UKBizDB.co.uk

SIDEMOOR LOGISTICS LTD

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

This company is commonly known as Sidemoor Logistics Ltd. The company was founded 10 years ago and was given the registration number 08948007. The firm's registered office is in ROTHERHAM. You can find them at 96 Ingshead Avenue, Rawmarsh, Rotherham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SIDEMOOR LOGISTICS LTD
Company Number:08948007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:96 Ingshead Avenue, Rawmarsh, Rotherham, England, S62 5BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director31 January 2022Active
1 Lansdowne Place, High Littleton, Bristol, United Kingdom, BS39 6JF

Director02 October 2017Active
1, The Hazel's, Abbeymead, Gloucester, United Kingdom, GL4 5WN

Director15 April 2014Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
96 Ingshead Avenue, Rawmarsh, Rotherham, England, S62 5BW

Director29 July 2019Active
15, Haseley Close, Tyldesley, Manchester, England, M29 8RQ

Director28 November 2018Active
8, The Willows, Bishop Auckland, United Kingdom, DL14 7HH

Director24 July 2015Active
10, Copper Glade, Stafford, United Kingdom, ST16 3RJ

Director05 October 2015Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:24 January 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Hutton
Notified on:29 July 2019
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:96 Ingshead Avenue, Rawmarsh, Rotherham, England, S62 5BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Abbas Nedaei-Moghanlou
Notified on:28 November 2018
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:15, Haseley Close, Manchester, England, M29 8RQ
Nature of control:
  • Significant influence or control
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Edward Bruce
Notified on:02 October 2017
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:1 Lansdowne Place, High Littleton, Bristol, United Kingdom, BS39 6JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Michael Sutton
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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
2022-05-17Gazette

Gazette dissolved voluntary.

Download
2022-03-01Gazette

Gazette notice voluntary.

Download
2022-02-16Dissolution

Dissolution application strike off company.

Download
2022-01-31Address

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

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Address

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

Download
2019-08-20Persons with significant control

Notification of a person with significant control.

Download
2019-08-20Officers

Appoint person director company with name date.

Download
2019-08-20Persons with significant control

Cessation of a person with significant control.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Officers

Appoint person director company with name date.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-09-03Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.