on | : | 17 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Meadowcroft, Wellington Road, Llandrindod Wells, United Kingdom, LD1 5ND |
Nature of control | : |
|
Mr James Jackson | ||
Notified on | : | 03 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1998 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 38 Greenwood Avenue, Dagenham, United Kingdom, RM10 7DL |
Nature of control | : |
|
Mr Mark Evans | ||
Notified on | : | 26 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Palatine Park, Basildon, United Kingdom, SS15 6BQ |
Nature of control | : |
|
Mr Neil Lee Richardson | ||
Notified on | : | 15 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1994 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 3 Wheate Croft, Coventry, England, CV4 9SH |
Nature of control | : |
|
Mr Martin Wring | ||
Notified on | : | 21 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Deanscales Road, Liverpool, England, L11 2XU |
Nature of control | : |
|
Mr Gerry Mcgoran | ||
Notified on | : | 13 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 8 Blacadder Drive, Gartcosh, Glasgow, Scotland, G69 8DG |
Nature of control | : |
|
Mr Valentin Mitrea | ||
Notified on | : | 07 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 94 Chase Meadows, Blyth, United Kingdom, NE24 4LB |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Gary Lee Simpson | ||
Notified on | : | 19 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48 Berry Street, Skelmersdale, England, WN8 8QZ |
Nature of control | : |
|
Mr Ryan Alexander Edwin | ||
Notified on | : | 28 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1998 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Saltley Close, London, England, E6 5RL |
Nature of control | : |
|
Daniel Barton | ||
Notified on | : | 28 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Saltley Close, London, England, E6 5RL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.