Warning: file_put_contents(c/4bc61298184132a51ffbb5fec540a879.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Stamfordham Logistics Ltd, TW4 7NH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STAMFORDHAM LOGISTICS LTD

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

This company is commonly known as Stamfordham Logistics Ltd. The company was founded 10 years ago and was given the registration number 08963890. The firm's registered office is in HOUNSLOW. You can find them at 45 Great South West Road, , Hounslow, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:STAMFORDHAM LOGISTICS LTD
Company Number:08963890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:45 Great South West Road, Hounslow, United Kingdom, TW4 7NH
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

Director04 July 2022Active
72 Sandy Drive, Feltham, United Kingdom, TW14 8BE

Director09 February 2021Active
45 St. Clements Road, Benfleet, England, SS7 5XA

Director17 December 2018Active
45 Great South West Road, Hounslow, United Kingdom, TW4 7NH

Director30 July 2020Active
55, Priory Lane, Reddish, Stockport, United Kingdom, SK5 6HN

Director22 April 2014Active
18, Holmdene, Reading, United Kingdom, RG7 3BY

Director04 January 2016Active
9, Walsham Close, Beeston, Nottingham, United Kingdom, NG9 6LY

Director02 April 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director27 March 2014Active
350 Gipsy Road, Welling, England, DA16 1JJ

Director16 May 2019Active
40, Arnprior Road, Glasgow, United Kingdom, G45 9HE

Director09 July 2014Active
227 Eton Road, Ilford, England, IG1 2UH

Director27 March 2018Active
45, John F Kennedy Estate, Washington, United Kingdom, NE38 7AH

Director06 October 2015Active
Flat 61, Templar House, 82 Northolt Road, Harrow, England, HA2 0YL

Director08 July 2019Active
19 Hopkins Heath, Telford, England, TF5 0LU

Director27 July 2017Active
16a Hughenden Gardens, Northolt, United Kingdom, UB5 6LA

Director27 November 2019Active
Apartment 5, 23 Wilkinson Street, Leigh, United Kingdom, WN7 4EY

Director13 October 2014Active
Flat 184, Pendlebury Towers, Lancashire Hill, Stockport, United Kingdom, SK5 7RW

Director18 February 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 July 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 James Abbott
Notified on:09 February 2021
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:United Kingdom
Address:72 Sandy Drive, Feltham, United Kingdom, TW14 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dalmeet Brar
Notified on:30 July 2020
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:45 Great South West Road, Hounslow, United Kingdom, TW4 7NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Aliraza Shah
Notified on:27 November 2019
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:United Kingdom
Address:16a Hughenden Gardens, Northolt, United Kingdom, UB5 6LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ionut Palade
Notified on:08 July 2019
Status:Active
Date of birth:September 1995
Nationality:Romanian
Country of residence:England
Address:Flat 61, Templar House, Harrow, England, HA2 0YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benno Ghuman
Notified on:16 May 2019
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:350 Gipsy Road, Welling, England, DA16 1JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mathew Wilson
Notified on:18 February 2019
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:United Kingdom
Address:Flat 184, Pendlebury Towers, Stockport, United Kingdom, SK5 7RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul James Atkins
Notified on:17 December 2018
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:45 St. Clements Road, Benfleet, England, SS7 5XA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Cosmin Marc
Notified on:27 March 2018
Status:Active
Date of birth:February 1987
Nationality:Romanian
Country of residence:England
Address:227 Eton Road, Ilford, England, IG1 2UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Kenneth Pinfold
Notified on:27 July 2017
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:19 Hopkins Heath, Telford, England, TF5 0LU
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:13 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
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 (1 months remaining)

Copyright © 2024. All rights reserved.