Warning: file_put_contents(c/7f6d6cb11f44195935a5ff86a1ca12e0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/3bc82ba3d8c2278c6baf4411a5207cc7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sinderby Logistics Ltd, BD8 9QP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SINDERBY LOGISTICS LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
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

Director16 March 2022Active
25g Shirland Road, London, United Kingdom, W9 2JD

Director28 November 2018Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director13 November 2020Active
2 Canmore Place, Stewarton, Kilmarnock, United Kingdom, KA3 5PS

Director17 October 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

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

Director05 April 2018Active
6, Hartley Close, Stoke Poges, Slough, United Kingdom, SL3 6NS

Director15 April 2014Active
652, Huddersfield Road, Lees, Oldham, United Kingdom, OL4 3PZ

Director03 June 2016Active
42 Richardson Close, Leicester, United Kingdom, LE9 6NU

Director23 December 2020Active
46 Colwell Close, Liverpool, United Kingdom, L14 8YF

Director23 July 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-21Officers

Change person director company with change date.

Download
2022-11-17Dissolution

Dissolution application strike off company.

Download
2022-11-15Address

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

Download
2022-04-13Address

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

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Address

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

Download
2021-05-05Persons with significant control

Notification of a person with significant control.

Download
2021-05-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-13Address

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

Download
2020-11-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.