UKBizDB.co.uk

WINSHAM LOGISTICS LTD

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

This company is commonly known as Winsham Logistics Ltd. The company was founded 10 years ago and was given the registration number 08985176. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WINSHAM LOGISTICS LTD
Company Number:08985176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
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 January 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director08 April 2014Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
80 Verbena Close, South Ockendon, England, RM15 6ES

Director13 February 2019Active
76 Verdun Road, Manchester, United Kingdom, M30 8HF

Director06 August 2019Active
Flat 5, 15 Oxford Street, Gloucester, United Kingdom, GL1 3EG

Director18 April 2014Active

People with Significant Control

Dr Mohammed Ayyaz
Notified on:03 January 2020
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 David Myles
Notified on:06 August 2019
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:United Kingdom
Address:76 Verdun Road, Manchester, United Kingdom, M30 8HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Holding
Notified on:13 February 2019
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:80 Verbena Close, South Ockendon, England, RM15 6ES
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
Michael Stevens
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:Flat 5, 15 Oxford Street, Gloucester, United Kingdom, GL1 3EG
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
2022-05-10Dissolution

Dissolution application strike off company.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Address

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

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Address

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

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Address

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

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.