UKBizDB.co.uk

TEAM WESLEY LOGISTICS LIMITED

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

This company is commonly known as Team Wesley Logistics Limited. The company was founded 22 years ago and was given the registration number 04285814. The firm's registered office is in BRADFORD. You can find them at Unit 11 Low Moor Business Park, Common Road, Bradford, West Yorkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:TEAM WESLEY LOGISTICS LIMITED
Company Number:04285814
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 11 Low Moor Business Park, Common Road, Bradford, West Yorkshire, BD12 0NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ghyll House, 5 Riding Hill, Halifax, HX3 7TS

Secretary18 January 2002Active
Unit 11, Low Moor Business Park, Common Road, Bradford, BD12 0NB

Director01 October 2016Active
Ghyll House, 5 Riding Hill, Halifax, HX3 7TS

Director18 January 2002Active
Ghyll House, 5 Riding Hill, Halifax, HX3 7TS

Director12 September 2001Active
Unit 11, Low Moor Business Park, Common Road, Bradford, BD12 0NB

Director01 February 2010Active
3 Starling Mews, Allerton, Bradford, BD15 7YZ

Secretary12 September 2001Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary12 September 2001Active
Unit 11, Low Moor Business Park, Common Road, Bradford, BD12 0NB

Director01 October 2014Active
Unit 11, Low Moor Business Park, Common Road, Bradford, BD12 0NB

Director01 October 2014Active
48, Foster Park Road, Denholme, Bradford, BD13 4BE

Director01 February 2010Active

People with Significant Control

Mr James Wilfred Clark
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Address:Unit 11, Low Moor Business Park, Bradford, BD12 0NB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Ian Grange
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:Unit 11, Low Moor Business Park, Bradford, BD12 0NB
Nature of control:
  • Significant influence or control
Mrs Lynne Patricia Clark
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:Unit 11, Low Moor Business Park, Bradford, BD12 0NB
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-16Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Accounts

Accounts with accounts type total exemption small.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-04-19Officers

Change person director company with change date.

Download
2017-04-19Officers

Change person director company with change date.

Download
2016-10-03Officers

Appoint person director company with name date.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Officers

Termination director company with name termination date.

Download
2015-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.