This company is commonly known as Shawbirch Logistics Ltd. The company was founded 10 years ago and was given the registration number 08962741. The firm's registered office is in STALYBRIDGE. You can find them at 36 Staley Hall Road, , Stalybridge, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SHAWBIRCH LOGISTICS LTD |
---|---|---|
Company Number | : | 08962741 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2014 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 Staley Hall Road, Stalybridge, United Kingdom, SK15 3DT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 25 February 2023 | Active |
16, Alnwick Court, Middlesbrough, United Kingdom, TS4 2XW | Director | 09 June 2016 | Active |
20 Salford Way, Church Gresley, Swadlincote, England, DE11 9TR | Director | 10 November 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
36 Staley Hall Road, Stalybridge, United Kingdom, SK15 3DT | Director | 28 August 2019 | Active |
55, Stimpson Ave, Northampton, United Kingdom, NN1 4LR | Director | 22 April 2014 | Active |
56 Kingsland, Harlow, England, CM18 6XL | Director | 27 December 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 25 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 | : |
|
Mr Steven Geogheghan | ||
Notified on | : | 28 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 36 Staley Hall Road, Stalybridge, United Kingdom, SK15 3DT |
Nature of control | : |
|
Mr Paul Gerald Venables | ||
Notified on | : | 27 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 56 Kingsland, Harlow, England, CM18 6XL |
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 Mark Bennett | ||
Notified on | : | 10 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20 Salford Way, Church Gresley, Swadlincote, England, DE11 9TR |
Nature of control | : |
|
Stephen Beattie | ||
Notified on | : | 09 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-08 | Gazette | Gazette notice voluntary. | Download |
2023-08-01 | Dissolution | Dissolution application strike off company. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-03 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Persons with significant control | Change to a person with significant control without name date. | Download |
2023-03-03 | Officers | Change person director company with change date. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-02 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-18 | Officers | Appoint person director company with name date. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.