THORNHILLS LOGISTICS LTD - RUNCORN


Company Profile Company Filings

Overview

THORNHILLS LOGISTICS LTD is a Private Limited Company from RUNCORN UNITED KINGDOM and has the status: Active.
THORNHILLS LOGISTICS LTD was incorporated 10 years ago on 19/03/2014 and has the registered number: 08947482. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

THORNHILLS LOGISTICS LTD - RUNCORN

This company is listed in the following categories:
53201 - Licensed carriers

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

6 BARRINGTON DRIVE
RUNCORN
WA7 6HH
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/01/2024 18/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TERENCE SMITH Apr 1963 British Director 2021-09-24 CURRENT
PAUL FOTHERGILL Apr 1957 British Director 2015-06-15 UNTIL 2016-04-04 RESIGNED
MR JOHN PATRICK STEVENSON Apr 1973 British Director 2018-06-12 UNTIL 2018-11-27 RESIGNED
MR GEORGE RADULESCU Jul 1994 Romanian Director 2016-11-22 UNTIL 2017-06-22 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2017-06-22 UNTIL 2017-12-05 RESIGNED
DANIEL PEGRAM Apr 1982 British Director 2014-03-26 UNTIL 2014-06-20 RESIGNED
MR SUBER NUUER Oct 1993 Dutch Director 2020-03-04 UNTIL 2020-05-12 RESIGNED
MISS SAMANTHA NEALE Apr 1991 British Director 2020-09-15 UNTIL 2021-09-24 RESIGNED
MR LIAM MARTIN Jul 1998 British Director 2019-06-25 UNTIL 2019-10-07 RESIGNED
MR TARIQ KHAN KHATTAK Sep 1983 Pakistani Director 2019-03-14 UNTIL 2019-06-25 RESIGNED
MR KHAWJA HUSSAIN Apr 1977 British Director 2018-11-27 UNTIL 2019-03-14 RESIGNED
CHRISTOS CHARIZONAS Jan 1970 Greek Director 2016-04-04 UNTIL 2016-11-22 RESIGNED
DAVID FERGUSON Apr 1956 British Director 2015-01-07 UNTIL 2015-06-15 RESIGNED
MR DAN FEDISI Feb 1978 Romanian Director 2020-05-12 UNTIL 2020-09-15 RESIGNED
MR TERRY DUNNE Jan 1945 British Director 2018-04-05 UNTIL 2018-06-12 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2014-03-19 UNTIL 2014-03-26 RESIGNED
MR LESLIE DONALD COPELAND Dec 1960 British Director 2017-12-05 UNTIL 2018-04-05 RESIGNED
GEOFFREY CLARKE Jan 1957 British Director 2014-06-20 UNTIL 2015-01-07 RESIGNED
MR DECLAN SUTTON Oct 1995 British Director 2019-10-07 UNTIL 2020-03-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Terence Smith 2021-09-24 4/1963 Runcorn   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Miss Samantha Neale 2020-09-15 - 2021-09-24 4/1991 Leyland   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Dan Fedisi 2020-05-12 - 2020-09-15 2/1978 Nuneaton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Suber Nuuer 2020-03-04 - 2020-05-12 10/1993 Leicester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Declan Paul Sutton 2019-10-07 - 2020-03-04 10/1995 Liverpool   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Liam Martin 2019-06-25 - 2019-10-07 7/1998 Glasgow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Tariq Khan Khattak 2019-03-14 - 2019-06-25 9/1983 Glasgow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Khawja Hussain 2018-11-27 - 2019-03-14 4/1977 Preston   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr John Patrick Stevenson 2018-06-12 - 2018-11-27 4/1973 Bootle   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 - 2018-06-12 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 Leslie Donald Copeland 2017-12-05 - 2018-04-05 12/1960 Liverpool   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Terence Dunne 2017-06-22 - 2017-12-05 1/1945 Leeds   West Yorkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
George Radulescu 2016-11-22 - 2017-06-22 7/1994 Leeds   West Yorkshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYDORE TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBASCOMBE HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALLERGROVE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARCHENFIELD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALVERTHORPE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ADSTONE LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ADMINGTON LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ABINGWORTH TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARDENPARK HAULAGE LTD DAGENHAM UNITED KINGDOM Active MICRO ENTITY 53201 - Licensed carriers
ABBOTSWOOD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ACKLAM HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ABCOTT HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
AMEYSFORD LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ANNESLEY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARMLEY SUCCESSFUL LTD LEEDS UNITED KINGDOM Dissolved... 53201 - Licensed carriers
ABERFORD TRADITIONAL LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
ARBURY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
GO BUTLER LIMITED LIVERPOOL ENGLAND Dissolved... NO ACCOUNTS FILED 49320 - Taxi operation
CASTLE HOMES ESTATES AND PROPERTY SERVICES LIMITED PRESTON ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRANCASTER TRANSPORT LTD RUNCORN UNITED KINGDOM Active MICRO ENTITY 53201 - Licensed carriers