UKBizDB.co.uk

SHOTTLEGATE LOGISTICS LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:9 Brookview Close, Liverpool, United Kingdom, L27 4AE
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

Director04 May 2022Active
33, Tedder Road, Hemel Hempstead, United Kingdom, HP2 4HB

Director30 July 2014Active
176, Clydeholm Road, Glasgow, United Kingdom, G14 0QQ

Director19 November 2014Active
1, The Square, Gunnislake, United Kingdom, PL18 9BW

Director09 July 2015Active
10 The Close, Scunthorpe, England, DN16 1DU

Director20 July 2018Active
21 Harvest Road, Smethwick, United Kingdom, B67 6NQ

Director07 November 2018Active
9 Brookview Close, Liverpool, United Kingdom, L27 4AE

Director05 June 2020Active
5 Wesley Mews, Story Stratford, Milton Keynes, United Kingdom, MK11 1FN

Director01 October 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 July 2014Active
16, Tintern Avenue, Worcester, United Kingdom, WR3 8EB

Director19 September 2016Active
40 Lincoln Rise, Stockport, England, SK6 3HU

Director21 December 2017Active
10 Harrowby Place, Willenhall, United Kingdom, WV13 2RA

Director01 December 2020Active
5, White Lion Close, Amersham, United Kingdom, HP7 9JU

Director05 April 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • 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
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2023-02-08Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-11-30Dissolution

Dissolution application strike off company.

Download
2022-11-24Persons with significant control

Change to a person with significant control.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-15Address

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

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Address

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

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-03-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Address

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

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-06-30Address

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

Download
2020-06-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.