This company is commonly known as Willoughton Logistics Ltd. The company was founded 10 years ago and was given the registration number 08964557. The firm's registered office is in HINCKLEY. You can find them at 20 Ramsey Close, , Hinckley, . This company's SIC code is 49410 - Freight transport by road.
Name | : | WILLOUGHTON LOGISTICS LTD |
---|---|---|
Company Number | : | 08964557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2014 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Ramsey Close, Hinckley, United Kingdom, LE10 0TD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 25 April 2022 | Active |
58 Moor Grange Court, Leeds, England, LS16 5EB | Director | 12 July 2018 | Active |
52 Handley Street, Wednesbury, United Kingdom, WS10 9DS | Director | 07 December 2020 | Active |
44, Hornsey Road, Kingstanding, Birmingham, United Kingdom, B44 0JL | Director | 19 September 2016 | Active |
4a Colindale Avenue, London, United Kingdom, NW9 5DR | Director | 06 March 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 28 March 2014 | Active |
1, Anglia Drive, Church Gresley, Swadlincote, United Kingdom, DE11 9JR | Director | 12 May 2014 | Active |
20 Ramsey Close, Hinckley, United Kingdom, LE10 0TD | Director | 16 March 2020 | Active |
69 Devonshire Hill Lane, London, England, N17 7NE | Director | 27 July 2017 | Active |
15, Gayner Road, Bristol, United Kingdom, BS7 0SP | Director | 08 July 2014 | Active |
12 Falkland Drive, West Maines, East Kilbride, Glasgow, Glasgow, United Kingdom, G74 1JE | Director | 07 December 2020 | Active |
1, Cambridge Road, Orrell, Wigan, United Kingdom, WN5 8PL | Director | 01 October 2014 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 25 April 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 | : |
|
Mr Adam Bennett | ||
Notified on | : | 07 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 52 Handley Street, Wednesbury, United Kingdom, WS10 9DS |
Nature of control | : |
|
Mr Dovydas Jasaitis | ||
Notified on | : | 16 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1992 |
Nationality | : | Lithuanian |
Country of residence | : | United Kingdom |
Address | : | 20 Ramsey Close, Hinckley, United Kingdom, LE10 0TD |
Nature of control | : |
|
Mr Paul Henry Ambler | ||
Notified on | : | 12 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 58 Moor Grange Court, Leeds, England, LS16 5EB |
Nature of control | : |
|
Mr Georgian-Danut Dragoi | ||
Notified on | : | 06 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 4a Colindale Avenue, London, United Kingdom, NW9 5DR |
Nature of control | : |
|
Mr Jordan Morris | ||
Notified on | : | 27 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69 Devonshire Hill Lane, London, England, N17 7NE |
Nature of control | : |
|
Mr Reginald Edward Cook | ||
Notified on | : | 19 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69 Devonshire Hill Lane, London, England, N17 7NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-01 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-16 | Gazette | Gazette notice voluntary. | Download |
2023-05-05 | Dissolution | Dissolution application strike off company. | Download |
2023-04-22 | Gazette | Gazette filings brought up to date. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-22 | Officers | Change person director company with change date. | Download |
2022-11-22 | Officers | Change person director company with change date. | Download |
2022-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-22 | Address | Change registered office address company with date old address new address. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Address | Change registered office address company with date old address new address. | Download |
2022-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-16 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.