This company is commonly known as Wolstanton Logistics Ltd. The company was founded 10 years ago and was given the registration number 08975788. The firm's registered office is in TRING. You can find them at Flat 1 Woods Place, Langdon Street, Tring, . This company's SIC code is 49410 - Freight transport by road.
Name | : | WOLSTANTON LOGISTICS LTD |
---|---|---|
Company Number | : | 08975788 |
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 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 1 Woods Place, Langdon Street, Tring, United Kingdom, HP23 6QA |
---|---|---|
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 | 26 August 2022 | Active |
Flat 20 Emery Court Baxter Avenue, Kidderminster, United Kingdom, DY10 2EX | Director | 11 March 2020 | Active |
23 Nolton Place, Edgware, England, HA8 6DL | Director | 24 January 2019 | Active |
87, Sycamore, Wilnecote, Tamworth, United Kingdom, B77 5HE | Director | 19 May 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 April 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
1 Haydon Close, Teddington, United Kingdom, TW11 9FN | Director | 15 March 2021 | Active |
45 Woodstock Gardens, Hayes, United Kingdom, UB4 8BA | Director | 03 January 2018 | Active |
56 Ketley Park Road, Ketley, Telford, United Kingdom, TF1 5FA | Director | 04 October 2018 | Active |
Lendean, Tewkesbury Road, Uckington, United Kingdom, GL51 9SW | Director | 03 October 2014 | Active |
Flat 1 Woods Place, Langdon Street, Tring, United Kingdom, HP23 6QA | Director | 03 August 2020 | Active |
Flat 5, 500 Chester Road, Sutton Coldfield, United Kingdom, B73 5HL | Director | 04 February 2015 | Active |
129 Kingsheath Avenue, Liverpool, England, L14 2DQ | Director | 23 May 2018 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 26 August 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 Duane Harding | ||
Notified on | : | 15 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Haydon Close, Teddington, United Kingdom, TW11 9FN |
Nature of control | : |
|
Mr Charlie Ryan | ||
Notified on | : | 03 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1 Woods Place, Langdon Street, Tring, United Kingdom, HP23 6QA |
Nature of control | : |
|
Mr Mustafa Charkaoui | ||
Notified on | : | 11 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 20 Emery Court Baxter Avenue, Kidderminster, United Kingdom, DY10 2EX |
Nature of control | : |
|
Mr Kwabena Nyarko Dako | ||
Notified on | : | 24 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23 Nolton Place, Edgware, England, HA8 6DL |
Nature of control | : |
|
Mr Catalin Valentin Miliean | ||
Notified on | : | 04 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1988 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 56 Ketley Park Road, Ketley, Telford, United Kingdom, TF1 5FA |
Nature of control | : |
|
Mr Robin Jason Ward | ||
Notified on | : | 23 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 129 Kingsheath Avenue, Liverpool, England, L14 2DQ |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Peter Masih | ||
Notified on | : | 03 January 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45 Woodstock Gardens, Hayes, United Kingdom, UB4 8BA |
Nature of control | : |
|
Keiron Upton-Ford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 45 Woodstock Gardens, Hayes, United Kingdom, UB4 8BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-01 | Gazette | Gazette notice voluntary. | Download |
2023-07-21 | Dissolution | Dissolution application strike off company. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Officers | Change person director company with change date. | Download |
2022-11-30 | Officers | Change person director company with change date. | Download |
2022-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-30 | Address | Change registered office address company with date old address new address. | Download |
2022-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-27 | Address | Change registered office address company with date old address new address. | Download |
2022-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-27 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.