UKBizDB.co.uk

SHELFORD LOGISTICS LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:119 Carnforth Crescent, Grimsby, United Kingdom, DN34 5JY
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

Director10 March 2023Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director20 March 2014Active
10 Woodruff Close, Christchurch, United Kingdom, BH23 4UN

Director07 November 2018Active
34, Kelway, Binley, Coventry, United Kingdom, CV3 2XP

Director02 June 2016Active
119 Carnforth Crescent, Grimsby, United Kingdom, DN34 5JY

Director20 August 2020Active
29, Newall Street, Littleborough, United Kingdom, OL15 9DL

Director13 January 2015Active
43 Southchurch Road, London, United Kingdom, E6 6DZ

Director13 March 2018Active
7, Buchanan Close, Northampton, United Kingdom, NN4 8RA

Director06 July 2015Active
348 Rochfords Gardens, Slough, United Kingdom, SL2 5XN

Director20 June 2019Active
31, Waterland Lane, St. Helens, United Kingdom, WA9 3AQ

Director31 August 2016Active
1, North Main Street, Milton Keynes, United Kingdom, MK9 3AN

Director15 April 2014Active
34, Westwood Road, Stretford, Manchester, United Kingdom, M32 9HX

Director27 October 2014Active
2 Saunton Place, Rugby, England, CV22 6BP

Director23 July 2018Active

People with Significant Control

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

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette notice voluntary.

Download
2024-04-10Dissolution

Dissolution application strike off company.

Download
2024-04-03Persons with significant control

Notification of a person with significant control.

Download
2024-04-03Persons with significant control

Cessation of a person with significant control.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-01-04Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Address

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

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2020-09-09Address

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

Download
2020-09-09Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Persons with significant control

Cessation of a person with significant control.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-03Address

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

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.