This company is commonly known as Shelford Logistics Ltd. The company was founded 10 years ago and was given the registration number 08950061. The firm's registered office is in GRIMSBY. You can find them at 119 Carnforth Crescent, , Grimsby, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SHELFORD LOGISTICS LTD |
---|---|---|
Company Number | : | 08950061 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 119 Carnforth Crescent, Grimsby, United Kingdom, DN34 5JY |
---|---|---|
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 | 10 March 2023 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 20 March 2014 | Active |
10 Woodruff Close, Christchurch, United Kingdom, BH23 4UN | Director | 07 November 2018 | Active |
34, Kelway, Binley, Coventry, United Kingdom, CV3 2XP | Director | 02 June 2016 | Active |
119 Carnforth Crescent, Grimsby, United Kingdom, DN34 5JY | Director | 20 August 2020 | Active |
29, Newall Street, Littleborough, United Kingdom, OL15 9DL | Director | 13 January 2015 | Active |
43 Southchurch Road, London, United Kingdom, E6 6DZ | Director | 13 March 2018 | Active |
7, Buchanan Close, Northampton, United Kingdom, NN4 8RA | Director | 06 July 2015 | Active |
348 Rochfords Gardens, Slough, United Kingdom, SL2 5XN | Director | 20 June 2019 | Active |
31, Waterland Lane, St. Helens, United Kingdom, WA9 3AQ | Director | 31 August 2016 | Active |
1, North Main Street, Milton Keynes, United Kingdom, MK9 3AN | Director | 15 April 2014 | Active |
34, Westwood Road, Stretford, Manchester, United Kingdom, M32 9HX | Director | 27 October 2014 | Active |
2 Saunton Place, Rugby, England, CV22 6BP | Director | 23 July 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 10 March 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 Dale Jackson | ||
Notified on | : | 20 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 119 Carnforth Crescent, Grimsby, United Kingdom, DN34 5JY |
Nature of control | : |
|
Mr Andrzej Musialowski | ||
Notified on | : | 20 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 348 Rochfords Gardens, Slough, United Kingdom, SL2 5XN |
Nature of control | : |
|
Mr Shaun Ephgrave | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Woodruff Close, Christchurch, United Kingdom, BH23 4UN |
Nature of control | : |
|
Mr Andrew Wilkinson | ||
Notified on | : | 23 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Saunton Place, Rugby, England, CV22 6BP |
Nature of control | : |
|
Mr Petrica Lupascu | ||
Notified on | : | 13 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 43 Southchurch Road, London, United Kingdom, E6 6DZ |
Nature of control | : |
|
Garu Newton | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 43 Southchurch Road, London, United Kingdom, E6 6DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Gazette | Gazette notice voluntary. | Download |
2024-04-10 | Dissolution | Dissolution application strike off company. | Download |
2024-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-16 | Address | Change registered office address company with date old address new address. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-09 | Address | Change registered office address company with date old address new address. | Download |
2020-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-09 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-03 | Address | Change registered office address company with date old address new address. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.