UKBizDB.co.uk

WHINFIELD LOGISTICS LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:14 Reverend Close, Harrow, United Kingdom, HA2 8DP
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

Director03 March 2022Active
The Bull Inn, 9 Market Place, Olney, United Kingdom, MK46 4EA

Director31 March 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
10, Cooke Close, Thorpe Astley, Leicester, United Kingdom, LE3 3RG

Director22 September 2015Active
35, Waterleat Avenue, Paignton, United Kingdom, TQ3 3UD

Director19 February 2016Active
16, Wilmslowe, Canvey Island, United Kingdom, SS8 8HU

Director27 November 2015Active
11,, Hillfoot Avenue, Bearsden, Glasgow, United Kingdom, G61 3QB

Director30 April 2014Active
14 Reverend Close, Harrow, United Kingdom, HA2 8DP

Director03 May 2019Active
20, Rangefield, Orton Brimbles, Peterborough, United Kingdom, PE2 5TX

Director02 July 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-04Dissolution

Dissolution application strike off company.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Address

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

Download
2022-03-09Persons with significant control

Notification of a person with significant control.

Download
2022-03-09Persons with significant control

Cessation of a person with significant control.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-02Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Address

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

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Address

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

Download

Copyright © 2024. All rights reserved.