UKBizDB.co.uk

UPCHURCH LOGISTICS LTD

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

This company is commonly known as Upchurch Logistics Ltd. The company was founded 10 years ago and was given the registration number 08962679. The firm's registered office is in BARNSLEY. You can find them at 17 Forest Road, , Barnsley, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:UPCHURCH LOGISTICS LTD
Company Number:08962679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:17 Forest Road, Barnsley, United Kingdom, S71 3BG
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

Director09 May 2022Active
127, Park Road, Calderbank, Airdrie, United Kingdom, ML6 9TD

Director27 April 2016Active
Flat 31, Countisbury House, Crescentwood Road, Sydenham, United Kingdom, SE26 6SB

Director24 May 2017Active
2, Sunnydale Drive, Blackridge, Bathgate, United Kingdom, EH48 3TB

Director29 September 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director27 March 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
Hollycroft, Kent Street, Horsham, United Kingdom, RH13 8BE

Director12 July 2019Active
12 Emerson Court, Horden, Peterlee, England, SR8 4DG

Director13 April 2018Active
17 Forest Road, Barnsley, United Kingdom, S71 3BG

Director21 July 2020Active
12 Dane Court, Aylesbury, United Kingdom, HP21 8BH

Director18 December 2019Active
7, Alfred Street, Kettering, United Kingdom, NN16 0SW

Director02 July 2014Active
37 Harkness Road, Slough, United Kingdom, SL1 7BL

Director15 January 2021Active
96, Tyntyla Road, Tonypandy, United Kingdom, CF40 2SR

Director16 April 2014Active
10, Lowtown View, Worksop, United Kingdom, S80 2LR

Director16 April 2015Active
5, Cockpit Close, Woodstock, United Kingdom, OX20 1UH

Director01 June 2015Active
31, School Way, Liverpool, United Kingdom, L24 1UH

Director06 March 2017Active
88 Hamilton Road, London, United Kingdom, SE27 9SB

Director26 October 2018Active
5, Chepstow Close, Kettering, United Kingdom, NN15 5EP

Director27 January 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:09 May 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 Akbal Singh Sandhu
Notified on:15 January 2021
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:37 Harkness Road, Slough, United Kingdom, SL1 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Grandson Munenga
Notified on:21 July 2020
Status:Active
Date of birth:November 1967
Nationality:Zimbabwean
Country of residence:United Kingdom
Address:17 Forest Road, Barnsley, United Kingdom, S71 3BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Arash Nasimi
Notified on:18 December 2019
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:United Kingdom
Address:12 Dane Court, Aylesbury, United Kingdom, HP21 8BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Johnson
Notified on:12 July 2019
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:Hollycroft, Kent Street, Horsham, United Kingdom, RH13 8BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shaun Thomas
Notified on:26 October 2018
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:United Kingdom
Address:88 Hamilton Road, London, United Kingdom, SE27 9SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Ryan Kelsey
Notified on:13 April 2018
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:12 Emerson Court, Horden, Peterlee, England, SR8 4DG
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 Christopher Derek Chapman
Notified on:24 May 2017
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Flat 31, Countisbury House, Crescentwood Road, Sydenham, United Kingdom, SE26 6SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Andrew Taylor
Notified on:06 March 2017
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:United Kingdom
Address:Flat 31, Countisbury House, Crescentwood Road, Sydenham, United Kingdom, SE26 6SB
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.