Warning: file_put_contents(c/123011f14daad74a4410c96148fbc5f3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Shawbirch Logistics Ltd, SK15 3DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHAWBIRCH LOGISTICS LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:36 Staley Hall Road, Stalybridge, United Kingdom, SK15 3DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director25 February 2023Active
16, Alnwick Court, Middlesbrough, United Kingdom, TS4 2XW

Director09 June 2016Active
20 Salford Way, Church Gresley, Swadlincote, England, DE11 9TR

Director10 November 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director27 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
36 Staley Hall Road, Stalybridge, United Kingdom, SK15 3DT

Director28 August 2019Active
55, Stimpson Ave, Northampton, United Kingdom, NN1 4LR

Director22 April 2014Active
56 Kingsland, Harlow, England, CM18 6XL

Director27 December 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved voluntary.

Download
2023-08-08Gazette

Gazette notice voluntary.

Download
2023-08-01Dissolution

Dissolution application strike off company.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-03-03Persons with significant control

Change to a person with significant control without name date.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-02Address

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

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-03-07Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-10-30Persons with significant control

Change to a person with significant control.

Download
2019-09-18Address

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

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.