HUNCOTE LOGISTICS LTD - LEICESTER
Company Profile | Company Filings |
Overview
HUNCOTE LOGISTICS LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
HUNCOTE LOGISTICS LTD was incorporated 10 years ago on 20/03/2014 and has the registered number: 08950183. The accounts status is MICRO ENTITY.
HUNCOTE LOGISTICS LTD was incorporated 10 years ago on 20/03/2014 and has the registered number: 08950183. The accounts status is MICRO ENTITY.
HUNCOTE 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 | 31/03/2021 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/01/2023 | 21/01/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-06-29 | CURRENT |
RIMAS KAZLAUSKAS | Feb 1983 | Lithuanian | Director | 2015-04-14 UNTIL 2015-08-17 | RESIGNED |
MR LEE TRAVIS | Jan 1972 | British | Director | 2017-11-28 UNTIL 2018-04-05 | RESIGNED |
MR DAMIAN ANDRZEJ KUZNIAR | Oct 1990 | Polish | Director | 2018-07-06 UNTIL 2019-01-14 | RESIGNED |
MARK ANTHONY SWIFT | Nov 1971 | British | Director | 2016-03-08 UNTIL 2017-03-08 | RESIGNED |
LEVENTE SZENTES | Aug 1969 | Romanian | Director | 2015-08-17 UNTIL 2016-03-08 | RESIGNED |
MR PIOTR SOBIECKI | Jun 1987 | Polish | Director | 2019-10-07 UNTIL 2022-06-29 | RESIGNED |
MR NASSER SAFFAN | Sep 1964 | British | Director | 2018-04-24 UNTIL 2018-07-06 | RESIGNED |
MR MARK EDWARD LAMBERT | Dec 1973 | British | Director | 2019-06-14 UNTIL 2019-10-07 | RESIGNED |
IGENASIO VUNIBOBO | Oct 1979 | British | Director | 2015-01-13 UNTIL 2015-04-14 | RESIGNED |
RICHARD HOPPER | Jul 1973 | British | Director | 2014-04-01 UNTIL 2014-09-18 | RESIGNED |
ADAM BICKLEY | Feb 1992 | British | Director | 2014-10-31 UNTIL 2015-01-13 | RESIGNED |
MR STEVEN PAUL FOSSEY | Oct 1966 | British | Director | 2019-01-14 UNTIL 2019-06-14 | RESIGNED |
RHYS EVANS | Mar 1981 | British | Director | 2014-09-18 UNTIL 2014-10-31 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-04-24 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-03-20 UNTIL 2014-04-01 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-04-05 UNTIL 2017-11-28 | RESIGNED |
PAUL DOCHERTY | Feb 1967 | British | Director | 2017-03-08 UNTIL 2017-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-06-29 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Piotr Sobiecki | 2019-10-07 - 2022-06-29 | 6/1987 | Newark |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mark Edward Lambert | 2019-06-14 - 2019-10-07 | 12/1973 | Leigh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Steven Paul Fossey | 2019-01-14 - 2019-06-14 | 10/1966 | Pontefract |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Damian Andrzej Kuzniar | 2018-07-06 - 2019-01-14 | 10/1990 | Feltham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Nasser Saffan | 2018-04-24 - 2018-07-06 | 9/1964 | 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 - 2018-04-24 | 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 Lee Travis | 2017-11-28 - 2018-04-05 | 1/1972 | St. Helens |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mark Anthony Swift | 2016-04-06 - 2017-03-08 | 11/1971 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Huncote Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-15 | 31-03-2021 | £1 equity |
Huncote Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-01-13 | 31-03-2020 | £1 equity |
Huncote Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-11-08 | 31-03-2019 | £1 equity |
Huncote Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-11 | 31-03-2018 | £1 equity |
Huncote Logistics Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-11-21 | 31-03-2017 | £1 equity |
Huncote Logistics Ltd Accounts | 2016-11-15 | 31-03-2016 | £1 equity |
Huncote Logistics Ltd Accounts | 2015-12-10 | 31-03-2015 | £1 equity |