UKBizDB.co.uk

UPSHIRE LOGISTICS LTD

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

This company is commonly known as Upshire Logistics Ltd. The company was founded 9 years ago and was given the registration number 09067428. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:UPSHIRE LOGISTICS LTD
Company Number:09067428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2014
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
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

Director04 June 2020Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 June 2014Active
2, Jubilee Cottages, Bourne Lane, Brimscombe, Stroud, United Kingdom, GL5 2RP

Director26 May 2015Active
Apartment 39, Mcclure House, The Boulevard, Leeds, England, LS10 1LR

Director28 July 2017Active
15, East Park Parade, Northampton, United Kingdom, NN1 4LE

Director19 August 2016Active
192, Spittal Hardwick Lane, Pontefract, United Kingdom, WF8 1RZ

Director29 October 2014Active
65, Rowan Drive, Kirkby-In-Ashfield, Nottingham, United Kingdom, NG17 8FP

Director23 February 2016Active
49 Priory Park, Taunton, England, TA1 1PX

Director19 July 2019Active
154 Winchester Avenue, Grimsby, United Kingdom, DN33 1LB

Director08 October 2018Active
254, Worlds End Lane, Birmingham, United Kingdom, B32 2SN

Director19 June 2014Active
4, Smyth Court, Northampton, United Kingdom, NN3 8HS

Director09 June 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 June 2020
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 Aleksander Mieczyslaw Posacki
Notified on:19 July 2019
Status:Active
Date of birth:February 1984
Nationality:Polish
Country of residence:England
Address:49 Priory Park, Taunton, England, TA1 1PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Craig Charles Weatherill
Notified on:08 October 2018
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:United Kingdom
Address:154 Winchester Avenue, Grimsby, United Kingdom, DN33 1LB
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: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 David Jeffrey
Notified on:28 July 2017
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Apartment 39, Mcclure House, The Boulevard, Leeds, England, LS10 1LR
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:15 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:Apartment 39, Mcclure House, The Boulevard, Leeds, England, LS10 1LR
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 (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
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-19Dissolution

Dissolution application strike off company.

Download
2023-06-24Gazette

Gazette filings brought up to date.

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Officers

Change person director company with change date.

Download
2022-11-19Persons with significant control

Change to a person with significant control.

Download
2022-11-11Address

Change registered office address company with date old address new address.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Address

Change registered office address company with date old address new address.

Download
2020-06-04Persons with significant control

Notification of a person with significant control.

Download
2020-06-04Persons with significant control

Cessation of a person with significant control.

Download
2020-06-04Officers

Termination director company with name termination date.

Download
2020-06-04Officers

Appoint person director company with name date.

Download
2020-02-06Accounts

Accounts with accounts type micro entity.

Download
2019-08-16Address

Change registered office address company with date old address new address.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.