UKBizDB.co.uk

STANDINGSTONE LOGISTICS LTD

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

This company is commonly known as Standingstone Logistics Ltd. The company was founded 10 years ago and was given the registration number 08959122. The firm's registered office is in WESTON SUPER MARE. You can find them at Flat 53 Tamar Court, , Weston Super Mare, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:STANDINGSTONE LOGISTICS LTD
Company Number:08959122
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Flat 53 Tamar Court, Weston Super Mare, United Kingdom, BS22 6BU
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

Director14 March 2024Active
Brookside, Spellbrook, Spellbrook Lane West, Bishop's Stortford, United Kingdom, CM23 4AY

Director28 March 2014Active
62 The Hornet, Portsmouth, United Kingdom, PO19 7JJ

Director17 April 2019Active
188 Carsaig Drive, Glasgow, United Kingdom, G52 1AR

Director21 April 2020Active
Apartment 22, Peebles Court, 21 Whitestone Way, Croydon, United Kingdom, CR0 4WJ

Director26 November 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director26 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
62 Severn Green, Nether Poppleton, York, England, YO26 6RJ

Director06 December 2017Active
5 Riches House, Riches Street, Wolverhampton, United Kingdom, WV6 0DY

Director09 December 2020Active
Flat 53 Tamar Court, Weston Super Mare, United Kingdom, BS22 6BU

Director17 September 2020Active
76 Southgate Drive, Crawley, United Kingdom, RH10 6HB

Director07 August 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:14 March 2024
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 Michal Krupa
Notified on:09 December 2020
Status:Active
Date of birth:October 1990
Nationality:Polish
Country of residence:United Kingdom
Address:5 Riches House, Riches Street, Wolverhampton, United Kingdom, WV6 0DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christian Leigh
Notified on:17 September 2020
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:Flat 53 Tamar Court, Weston Super Mare, United Kingdom, BS22 6BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Devlin
Notified on:21 April 2020
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:United Kingdom
Address:188 Carsaig Drive, Glasgow, United Kingdom, G52 1AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lukasz Dobrowolski
Notified on:26 November 2019
Status:Active
Date of birth:March 1980
Nationality:Polish
Country of residence:United Kingdom
Address:Apartment 22, Peebles Court, Croydon, United Kingdom, CR0 4WJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marius Bucur
Notified on:17 April 2019
Status:Active
Date of birth:May 1983
Nationality:Romanian
Country of residence:United Kingdom
Address:62 The Hornet, Portsmouth, United Kingdom, PO19 7JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lovejot Singh
Notified on:07 August 2018
Status:Active
Date of birth:October 1990
Nationality:Indian
Country of residence:United Kingdom
Address:76 Southgate Drive, Crawley, United Kingdom, RH10 6HB
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 Lee Edwards
Notified on:06 December 2017
Status:Active
Date of birth:October 1982
Nationality:English
Country of residence:England
Address:62 Severn Green, Nether Poppleton, York, England, YO26 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Paul Thomas Archer
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:Brookside, Spellbrook, Bishop's Stortford, United Kingdom, CM23 4AY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Address

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

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Address

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

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-10-06Address

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

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.