UKBizDB.co.uk

WHEATCROFT LOGISTICS LTD

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

This company is commonly known as Wheatcroft Logistics Ltd. The company was founded 10 years ago and was given the registration number 08992450. The firm's registered office is in WEDNESBURY. You can find them at 68 Johnson Road, , Wednesbury, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WHEATCROFT LOGISTICS LTD
Company Number:08992450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:68 Johnson Road, Wednesbury, England, WS10 0ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director29 June 2022Active
22 Springwood Avenue, Chadderton, Oldham, United Kingdom, OL9 9RR

Director19 December 2017Active
69, Merton Close, Kidderminster, United Kingdom, DY10 3AF

Director02 March 2015Active
131 Sloper Road, Cardiff, United Kingdom, CF11 8AF

Director12 October 2018Active
12, Gifford Place, Peverell, Plymouth, United Kingdom, PL3 4JA

Director16 September 2015Active
264 Bircheshead Road, Bircheshead, Stoke On Trent, England, ST1 6NA

Director26 June 2018Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director11 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
172, Berkeley Avenue, Hounslow, United Kingdom, TW4 6LB

Director27 May 2016Active
12 The Tythings, Newent, United Kingdom, GL18 1QQ

Director19 November 2020Active
14, Moorelands, Addiewell, Scotland, EH55 8HU

Director16 April 2014Active
28, Ghyllgrove Close, Basildon, United Kingdom, SS14 2TT

Director25 April 2016Active
30, Aylmer Road, Leicester, United Kingdom, LE3 1NB

Director11 February 2016Active
89, Ingoldsby Road, Gravesend, United Kingdom, DA12 2LF

Director26 April 2017Active
4, Cloverbank Street, Garngad, Glasgow, United Kingdom, G21 2ES

Director14 July 2015Active
49, Meldon Drive, Bilston, United Kingdom, WV14 8BQ

Director20 April 2015Active
7 Stenness Close, Swindon, United Kingdom, SN5 5FN

Director15 March 2021Active
68 Johnson Road, Wednesbury, England, WS10 0ES

Director31 January 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:29 June 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 Slawomir Siciarz
Notified on:15 March 2021
Status:Active
Date of birth:August 1978
Nationality:Polish
Country of residence:United Kingdom
Address:7 Stenness Close, Swindon, United Kingdom, SN5 5FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Mazur
Notified on:19 November 2020
Status:Active
Date of birth:September 1973
Nationality:Polish
Country of residence:United Kingdom
Address:12 The Tythings, Newent, United Kingdom, GL18 1QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Tresler
Notified on:31 January 2019
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:68 Johnson Road, Wednesbury, England, WS10 0ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Cheshire
Notified on:12 October 2018
Status:Active
Date of birth:April 1967
Nationality:Welsh
Country of residence:United Kingdom
Address:131 Sloper Road, Cardiff, United Kingdom, CF11 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Crutchley
Notified on:26 June 2018
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:264 Bircheshead Road, Bircheshead, Stoke On Trent, England, ST1 6NA
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 Ashley Beverley
Notified on:19 December 2017
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:United Kingdom
Address:22 Springwood Avenue, Chadderton, Oldham, United Kingdom, OL9 9RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Grant Greben
Notified on:26 May 2016
Status:Active
Date of birth:September 1969
Nationality:Lithuanian
Country of residence:United Kingdom
Address:22 Springwood Avenue, Chadderton, Oldham, United Kingdom, OL9 9RR
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.