UKBizDB.co.uk

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)

Copyright © 2025. All rights reserved.