This company is commonly known as Shottlegate Logistics Ltd. The company was founded 9 years ago and was given the registration number 09134715. The firm's registered office is in LIVERPOOL. You can find them at 9 Brookview Close, , Liverpool, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SHOTTLEGATE LOGISTICS LTD |
---|---|---|
Company Number | : | 09134715 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 2014 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Brookview Close, Liverpool, United Kingdom, L27 4AE |
---|---|---|
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 | 04 May 2022 | Active |
33, Tedder Road, Hemel Hempstead, United Kingdom, HP2 4HB | Director | 30 July 2014 | Active |
176, Clydeholm Road, Glasgow, United Kingdom, G14 0QQ | Director | 19 November 2014 | Active |
1, The Square, Gunnislake, United Kingdom, PL18 9BW | Director | 09 July 2015 | Active |
10 The Close, Scunthorpe, England, DN16 1DU | Director | 20 July 2018 | Active |
21 Harvest Road, Smethwick, United Kingdom, B67 6NQ | Director | 07 November 2018 | Active |
9 Brookview Close, Liverpool, United Kingdom, L27 4AE | Director | 05 June 2020 | Active |
5 Wesley Mews, Story Stratford, Milton Keynes, United Kingdom, MK11 1FN | Director | 01 October 2019 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 17 July 2014 | Active |
16, Tintern Avenue, Worcester, United Kingdom, WR3 8EB | Director | 19 September 2016 | Active |
40 Lincoln Rise, Stockport, England, SK6 3HU | Director | 21 December 2017 | Active |
10 Harrowby Place, Willenhall, United Kingdom, WV13 2RA | Director | 01 December 2020 | Active |
5, White Lion Close, Amersham, United Kingdom, HP7 9JU | Director | 05 April 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 04 May 2022 |
---|---|---|
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 Christopher Rowley | ||
Notified on | : | 01 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Harrowby Place, Willenhall, United Kingdom, WV13 2RA |
Nature of control | : |
|
Mr Jonathan David Dann | ||
Notified on | : | 05 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9 Brookview Close, Liverpool, United Kingdom, L27 4AE |
Nature of control | : |
|
Mr Andrzej Demidow | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 5 Wesley Mews, Story Stratford, Milton Keynes, United Kingdom, MK11 1FN |
Nature of control | : |
|
Mr William John Cummins | ||
Notified on | : | 07 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Harvest Road, Smethwick, United Kingdom, B67 6NQ |
Nature of control | : |
|
Mr Peter Gilbert Couch | ||
Notified on | : | 20 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 The Close, Scunthorpe, England, DN16 1DU |
Nature of control | : |
|
Mr Daniel Paul Lumsdon | ||
Notified on | : | 21 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40 Lincoln Rise, Stockport, England, SK6 3HU |
Nature of control | : |
|
Elliot Hewitt | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40 Lincoln Rise, Stockport, England, SK6 3HU |
Nature of control | : |
|
Robert Taylor | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Tintern Avenue, Worcester, United Kingdom, WR3 8EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-13 | Gazette | Gazette notice voluntary. | Download |
2022-11-30 | Dissolution | Dissolution application strike off company. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-05 | Address | Change registered office address company with date old address new address. | Download |
2022-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-05 | Officers | Appoint person director company with name date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2020-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Address | Change registered office address company with date old address new address. | Download |
2020-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.