UKBizDB.co.uk

WALSINGHAM LOGISTICS LTD

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

This company is commonly known as Walsingham Logistics Ltd. The company was founded 10 years ago and was given the registration number 08947235. The firm's registered office is in COVENTRY. You can find them at 44 Medina Road, , Coventry, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:WALSINGHAM LOGISTICS LTD
Company Number:08947235
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 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:44 Medina Road, Coventry, United Kingdom, CV6 5JB
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

Director26 August 2022Active
50, Hollinhurst Road, Radcliffe, Manchester, United Kingdom, M26 1LY

Director01 March 2016Active
13 St. Anns Mews, Chertsey, United Kingdom, KT16 9FF

Director15 October 2019Active
., ., ., ., .

Director29 September 2020Active
246b Lionel Road North, Brentford, England, TW8 9QU

Director17 April 2019Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director09 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director19 March 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
12, Devereaux Road, Ebley, Stroud, United Kingdom, GL5 4PT

Director26 March 2014Active
Flat 25, Archer Court, Fusiliers Way, Hounslow, United Kingdom, TW4 6DS

Director10 August 2021Active
202, Blenheim Road, Kingswinford, United Kingdom, DY6 8SR

Director04 December 2015Active
18a Bannister Lane, Farington Moss, Leyland, United Kingdom, PR26 6PT

Director29 August 2017Active
115 Waddington Avenue, Birmingham, United Kingdom, B43 5JD

Director01 June 2020Active
4, The Lawns, Bentleys Way, Broadway, United Kingdom, WR12 7QJ

Director08 July 2014Active
5 Shore Close, Feltham, United Kingdom, TW14 9QD

Director21 December 2020Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:26 August 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 Khalid Hussain
Notified on:10 August 2021
Status:Active
Date of birth:May 2004
Nationality:Dutch
Country of residence:United Kingdom
Address:Flat 25, Archer Court, Fusiliers Way, Hounslow, United Kingdom, TW4 6DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Reagan Thomas
Notified on:21 December 2020
Status:Active
Date of birth:September 1997
Nationality:British
Country of residence:United Kingdom
Address:5 Shore Close, Feltham, United Kingdom, TW14 9QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Elena Cacareaza
Notified on:29 September 2020
Status:Active
Date of birth:August 1981
Nationality:Romanian
Country of residence:United Kingdom
Address:44 Medina Road, Coventry, United Kingdom, CV6 5JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Mckinley
Notified on:01 June 2020
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:115 Waddington Avenue, Birmingham, United Kingdom, B43 5JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Bliss
Notified on:15 October 2019
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:United Kingdom
Address:13 St. Anns Mews, Chertsey, United Kingdom, KT16 9FF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leon Clottey
Notified on:17 April 2019
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:England
Address:246b Lionel Road North, Brentford, England, TW8 9QU
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 Christian James Mckenna
Notified on:29 August 2017
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:United Kingdom
Address:18a Bannister Lane, Farington Moss, Leyland, United Kingdom, PR26 6PT
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:09 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
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-22Dissolution

Dissolution application strike off company.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-03Officers

Change person director company with change date.

Download
2022-12-03Officers

Change person director company with change date.

Download
2022-12-03Persons with significant control

Change to a person with significant control.

Download
2022-12-03Address

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

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Address

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

Download
2022-08-31Persons with significant control

Notification of a person with significant control.

Download
2022-08-31Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Address

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

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Accounts

Accounts with accounts type micro entity.

Download
2021-01-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.