UKBizDB.co.uk

WYKEHAM LOGISTICS LTD

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

This company is commonly known as Wykeham Logistics Ltd. The company was founded 10 years ago and was given the registration number 08983566. The firm's registered office is in WOKING. You can find them at 24 Turfhouse Lane, , Woking, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:WYKEHAM LOGISTICS LTD
Company Number:08983566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:24 Turfhouse Lane, Woking, United Kingdom, GU24 8LL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Turfhouse Lane, Woking, United Kingdom, GU24 8LL

Director17 August 2020Active
2, Harman Road, Gosport, United Kingdom, PO13 0BD

Director03 March 2016Active
11, St. Catherines Road, Newhall, Swadlincote, United Kingdom, DE11 0RZ

Director13 April 2015Active
19, West End, Redruth, United Kingdom, TR15 2SA

Director14 June 2016Active
81, Henley Road, Bedford, United Kingdom, MK40 4FZ

Director02 June 2015Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director07 April 2014Active
12, Long Park Close, Plymouth, United Kingdom, PL9 9JQ

Director23 September 2014Active
37, Regina Crescent, Havercroft, Wakefield, United Kingdom, WF4 2ER

Director30 April 2014Active
12 Meadow Lane, Maghull, Liverpool, England, L31 6AJ

Director20 March 2019Active
12, Glenmoore Drive, Failsworth, Manchester, United Kingdom, M35 9HP

Director15 April 2016Active
10, Leeds Road, Selby, United Kingdom, YO8 4HX

Director01 June 2016Active
33 Kennedy Close, London, United Kingdom, E13 0BT

Director28 June 2019Active
97 Poole Road, Leeds, England, LS15 7HD

Director11 December 2017Active
8, Coronation Street, Overseal, Nr Swadlincote, United Kingdom, DE12 6LH

Director30 July 2015Active

People with Significant Control

Mr Graham Reynolds
Notified on:17 August 2020
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:24 Turfhouse Lane, Woking, United Kingdom, GU24 8LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iulian Nistor
Notified on:28 June 2019
Status:Active
Date of birth:July 1990
Nationality:Romanian
Country of residence:United Kingdom
Address:33 Kennedy Close, London, United Kingdom, E13 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jake Peter Hogg
Notified on:20 March 2019
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:England
Address:12 Meadow Lane, Maghull, Liverpool, England, L31 6AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Robert Smith
Notified on:11 December 2017
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:97 Poole Road, Leeds, England, LS15 7HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil James Carn
Notified on:14 June 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:97 Poole Road, Leeds, England, LS15 7HD
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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Accounts

Accounts with accounts type micro entity.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-11Address

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

Download
2020-09-11Persons with significant control

Notification of a person with significant control.

Download
2020-09-11Persons with significant control

Cessation of a person with significant control.

Download
2020-09-11Officers

Appoint person director company with name date.

Download
2020-09-11Officers

Termination director company with name termination date.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-01-03Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Persons with significant control

Notification of a person with significant control.

Download
2019-07-11Persons with significant control

Cessation of a person with significant control.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-07-11Address

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

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Address

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

Download
2019-03-28Persons with significant control

Notification of a person with significant control.

Download
2019-03-28Officers

Appoint person director company with name date.

Download
2019-03-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.