NETCHWOOD LOGISTICS LTD - LEICESTER
Company Profile | Company Filings |
Overview
NETCHWOOD LOGISTICS LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
NETCHWOOD LOGISTICS LTD was incorporated 10 years ago on 19/03/2014 and has the registered number: 08947287. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
NETCHWOOD LOGISTICS LTD was incorporated 10 years ago on 19/03/2014 and has the registered number: 08947287. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
NETCHWOOD LOGISTICS LTD - LEICESTER
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-08-11 | CURRENT |
ALASTAIR BARKER | Apr 1974 | British | Director | 2014-04-09 UNTIL 2014-10-14 | RESIGNED |
WILLIAM IRELAND | Nov 1952 | British | Director | 2016-08-04 UNTIL 2017-03-15 | RESIGNED |
MR PAUL SPOONER | Apr 1981 | British | Director | 2020-08-04 UNTIL 2022-08-11 | RESIGNED |
NEIL FEENEY | Aug 1953 | British | Director | 2015-04-13 UNTIL 2015-09-09 | RESIGNED |
MR RONALD ROLINSON | Oct 1969 | British | Director | 2018-12-11 UNTIL 2019-05-22 | RESIGNED |
GRAHAM RHODEN | Jun 1977 | British | Director | 2016-01-18 UNTIL 2016-03-09 | RESIGNED |
GHEORGHE REBECA | Dec 1968 | Romanian | Director | 2014-10-14 UNTIL 2014-11-24 | RESIGNED |
HAROLD KASSAI | May 1985 | Hungarian | Director | 2016-03-09 UNTIL 2016-08-04 | RESIGNED |
VIKTOR HORECNY | Apr 1978 | Slovak | Director | 2015-09-09 UNTIL 2016-01-18 | RESIGNED |
QASIM MASUD | Dec 1985 | British | Director | 2015-01-07 UNTIL 2015-04-13 | RESIGNED |
MR GLEN ALBERT WILLIAM MACINTYRE | Mar 1988 | British | Director | 2018-05-21 UNTIL 2018-12-11 | RESIGNED |
DAVID FARAG | Aug 1965 | British | Director | 2014-11-24 UNTIL 2015-01-07 | RESIGNED |
MR NEIL ALAN EDWARDS | Nov 1972 | British | Director | 2019-10-09 UNTIL 2020-08-04 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-21 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-03-19 UNTIL 2014-04-09 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-15 UNTIL 2017-07-27 | RESIGNED |
MR MICHAEL DAY | May 1992 | British | Director | 2017-07-27 UNTIL 2018-01-16 | RESIGNED |
MR DAVID ANDREW COLLINS | Jul 1980 | British | Director | 2018-01-16 UNTIL 2018-04-05 | RESIGNED |
MR SCOTT WAGER | Dec 1986 | British | Director | 2019-05-22 UNTIL 2019-10-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-08-11 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Paul Spooner | 2020-08-04 - 2022-08-11 | 4/1981 | Orpington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Neil Alan Edwards | 2019-10-09 - 2020-08-04 | 11/1972 | Nottingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Scott Wager | 2019-05-22 - 2019-10-09 | 12/1986 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Ronald Rolinson | 2018-12-11 - 2019-05-22 | 10/1969 | Redditch |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Glen Albert William Macintyre | 2018-05-21 - 2018-12-11 | 3/1988 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terry Dunne | 2018-04-05 - 2018-05-21 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr David Andrew Collins | 2018-01-16 - 2018-04-05 | 7/1980 | Prescot |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Michael Day | 2017-07-27 - 2018-01-16 | 5/1992 | Basildon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
William Ireland | 2016-08-04 - 2017-03-15 | 11/1952 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Netchwood Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-12-02 | 31-03-2023 | £1 equity |
Netchwood Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-09-30 | 31-03-2022 | £1 equity |
Netchwood Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-16 | 31-03-2021 | £1 equity |
Netchwood Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-01-23 | 31-03-2020 | £1 equity |
Netchwood Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-11-16 | 31-03-2019 | £1 equity |
Netchwood Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-05 | 31-03-2018 | £1 equity |
Netchwood Logistics Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-11-16 | 31-03-2017 | £1 equity |
Netchwood Logistics Ltd Accounts | 2016-08-24 | 31-03-2016 | £1 equity |
Netchwood Logistics Ltd Accounts | 2015-12-03 | 31-03-2015 | £1 equity |