UKBizDB.co.uk

SPRUNSTON LOGISTICS LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director23 August 2022Active
208, Chirnside Road, Glasgow, United Kingdom, G52 2LQ

Director04 February 2015Active
12, Blake Close, Royston, United Kingdom, SG8 5UX

Director28 September 2016Active
62 Clifford Crescent, Sittingbourne, United Kingdom, ME10 3FL

Director14 July 2020Active
3 Windmill Hill Drive, Milton Keynes, United Kingdom, MK3 7RE

Director07 September 2020Active
18 Harlaw Road, Balerno, United Kingdom, EH14 7BA

Director12 November 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director16 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
57, Woodpecker Close, Great Barford, Bedford, United Kingdom, MK44 3BG

Director28 July 2014Active
69 Makepeace Road, Northolt, England, UB5 5UG

Director20 July 2017Active
40, Russell Road, Northolt, United Kingdom, UB5 4QS

Director23 March 2017Active
19 Rainton Grove, Barnsley, England, S75 2QZ

Director21 November 2017Active
The Oaks,, Laburnum Lane, Great Sankey, Warrington, England, WA5 3LE

Director14 May 2018Active
59, Lochalsh Road, Inverness, United Kingdom, IV3 8HW

Director04 November 2014Active
Island Cottage, Mill Lane, Sidlesham,, Chichester, United Kingdom, PO20 7LU

Director18 July 2018Active
30, Whincover Road, Leeds, United Kingdom, LS12 5JZ

Director26 May 2015Active
4 Coalville Road, St Helens, United Kingdom, WA11 9JW

Director18 December 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.