THORNHILLS LOGISTICS LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Thornhills Logistics Ltd. The company was founded 11 years ago and was given the registration number 08947482. The firm's registered office is in NUNEATON. You can find them at 42 Cunnery Close, , Nuneaton, . This company's SIC code is 53201 - Licensed carriers.
Company Information
Name | : | THORNHILLS LOGISTICS LTD |
---|
Company Number | : | 08947482 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 19 March 2014 |
---|
Industry Codes | : | - 53201 - Licensed carriers
|
---|
Office Address & Contact
Registered Address | : | 42 Cunnery Close, Nuneaton, United Kingdom, CV13 0HH |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 15 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 Terence Smith |
Notified on | : | 24 September 2021 |
---|
Status | : | Active |
---|
Date of birth | : | April 1963 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 6 Barrington Drive, Runcorn, United Kingdom, WA7 6HH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Miss Samantha Neale |
Notified on | : | 15 September 2020 |
---|
Status | : | Active |
---|
Date of birth | : | April 1991 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 57 Westgate, Leyland, United Kingdom, PR25 2LX |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Dan Fedisi |
Notified on | : | 12 May 2020 |
---|
Status | : | Active |
---|
Date of birth | : | February 1978 |
---|
Nationality | : | Romanian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 42 Cunnery Close, Nuneaton, United Kingdom, CV13 0HH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Suber Nuuer |
Notified on | : | 04 March 2020 |
---|
Status | : | Active |
---|
Date of birth | : | October 1993 |
---|
Nationality | : | Dutch |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 34 Evington Road, Leicester, United Kingdom, LE2 1HG |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Declan Paul Sutton |
Notified on | : | 07 October 2019 |
---|
Status | : | Active |
---|
Date of birth | : | October 1995 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 15 Moscow Drive, Liverpool, United Kingdom, L13 7DE |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Liam Martin |
Notified on | : | 25 June 2019 |
---|
Status | : | Active |
---|
Date of birth | : | July 1998 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 2/2 34 Gray Street, Glasgow, United Kingdom, G3 7TY |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Tariq Khan Khattak |
Notified on | : | 14 March 2019 |
---|
Status | : | Active |
---|
Date of birth | : | September 1983 |
---|
Nationality | : | Pakistani |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 93 Harefield Drive, Glasgow, United Kingdom, G14 9AL |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Khawja Rehman Hussain |
Notified on | : | 27 November 2018 |
---|
Status | : | Active |
---|
Date of birth | : | April 1977 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 130 Norris Street, Fulwood, Preston, United Kingdom, PR2 3DU |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr John Patrick Stevenson |
Notified on | : | 12 June 2018 |
---|
Status | : | Active |
---|
Date of birth | : | April 1973 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 36 Edinburgh Close, Bootle, England, L30 1PT |
---|
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 Leslie Donald Copeland |
Notified on | : | 05 December 2017 |
---|
Status | : | Active |
---|
Date of birth | : | December 1960 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 97 Rawson Road, Liverpool, United Kingdom, L21 1HJ |
---|
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 | : | 22 June 2017 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
George Radulescu |
Notified on | : | 22 November 2016 |
---|
Status | : | Active |
---|
Date of birth | : | July 1994 |
---|
Nationality | : | Romanian |
---|
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 2024 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2025
- Due by 31 December 2025 (6 months remaining)
Confirmation Statement
- Last submitted on 14 October 2024 (7 months ago)
- Next confirmation dated 14 October 2025
- Due by 28 October 2025 (4 months remaining)