UKBizDB.co.uk

STONEYGATE LOGISTICS LTD

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

This company is commonly known as Stoneygate Logistics Ltd. The company was founded 10 years ago and was given the registration number 08948129. The firm's registered office is in POOLE. You can find them at 1 Enfield Avenue, , Poole, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:STONEYGATE LOGISTICS LTD
Company Number:08948129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:1 Enfield Avenue, Poole, United Kingdom, BH15 3SF
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

Director26 August 2022Active
3, Annald Square, Droylsden, Manchester, United Kingdom, M43 6GW

Director05 April 2016Active
96a Chobham Road, London, England, E15 1LZ

Director21 May 2019Active
148, Lullingstone Crescent, Orpington, United Kingdom, BR5 3DU

Director30 June 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

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

Director19 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
4, Athernie Court, Leven, Fife, United Kingdom, KY8 4BF

Director01 April 2014Active
1 Enfield Avenue, Poole, United Kingdom, BH15 3SF

Director05 August 2020Active
24 Padma Close, Bradford, United Kingdom, BD7 2AQ

Director21 June 2018Active
6, Dovedale Close, Goldenhill, Stoke On Trent, United Kingdom, ST6 5QZ

Director24 February 2015Active
Apartment 10, Albion House, 23 Albion Street, Leicester, England, LE1 6AN

Director27 July 2017Active
7 Sheila Terrace, Station Lane, Heckmondwike, England, WF16 0NG

Director22 October 2018Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 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 Grant
Notified on:05 August 2020
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:1 Enfield Avenue, Poole, United Kingdom, BH15 3SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cameron Brown-Richards
Notified on:21 May 2019
Status:Active
Date of birth:August 1999
Nationality:British
Country of residence:England
Address:96a Chobham Road, London, England, E15 1LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Woods
Notified on:22 October 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:7 Sheila Terrace, Station Lane, Heckmondwike, England, WF16 0NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Massadiq Hussain
Notified on:21 June 2018
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:United Kingdom
Address:24 Padma Close, Bradford, United Kingdom, BD7 2AQ
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 Pablo Alberto Sevilla
Notified on:27 July 2017
Status:Active
Date of birth:December 1983
Nationality:Spanish
Country of residence:England
Address:Apartment 10, Albion House, 23 Albion Street, Leicester, England, LE1 6AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Duggan
Notified on:30 June 2016
Status:Active
Date of birth:November 1972
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.