UKBizDB.co.uk

UPWALTHAM LOGISTICS LTD

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

This company is commonly known as Upwaltham Logistics Ltd. The company was founded 10 years ago and was given the registration number 08957389. 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:UPWALTHAM LOGISTICS LTD
Company Number:08957389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2014
End of financial year:31 March 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
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director11 February 2022Active
34 Capesthorne Road, Crewe, United Kingdom, CW2 8PA

Director29 September 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director14 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director25 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director12 August 2019Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
14, Johnstone Drive, Mossblown, Ayr, United Kingdom, KA6 5DP

Director13 September 2016Active
27 Woodlands Road, Stafford, United Kingdom, ST16 1QR

Director09 August 2019Active
19, Howden Close, Cowlersly, Huddersfield, United Kingdom, HD4 5XB

Director01 April 2014Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 February 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 Terry Dunne
Notified on:12 August 2019
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
Ms Marzena Orlikowska
Notified on:09 August 2019
Status:Active
Date of birth:May 1987
Nationality:Polish
Country of residence:United Kingdom
Address:27 Woodlands Road, Stafford, United Kingdom, ST16 1QR
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
Mr Philip Alfred Bennett
Notified on:29 September 2017
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:34 Capesthorne Road, Crewe, United Kingdom, CW2 8PA
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:14 March 2017
Status:Active
Date of birth:January 1945
Nationality:British
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 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-17Dissolution

Dissolution application strike off company.

Download
2023-05-01Officers

Termination director company with name termination date.

Download
2023-03-16Gazette

Gazette filings brought up to date.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Officers

Change person director company with change date.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-21Address

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

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Address

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

Download
2020-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.