This company is commonly known as Sprunston Logistics Ltd. The company was founded 10 years ago and was given the registration number 09134500. The firm's registered office is in MILTON KEYNES. You can find them at 3 Windmill Hill Drive, , Milton Keynes, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SPRUNSTON LOGISTICS LTD |
---|---|---|
Company Number | : | 09134500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2014 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Windmill Hill Drive, Milton Keynes, United Kingdom, MK3 7RE |
---|---|---|
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 | 23 August 2022 | Active |
208, Chirnside Road, Glasgow, United Kingdom, G52 2LQ | Director | 04 February 2015 | Active |
12, Blake Close, Royston, United Kingdom, SG8 5UX | Director | 28 September 2016 | Active |
62 Clifford Crescent, Sittingbourne, United Kingdom, ME10 3FL | Director | 14 July 2020 | Active |
3 Windmill Hill Drive, Milton Keynes, United Kingdom, MK3 7RE | Director | 07 September 2020 | Active |
18 Harlaw Road, Balerno, United Kingdom, EH14 7BA | Director | 12 November 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 13 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 16 July 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
57, Woodpecker Close, Great Barford, Bedford, United Kingdom, MK44 3BG | Director | 28 July 2014 | Active |
69 Makepeace Road, Northolt, England, UB5 5UG | Director | 20 July 2017 | Active |
40, Russell Road, Northolt, United Kingdom, UB5 4QS | Director | 23 March 2017 | Active |
19 Rainton Grove, Barnsley, England, S75 2QZ | Director | 21 November 2017 | Active |
The Oaks,, Laburnum Lane, Great Sankey, Warrington, England, WA5 3LE | Director | 14 May 2018 | Active |
59, Lochalsh Road, Inverness, United Kingdom, IV3 8HW | Director | 04 November 2014 | Active |
Island Cottage, Mill Lane, Sidlesham,, Chichester, United Kingdom, PO20 7LU | Director | 18 July 2018 | Active |
30, Whincover Road, Leeds, United Kingdom, LS12 5JZ | Director | 26 May 2015 | Active |
4 Coalville Road, St Helens, United Kingdom, WA11 9JW | Director | 18 December 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 23 August 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 David Webster | ||
Notified on | : | 18 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Coalville Road, St Helens, United Kingdom, WA11 9JW |
Nature of control | : |
|
Mr Matthew Colin Day | ||
Notified on | : | 07 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Windmill Hill Drive, Milton Keynes, United Kingdom, MK3 7RE |
Nature of control | : |
|
Mr Dean Darling | ||
Notified on | : | 14 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62 Clifford Crescent, Sittingbourne, United Kingdom, ME10 3FL |
Nature of control | : |
|
Mr Michael Day | ||
Notified on | : | 12 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18 Harlaw Road, Balerno, United Kingdom, EH14 7BA |
Nature of control | : |
|
Mr Mark Smith | ||
Notified on | : | 18 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Island Cottage, Mill Lane, Chichester, United Kingdom, PO20 7LU |
Nature of control | : |
|
Mr Brain, Paul Lunt | ||
Notified on | : | 14 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Oaks,, Laburnum Lane, Great Sankey, Warrington, England, WA5 3LE |
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 | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Kevin Godfrey Hunt | ||
Notified on | : | 21 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Rainton Grove, Barnsley, England, S75 2QZ |
Nature of control | : |
|
Mr Jonathan Lee Fraser | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69 Makepeace Road, Northolt, England, UB5 5UG |
Nature of control | : |
|
Mr Mark Hadleigh James Smith | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69 Makepeace Road, Northolt, England, UB5 5UG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.