UKBizDB.co.uk

SPRINGWELL LOGISTICS LTD

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

This company is commonly known as Springwell Logistics Ltd. The company was founded 10 years ago and was given the registration number 08969791. The firm's registered office is in LEEDS. You can find them at 289a Roundhay Road, , Leeds, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SPRINGWELL LOGISTICS LTD
Company Number:08969791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2014
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:289a Roundhay Road, Leeds, United Kingdom, LS8 4HS
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

Director24 January 2022Active
78, Abbey Drive, Luton, United Kingdom, LU2 0LQ

Director14 November 2016Active
57 Cumberland Road, London, England, W7 2EH

Director14 July 2017Active
42, Battlefields Lane South, Holbeach, Spalding, United Kingdom, PE12 7PQ

Director15 April 2014Active
19 Emsworth Road, Portsmouth, United Kingdom, PO2 7HJ

Director23 February 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director01 April 2014Active
68 Tovil Close, London, United Kingdom, SE20 8SZ

Director15 November 2019Active
12 Powell Street, Sheffield, England, S3 7NX

Director10 July 2019Active
289a Roundhay Road, Leeds, United Kingdom, LS8 4HS

Director22 October 2020Active
6 Ellwood, Barnsley, United Kingdom, S71 5JF

Director05 March 2021Active
Stable Cottage, Keighley, United Kingdom, BD20 7AX

Director20 July 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:24 January 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 Mark Lee Pettit
Notified on:05 March 2021
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:United Kingdom
Address:6 Ellwood, Barnsley, United Kingdom, S71 5JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicu Pacuraru
Notified on:22 October 2020
Status:Active
Date of birth:March 1968
Nationality:Romanian
Country of residence:United Kingdom
Address:289a Roundhay Road, Leeds, United Kingdom, LS8 4HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Walker
Notified on:20 July 2020
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Stable Cottage, Keighley, United Kingdom, BD20 7AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Marshall
Notified on:15 November 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:68 Tovil Close, London, United Kingdom, SE20 8SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dariq Abdirahman Osman
Notified on:10 July 2019
Status:Active
Date of birth:March 1999
Nationality:British
Country of residence:England
Address:12 Powell Street, Sheffield, England, S3 7NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luke Curtis John Dewhurst
Notified on:23 February 2018
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:19 Emsworth Road, Portsmouth, United Kingdom, PO2 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Krysztof Bzdzillah
Notified on:14 July 2017
Status:Active
Date of birth:November 1989
Nationality:Polish
Country of residence:England
Address:57 Cumberland Road, London, England, W7 2EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:57 Cumberland Road, London, England, W7 2EH
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.