Warning: file_put_contents(c/03c3297beb2eaed1a7a5e96cea0c1220.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sparkhill Logistics Ltd, RH6 8RZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPARKHILL LOGISTICS LTD

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

This company is commonly known as Sparkhill Logistics Ltd. The company was founded 10 years ago and was given the registration number 08947965. The firm's registered office is in HORLEY. You can find them at 56 Thornton Place, , Horley, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SPARKHILL LOGISTICS LTD
Company Number:08947965
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 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:56 Thornton Place, Horley, United Kingdom, RH6 8RZ
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

Director10 March 2023Active
1, Sadler Court, Hulme, Manchester, United Kingdom, M15 5RP

Director06 January 2015Active
16, Stone Court, South Hiendley, Barnsley, United Kingdom, S72 9DL

Director01 July 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

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

Director05 April 2018Active
21 Wycliffe Close, Leicester, United Kingdom, LE19 3EL

Director14 October 2019Active
6 Dunstalls, Harlow, United Kingdom, CM19 5RA

Director23 April 2019Active
83, Green Lane, Leamore, Walsall, United Kingdom, WS3 2BN

Director20 April 2017Active
8 Cedar Court, Overdale, Telford, United Kingdom, TF3 5BU

Director17 October 2018Active
31 Eliot Close, Aylesbury, United Kingdom, HP19 8JB

Director04 August 2020Active
115 Hob Moor Road, Small Heath, Birmingham, United Kingdom, B10 9BH

Director20 June 2018Active
3 Wood View, Rotherham, United Kingdom, S66 7PA

Director15 January 2020Active
56 Thornton Place, Horley, United Kingdom, RH6 8RZ

Director12 October 2020Active
2, Lime Close, Lyneham, Chippenham, United Kingdom, SN15 4TQ

Director27 April 2016Active
14, St Marys Drive, Feltham, United Kingdom, TW14 8JT

Director12 May 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:10 March 2023
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 Julio Manuel Teixeira Costa
Notified on:12 October 2020
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:56 Thornton Place, Horley, United Kingdom, RH6 8RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Smith
Notified on:04 August 2020
Status:Active
Date of birth:February 1989
Nationality:British
Country of residence:United Kingdom
Address:31 Eliot Close, Aylesbury, United Kingdom, HP19 8JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Stewart
Notified on:15 January 2020
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:3 Wood View, Rotherham, United Kingdom, S66 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Headey
Notified on:14 October 2019
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:21 Wycliffe Close, Leicester, United Kingdom, LE19 3EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Lawrance
Notified on:23 April 2019
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:6 Dunstalls, Harlow, United Kingdom, CM19 5RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Edgar Samuchov
Notified on:17 October 2018
Status:Active
Date of birth:September 1991
Nationality:Lithuanian
Country of residence:United Kingdom
Address:8 Cedar Court, Overdale, Telford, United Kingdom, TF3 5BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Scott Malcolm Stephens
Notified on:20 June 2018
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:United Kingdom
Address:115 Hob Moor Road, Small Heath, Birmingham, United Kingdom, B10 9BH
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 Gary Mills
Notified on:20 April 2017
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:83 Green Lane, Leamore, Walsall, United Kingdom, WS3 2BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mark Thrussell
Notified on:27 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:83, Green Lane, Walsall, United Kingdom, WS3 2BN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Gazette

Gazette notice voluntary.

Download
2024-03-27Dissolution

Dissolution application strike off company.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Officers

Change person director company with change date.

Download
2023-03-28Persons with significant control

Change to a person with significant control.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Persons with significant control

Cessation of a person with significant control.

Download
2023-03-27Persons with significant control

Notification of a person with significant control.

Download
2023-03-27Address

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

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Address

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

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-08-25Address

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

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.