UKBizDB.co.uk

SHAPWICK LOGISTICS LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:38 Greenwood Avenue, Dagenham, United Kingdom, RM10 7DL
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

Director24 June 2022Active
61, Cross Way, Havant, United Kingdom, PO9 1NG

Director28 July 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
3 Saltley Close, London, England, E6 5RL

Director28 July 2017Active
15 Palatine Park, Basildon, United Kingdom, SS15 6BQ

Director26 November 2019Active
Meadowcroft, Wellington Road, Llandrindod Wells, United Kingdom, LD1 5ND

Director17 November 2020Active
38 Greenwood Avenue, Dagenham, United Kingdom, RM10 7DL

Director03 March 2020Active
14, Millbank Place, Kents Hill, Milton Keynes, United Kingdom, MK7 6DU

Director26 March 2014Active
8 Blacadder Drive, Gartcosh, Glasgow, Scotland, G69 8DG

Director13 December 2018Active
94 Chase Meadows, Blyth, United Kingdom, NE24 4LB

Director07 August 2018Active
3 Wheate Croft, Coventry, England, CV4 9SH

Director15 July 2019Active
48 Berry Street, Skelmersdale, England, WN8 8QZ

Director19 January 2018Active
12, Tavistow Court, Paignton, United Kingdom, TQ3 3FL

Director24 May 2016Active
16 Deanscales Road, Liverpool, England, L11 2XU

Director21 February 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.