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.
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 | : |
|
Registered Address | : | 96 Ingshead Avenue, Rawmarsh, Rotherham, England, S62 5BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 31 January 2022 | Active |
1 Lansdowne Place, High Littleton, Bristol, United Kingdom, BS39 6JF | Director | 02 October 2017 | Active |
1, The Hazel's, Abbeymead, Gloucester, United Kingdom, GL4 5WN | Director | 15 April 2014 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
96 Ingshead Avenue, Rawmarsh, Rotherham, England, S62 5BW | Director | 29 July 2019 | Active |
15, Haseley Close, Tyldesley, Manchester, England, M29 8RQ | Director | 28 November 2018 | Active |
8, The Willows, Bishop Auckland, United Kingdom, DL14 7HH | Director | 24 July 2015 | Active |
10, Copper Glade, Stafford, United Kingdom, ST16 3RJ | Director | 05 October 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-03-01 | Gazette | Gazette notice voluntary. | Download |
2022-02-16 | Dissolution | Dissolution application strike off company. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-20 | Address | Change registered office address company with date old address new address. | Download |
2019-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-20 | Officers | Termination director company with name termination date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-14 | Officers | Appoint person director company with name date. | Download |
2019-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.