Warning: file_put_contents(c/1dcc44043a974da2a1894fa1c7ac3a6f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/c3a0207321ea62b3e606758bec7cb3c9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Wolstanton Logistics Ltd, HP23 6QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WOLSTANTON LOGISTICS LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director26 August 2022Active
Flat 20 Emery Court Baxter Avenue, Kidderminster, United Kingdom, DY10 2EX

Director11 March 2020Active
23 Nolton Place, Edgware, England, HA8 6DL

Director24 January 2019Active
87, Sycamore, Wilnecote, Tamworth, United Kingdom, B77 5HE

Director19 May 2014Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director03 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
1 Haydon Close, Teddington, United Kingdom, TW11 9FN

Director15 March 2021Active
45 Woodstock Gardens, Hayes, United Kingdom, UB4 8BA

Director03 January 2018Active
56 Ketley Park Road, Ketley, Telford, United Kingdom, TF1 5FA

Director04 October 2018Active
Lendean, Tewkesbury Road, Uckington, United Kingdom, GL51 9SW

Director03 October 2014Active
Flat 1 Woods Place, Langdon Street, Tring, United Kingdom, HP23 6QA

Director03 August 2020Active
Flat 5, 500 Chester Road, Sutton Coldfield, United Kingdom, B73 5HL

Director04 February 2015Active
129 Kingsheath Avenue, Liverpool, England, L14 2DQ

Director23 May 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-21Dissolution

Dissolution application strike off company.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-30Address

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

Download
2022-10-06Accounts

Accounts with accounts type micro entity.

Download
2022-09-27Address

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

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Officers

Appoint person director company with name date.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-19Address

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

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-04-19Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Address

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

Download

Copyright © 2024. All rights reserved.