UKBizDB.co.uk

SKIPSEA LOGISTICS LTD

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

This company is commonly known as Skipsea Logistics Ltd. The company was founded 10 years ago and was given the registration number 09053834. The firm's registered office is in ERITH. You can find them at 1 Hind Crescent, , Erith, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SKIPSEA LOGISTICS LTD
Company Number:09053834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2014
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:1 Hind Crescent, Erith, United Kingdom, DA8 3BP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director28 June 2022Active
83, Fletcher Street, Ripley, United Kingdom, DE5 3LP

Director18 February 2016Active
22, Gough Drive, Tipton, United Kingdom, DY4 7AL

Director21 August 2014Active
51 High Street, Bozeat, Wellingborough, England, NN29 7NF

Director11 June 2019Active
Homelea, Outwell Road, Nordelph, Downham Market, United Kingdom, PE38 0BH

Director15 March 2017Active
73, Frances Road, London, United Kingdom, E4 9DL

Director31 March 2016Active
49, Edrom Street, Glasgow, United Kingdom, G32 7BE

Director05 June 2014Active
10 Springwood Avenue, Huddersfield, England, HD1 4BG

Director02 November 2017Active
1a, Holbeck Lane, Cheshunt, United Kingdom, EN7 6QH

Director15 September 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director13 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 May 2014Active
Leases Bungalow, Leeming Bard, Northallerton, United Kingdom, DL7 9DE

Director12 May 2015Active
54, Greycote, Shortstown, Bedford, United Kingdom, MK42 0TU

Director29 July 2016Active
1 Hind Crescent, Erith, United Kingdom, DA8 3BP

Director15 October 2020Active
13, Lime Drive, Syston, Leicester, United Kingdom, LE7 2PW

Director18 March 2015Active
117, Crest Road, Cricklewood, Wembley, United Kingdom, NW2 7NA

Director16 January 2015Active
26 Achilles Clise, Great Wyrley, United Kingdom, WD6 6JW

Director05 January 2021Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:28 June 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 David Parker
Notified on:05 January 2021
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:26 Achilles Clise, Great Wyrley, United Kingdom, WD6 6JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Jordan
Notified on:15 October 2020
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:United Kingdom
Address:1 Hind Crescent, Erith, United Kingdom, DA8 3BP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lyndsay Baylis
Notified on:11 June 2019
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:51 High Street, Bozeat, Wellingborough, England, NN29 7NF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Samuel David
Notified on:02 November 2017
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:10 Springwood Avenue, Huddersfield, England, HD1 4BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard Paul Bourton
Notified on:15 March 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Homelea, Outwell Road, Downham Market, United Kingdom, PE38 0BH
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
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-29Dissolution

Dissolution application strike off company.

Download
2023-01-03Persons with significant control

Change to a person with significant control.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-30Officers

Change person director company with change date.

Download
2022-12-30Persons with significant control

Change to a person with significant control.

Download
2022-12-30Address

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

Download
2022-07-05Address

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

Download
2022-07-05Persons with significant control

Notification of a person with significant control.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Address

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

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2020-11-04Address

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

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.