UKBizDB.co.uk

WILLOUGHTON LOGISTICS LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:20 Ramsey Close, Hinckley, United Kingdom, LE10 0TD
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

Director25 April 2022Active
58 Moor Grange Court, Leeds, England, LS16 5EB

Director12 July 2018Active
52 Handley Street, Wednesbury, United Kingdom, WS10 9DS

Director07 December 2020Active
44, Hornsey Road, Kingstanding, Birmingham, United Kingdom, B44 0JL

Director19 September 2016Active
4a Colindale Avenue, London, United Kingdom, NW9 5DR

Director06 March 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director28 March 2014Active
1, Anglia Drive, Church Gresley, Swadlincote, United Kingdom, DE11 9JR

Director12 May 2014Active
20 Ramsey Close, Hinckley, United Kingdom, LE10 0TD

Director16 March 2020Active
69 Devonshire Hill Lane, London, England, N17 7NE

Director27 July 2017Active
15, Gayner Road, Bristol, United Kingdom, BS7 0SP

Director08 July 2014Active
12 Falkland Drive, West Maines, East Kilbride, Glasgow, Glasgow, United Kingdom, G74 1JE

Director07 December 2020Active
1, Cambridge Road, Orrell, Wigan, United Kingdom, WN5 8PL

Director01 October 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2023-08-01Gazette

Gazette dissolved voluntary.

Download
2023-05-16Gazette

Gazette notice voluntary.

Download
2023-05-05Dissolution

Dissolution application strike off company.

Download
2023-04-22Gazette

Gazette filings brought up to date.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-11-23Persons with significant control

Change to a person with significant control.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Officers

Change person director company with change date.

Download
2022-11-22Persons with significant control

Change to a person with significant control.

Download
2022-11-22Address

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

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-16Address

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

Download
2022-05-16Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-01-04Address

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

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.