UKBizDB.co.uk

WAINHILL LOGISTICS LTD

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

This company is commonly known as Wainhill Logistics Ltd. The company was founded 10 years ago and was given the registration number 08947264. The firm's registered office is in KIDDERMINSTER. You can find them at 36 Whittal Driver East, , Kidderminster, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WAINHILL LOGISTICS LTD
Company Number:08947264
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 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:36 Whittal Driver East, Kidderminster, United Kingdom, DY11 7EQ
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

Director25 October 2021Active
24 Kenwyn Green, Exhall, Coventry, United Kingdom, CV7 9PL

Director13 June 2019Active
22, Pattinson Close, Plymouth, United Kingdom, PL6 8NR

Director13 January 2016Active
36, Rochdale Crescent, Garnock, Leicester, United Kingdom, LE67 4TJ

Director26 March 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
9, Ekins Close, Northampton, United Kingdom, NN3 3EG

Director25 November 2016Active
27, Station Road, Carnhell Green, Camborne, United Kingdom, TR14 0LY

Director06 October 2014Active
17, Winston Avenue, St Helens, United Kingdom, WA9 2QZ

Director22 January 2015Active
13 Milan Road, Southall, United Kingdom, UB1 3HD

Director02 September 2019Active
E202, Castle Exchange, 11 Old Lenton Street, Nottingham, England, NG1 3AB

Director05 July 2018Active
36 Whittal Driver East, Kidderminster, United Kingdom, DY11 7EQ

Director29 July 2020Active
28, Delaval Court, South Shields, United Kingdom, NE33 4DN

Director09 June 2016Active
25, Treningle View, Bodmin, United Kingdom, PL31 1PB

Director05 January 2015Active
Flat 46, Victor Tower, Bloomsbury Street, Birmingham, United Kingdom, B7 5BN

Director14 April 2015Active
34 Mill View, Knottingley, England, WF11 8SR

Director12 April 2018Active
28, Burnbank, Livingston, United Kingdom, EH54 6DP

Director23 February 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:25 October 2021
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 Eric Motteram
Notified on:29 July 2020
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:36 Whittal Driver East, Kidderminster, United Kingdom, DY11 7EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ronald Kitenda Kizito
Notified on:02 September 2019
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:13 Milan Road, Southall, United Kingdom, UB1 3HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ovidiu Bondoc
Notified on:13 June 2019
Status:Active
Date of birth:June 1991
Nationality:Romanian
Country of residence:United Kingdom
Address:24 Kenwyn Green, Exhall, Coventry, United Kingdom, CV7 9PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Desmond Logue
Notified on:05 July 2018
Status:Active
Date of birth:January 1988
Nationality:British
Country of residence:England
Address:E202, Castle Exchange, 11 Old Lenton Street, Nottingham, England, NG1 3AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Wainwright
Notified on:12 April 2018
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:34 Mill View, Knottingley, England, WF11 8SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stephen Halliwell
Notified on:25 November 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:9, Ekins Close, Northampton, United Kingdom, NN3 3EG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Address

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

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-08Dissolution

Dissolution application strike off company.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Address

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

Download
2021-10-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type micro entity.

Download
2020-08-19Address

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

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Officers

Termination director company with name termination date.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-09-23Address

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

Download

Copyright © 2024. All rights reserved.