Warning: file_put_contents(c/ce8cee363068a843aacdf61c8a72975e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/0abb9cf3c4c5b841063bb20416293afa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sheraton Logistics Ltd, HP20 2DF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHERATON LOGISTICS LTD

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

This company is commonly known as Sheraton Logistics Ltd. The company was founded 10 years ago and was given the registration number 08957497. The firm's registered office is in AYLESBURY. You can find them at 4 Langstone Court, , Aylesbury, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SHERATON LOGISTICS LTD
Company Number:08957497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2014
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:4 Langstone Court, Aylesbury, United Kingdom, HP20 2DF
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

Director16 December 2021Active
81 Westbourne Road, Eccles, Manchester, England, M30 8DB

Director01 November 2017Active
27 Tees Road, Aylesbury, United Kingdom, HP21 9NX

Director14 November 2019Active
9 Tamworth Drive, Shaw, Swindon, United Kingdom, SN5 5QF

Director09 March 2018Active
30 Stonecliffe Drive, Leeds, United Kingdom, LS12 5SE

Director05 January 2021Active
37 Willow Green, Coalville, United Kingdom, LE67 4SZ

Director13 February 2020Active
73, Orchard Road, Lutterworth, United Kingdom, LU17 4DA

Director09 December 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director25 March 2014Active
Leestock Cattery, 22 Chadderton Fold, Oldham, United Kingdom, OL1 2RR

Director11 March 2020Active
52 Hickman Road, Birmingham, United Kingdom, B11 1NE

Director10 June 2020Active
42, Recreation Avenue, Romford, United Kingdom, RM7 9ET

Director16 May 2014Active
29 Kendal Road, Ince, Wigan, United Kingdom, WN2 2NR

Director22 September 2017Active
15 Langham Road, Stockport, England, SK4 2AH

Director16 May 2019Active
14 Coronation Road, Wath-Upon-Dearne, Rotherham, United Kingdom, S63 7AP

Director15 January 2019Active
55, Oakridge Crescent, Paisley, United Kingdom, PA3 1RT

Director10 March 2015Active
2 Tynan Close, Feltham, United Kingdom, TW14 9BU

Director05 May 2021Active
Flat 54, Park House, Bridge Road, St. Austell, United Kingdom, PL25 5HD

Director30 September 2014Active
1 Heathland Road, St Helens, United Kingdom, WA9 4GJ

Director12 August 2020Active
13, Marton Drive, Atherton, Manchester, United Kingdom, M46 9WA

Director20 April 2016Active
4 Langstone Court, Aylesbury, United Kingdom, HP20 2DF

Director17 September 2020Active
11 Kingfisher Drive, Bedale, United Kingdom, DL8 1XG

Director06 September 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 December 2021
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 Duncan Sansom
Notified on:05 May 2021
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:2 Tynan Close, Feltham, United Kingdom, TW14 9BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Bennett
Notified on:05 January 2021
Status:Active
Date of birth:September 1992
Nationality:British
Country of residence:United Kingdom
Address:30 Stonecliffe Drive, Leeds, United Kingdom, LS12 5SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bela Szirbek
Notified on:17 September 2020
Status:Active
Date of birth:September 1984
Nationality:Hungarian
Country of residence:United Kingdom
Address:4 Langstone Court, Aylesbury, United Kingdom, HP20 2DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daruis Silenko
Notified on:13 August 2020
Status:Active
Date of birth:July 1981
Nationality:Polish
Country of residence:United Kingdom
Address:1 Heathland Road, St Helens, United Kingdom, WA9 4GJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Frazer Nellist
Notified on:10 June 2020
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:52 Hickman Road, Birmingham, United Kingdom, B11 1NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Elton
Notified on:11 March 2020
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:Leestock Cattery, 22 Chadderton Fold, Oldham, United Kingdom, OL1 2RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Brown
Notified on:13 February 2020
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:37 Willow Green, Coalville, United Kingdom, LE67 4SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fernan Apao
Notified on:14 November 2019
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:27 Tees Road, Aylesbury, United Kingdom, HP21 9NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Trotter
Notified on:06 September 2019
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:11 Kingfisher Drive, Bedale, United Kingdom, DL8 1XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Leeson
Notified on:16 May 2019
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:15 Langham Road, Stockport, England, SK4 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Noel Pickering
Notified on:15 January 2019
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:14 Coronation Road, Wath-Upon-Dearne, Rotherham, United Kingdom, S63 7AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Appels
Notified on:09 March 2018
Status:Active
Date of birth:March 1964
Nationality:German
Country of residence:United Kingdom
Address:9 Tamworth Drive, Shaw, Swindon, United Kingdom, SN5 5QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaju Ali
Notified on:01 November 2017
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:81 Westbourne Road, Eccles, Manchester, England, M30 8DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glenn Hughes
Notified on:22 September 2017
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:29 Kendal Road, Ince, Wigan, United Kingdom, WN2 2NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Matthew Smith
Notified on:20 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:29 Kendal Road, Ince, Wigan, United Kingdom, WN2 2NR
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.