UKBizDB.co.uk

THREAPWOOD LOGISTICS LTD

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

This company is commonly known as Threapwood Logistics Ltd. The company was founded 11 years ago and was given the registration number 08948056. The firm's registered office is in WEST DRAYTON. You can find them at 10 Scott Close, , West Drayton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:THREAPWOOD LOGISTICS LTD
Company Number:08948056
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 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:10 Scott Close, West Drayton, United Kingdom, UB7 9DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director16 June 2022Active
4, Alpha Avenue, Woodhall Way, Beverley, United Kingdom, HU17 7JE

Director28 April 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

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

Director05 April 2018Active
Flat 111, Avonside Driver, Leicester, United Kingdom, LE5 4LA

Director12 May 2014Active
22, Penhole Drive, Launceston, United Kingdom, PL15 9FH

Director22 September 2014Active
22 Heather Way, Brandon, England, IP27 0SZ

Director25 September 2018Active
10 Scott Close, West Drayton, United Kingdom, UB7 9DX

Director18 June 2020Active
Flat 3, 8 Profumo Road, Hersham, Walton-On-Thames, United Kingdom, KT12 4LT

Director07 August 2018Active
142 Moorside Lane, Denton, Manchester, United Kingdom, M34 3BW

Director02 July 2019Active
Flat 6 54 Arpley Street, Warrington, United Kingdom, WA1 1LF

Director08 January 2020Active
45 Legion Close, Poole, United Kingdom, BH15 4EA

Director20 November 2020Active
59, Newbold Road, Barlestone, Nuneaton, United Kingdom, CV13 0DZ

Director18 November 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:16 June 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 Mason Roosta
Notified on:20 November 2020
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:45 Legion Close, Poole, United Kingdom, BH15 4EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Avian Ilie
Notified on:18 June 2020
Status:Active
Date of birth:September 1967
Nationality:Romanian
Country of residence:United Kingdom
Address:10 Scott Close, West Drayton, United Kingdom, UB7 9DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ruban Nobrega
Notified on:08 January 2020
Status:Active
Date of birth:May 1997
Nationality:Portuguese
Country of residence:United Kingdom
Address:Flat 6 54 Arpley Street, Warrington, United Kingdom, WA1 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael William Mcmanus
Notified on:02 July 2019
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:142 Moorside Lane, Denton, Manchester, United Kingdom, M34 3BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Hansen
Notified on:25 September 2018
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:22 Heather Way, Brandon, England, IP27 0SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bobby Brian Clement Linkson
Notified on:07 August 2018
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, 8 Profumo Road, Hersham, Walton-On-Thames, United Kingdom, KT12 4LT
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
Jason Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:59, Newbold Road, Nuneaton, United Kingdom, CV13 0DZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.