This company is commonly known as Whinfield Logistics Ltd. The company was founded 10 years ago and was given the registration number 08975783. The firm's registered office is in HARROW. You can find them at 14 Reverend Close, , Harrow, . This company's SIC code is 49410 - Freight transport by road.
Name | : | WHINFIELD LOGISTICS LTD |
---|---|---|
Company Number | : | 08975783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2014 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Reverend Close, Harrow, United Kingdom, HA2 8DP |
---|---|---|
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 | 03 March 2022 | Active |
The Bull Inn, 9 Market Place, Olney, United Kingdom, MK46 4EA | Director | 31 March 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 April 2014 | Active |
10, Cooke Close, Thorpe Astley, Leicester, United Kingdom, LE3 3RG | Director | 22 September 2015 | Active |
35, Waterleat Avenue, Paignton, United Kingdom, TQ3 3UD | Director | 19 February 2016 | Active |
16, Wilmslowe, Canvey Island, United Kingdom, SS8 8HU | Director | 27 November 2015 | Active |
11,, Hillfoot Avenue, Bearsden, Glasgow, United Kingdom, G61 3QB | Director | 30 April 2014 | Active |
14 Reverend Close, Harrow, United Kingdom, HA2 8DP | Director | 03 May 2019 | Active |
20, Rangefield, Orton Brimbles, Peterborough, United Kingdom, PE2 5TX | Director | 02 July 2015 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 03 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Peter Uwuigbe Ogbebor | ||
Notified on | : | 03 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 14 Reverend Close, Harrow, United Kingdom, HA2 8DP |
Nature of control | : |
|
Andrew Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Bull Inn, 9 Market Place, Olney, United Kingdom, MK46 4EA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-02 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-17 | Gazette | Gazette notice voluntary. | Download |
2022-05-04 | Dissolution | Dissolution application strike off company. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-09 | Address | Change registered office address company with date old address new address. | Download |
2022-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-09 | Officers | Appoint person director company with name date. | Download |
2022-03-09 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-15 | Address | Change registered office address company with date old address new address. | Download |
2019-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.