This company is commonly known as Sinderby Logistics Ltd. The company was founded 10 years ago and was given the registration number 08948012. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SINDERBY LOGISTICS LTD |
---|---|---|
Company Number | : | 08948012 |
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 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
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 | 16 March 2022 | Active |
25g Shirland Road, London, United Kingdom, W9 2JD | Director | 28 November 2018 | Active |
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 13 November 2020 | Active |
2 Canmore Place, Stewarton, Kilmarnock, United Kingdom, KA3 5PS | Director | 17 October 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 |
6, Hartley Close, Stoke Poges, Slough, United Kingdom, SL3 6NS | Director | 15 April 2014 | Active |
652, Huddersfield Road, Lees, Oldham, United Kingdom, OL4 3PZ | Director | 03 June 2016 | Active |
42 Richardson Close, Leicester, United Kingdom, LE9 6NU | Director | 23 December 2020 | Active |
46 Colwell Close, Liverpool, United Kingdom, L14 8YF | Director | 23 July 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 16 March 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 Peter Kmet | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Richardson Close, Leicester, United Kingdom, LE9 6NU |
Nature of control | : |
|
Dr Mohammed Ayyaz | ||
Notified on | : | 13 November 2020 |
---|---|---|
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 Mihai Maraloiu | ||
Notified on | : | 23 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 46 Colwell Close, Liverpool, United Kingdom, L14 8YF |
Nature of control | : |
|
Mr Rehal Abza | ||
Notified on | : | 28 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25g Shirland Road, London, United Kingdom, W9 2JD |
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 Gregory Blelloch | ||
Notified on | : | 17 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Canmore Place, Stewarton, Kilmarnock, United Kingdom, KA3 5PS |
Nature of control | : |
|
Mr Phillip Harrington | ||
Notified on | : | 03 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 652, Huddersfield Road, Oldham, United Kingdom, OL4 3PZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-21 | Officers | Change person director company with change date. | Download |
2022-11-21 | Officers | Change person director company with change date. | Download |
2022-11-17 | Dissolution | Dissolution application strike off company. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-04-13 | Address | Change registered office address company with date old address new address. | Download |
2022-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-12 | Officers | Termination director company with name termination date. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Address | Change registered office address company with date old address new address. | Download |
2021-05-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-05-05 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-11-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.