AUSTERFIELD LOGISTICS LTD - LEICESTER
Company Profile | Company Filings |
Overview
AUSTERFIELD LOGISTICS LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
AUSTERFIELD LOGISTICS LTD was incorporated 10 years ago on 24/03/2014 and has the registered number: 08953858. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
AUSTERFIELD LOGISTICS LTD was incorporated 10 years ago on 24/03/2014 and has the registered number: 08953858. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
AUSTERFIELD 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 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/01/2024 | 17/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2023-03-11 | CURRENT |
MR NOVAEED RAZAK | Apr 1973 | British | Director | 2020-07-13 UNTIL 2020-12-29 | RESIGNED |
KEVIN PHILLIPS | Dec 1970 | British | Director | 2014-03-31 UNTIL 2015-02-23 | RESIGNED |
PAUL WELLS | May 1959 | British | Director | 2016-03-01 UNTIL 2016-06-16 | RESIGNED |
MR JASON PAUL STREET | Nov 1975 | British | Director | 2015-05-15 UNTIL 2015-08-14 | RESIGNED |
IAN ROLF | Jun 1965 | British | Director | 2015-12-07 UNTIL 2016-03-01 | RESIGNED |
MR WAYNE MANNING | Aug 1986 | British | Director | 2020-02-07 UNTIL 2020-07-13 | RESIGNED |
MR MICHAEL RAINER REYNOLDS | Feb 1959 | British | Director | 2016-06-16 UNTIL 2018-04-05 | RESIGNED |
MR NOVAEED RAZAK | Apr 1973 | British | Director | 2019-10-11 UNTIL 2020-02-07 | RESIGNED |
MR MATTHEW WOODS | Dec 1987 | British | Director | 2019-07-11 UNTIL 2019-10-11 | RESIGNED |
MR SAMUEL WILLIAM PEWTON | Feb 1996 | British | Director | 2018-08-17 UNTIL 2019-07-11 | RESIGNED |
ANDREW ROY BARKER | Feb 1956 | British | Director | 2015-08-14 UNTIL 2015-10-15 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-04-24 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-03-24 UNTIL 2014-03-31 | RESIGNED |
ERIC COX | Jan 1958 | British | Director | 2018-04-24 UNTIL 2018-08-17 | RESIGNED |
ANTHONY CHRISTOPHER | Nov 1961 | British | Director | 2015-02-23 UNTIL 2015-05-15 | RESIGNED |
MR CHRISTOPHER CROUCH | May 1955 | British | Director | 2020-12-29 UNTIL 2023-03-11 | RESIGNED |
DARREN BUTTERWORTH | May 1990 | British | Director | 2015-10-15 UNTIL 2015-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2023-03-11 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Christopher Crouch | 2020-12-29 - 2023-03-11 | 5/1955 | Eastbourne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Novaeed Razak | 2020-06-13 - 2020-12-29 | 4/1973 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Wayne Manning | 2020-02-07 - 2020-07-13 | 8/1986 | Ashton-Under-Lyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Novaeed Razak | 2019-10-11 - 2020-02-07 | 4/1973 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Matthew Woods | 2019-07-11 - 2019-10-11 | 12/1987 | Oldham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Samuel William Pewton | 2018-08-17 - 2019-07-11 | 2/1996 | Altrincham | Significant influence or control |
Mr Eric Cox | 2018-04-24 - 2018-08-17 | 1/1958 | Cannock |
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 Michael Rainer Reynolds | 2016-06-16 - 2018-04-05 | 2/1959 | Chorley | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Austerfield Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-09-05 | 31-01-2023 | £1 equity |
Austerfield Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-07-19 | 31-01-2022 | £1 equity |
Austerfield Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-09-24 | 31-01-2021 | £1 equity |
Austerfield Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-07-23 | 31-01-2020 | £1 equity |
Austerfield Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-09-11 | 31-01-2019 | £1 equity |
Austerfield Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-08-16 | 31-01-2018 | £1 equity |
Austerfield Logistics Ltd - Accounts to registrar - small 17.2 | 2017-10-19 | 31-01-2017 | £1 equity |
Austerfield Logistics Ltd Accounts | 2016-11-17 | 31-03-2016 | £1 equity |
Austerfield Logistics Ltd Accounts | 2015-12-15 | 31-03-2015 | £1 equity |