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.
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 | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 11 February 2022 | Active |
34 Capesthorne Road, Crewe, United Kingdom, CW2 8PA | Director | 29 September 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 14 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 25 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 12 August 2019 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
14, Johnstone Drive, Mossblown, Ayr, United Kingdom, KA6 5DP | Director | 13 September 2016 | Active |
27 Woodlands Road, Stafford, United Kingdom, ST16 1QR | Director | 09 August 2019 | Active |
19, Howden Close, Cowlersly, Huddersfield, United Kingdom, HD4 5XB | Director | 01 April 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-15 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-30 | Gazette | Gazette notice voluntary. | Download |
2023-05-17 | Dissolution | Dissolution application strike off company. | Download |
2023-05-01 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Gazette | Gazette filings brought up to date. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-10 | Address | Change registered office address company with date old address new address. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.