PENRYN LOGISTICS LTD - LEICESTER
Company Profile | Company Filings |
Overview
PENRYN LOGISTICS LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
PENRYN LOGISTICS LTD was incorporated 10 years ago on 26/03/2014 and has the registered number: 08959244. The accounts status is MICRO ENTITY.
PENRYN LOGISTICS LTD was incorporated 10 years ago on 26/03/2014 and has the registered number: 08959244. The accounts status is MICRO ENTITY.
PENRYN 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 | 2022-03-16 | CURRENT |
STEVEN HOLLIS | Dec 1980 | British | Director | 2014-11-19 UNTIL 2015-01-21 | RESIGNED |
MR DANIEL STEVEN GIBBONS | Nov 1984 | British | Director | 2018-05-16 UNTIL 2019-09-30 | RESIGNED |
STEPHEN SLATCHER | Jan 1989 | British | Director | 2016-03-03 UNTIL 2016-06-03 | RESIGNED |
MR MARK SHAW | Sep 1963 | British | Director | 2020-08-26 UNTIL 2020-12-07 | RESIGNED |
MR TYRONE NIWAS | Apr 1995 | British | Director | 2020-03-18 UNTIL 2020-08-26 | RESIGNED |
WOJIECH IRA | Dec 1974 | British | Director | 2015-05-18 UNTIL 2015-12-03 | RESIGNED |
PETER HALL | Jan 1939 | British | Director | 2017-04-28 UNTIL 2018-04-05 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-16 | RESIGNED |
MR CARLOS VIERA | Nov 1989 | Portuguese | Director | 2020-12-07 UNTIL 2022-03-16 | RESIGNED |
SCOTT BAIRD | May 1990 | British | Director | 2015-01-21 UNTIL 2015-05-18 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-03-26 UNTIL 2014-04-18 | RESIGNED |
MR STEVE DONOUGHUE | Feb 1975 | British | Director | 2014-09-26 UNTIL 2014-11-19 | RESIGNED |
NEIL DONLAN | Mar 1976 | British | Director | 2016-06-03 UNTIL 2017-04-05 | RESIGNED |
MR DARRAN CHESWORTH | May 1966 | British | Director | 2019-09-30 UNTIL 2020-03-18 | RESIGNED |
RICHARD BROOKES | Nov 1968 | British | Director | 2015-12-03 UNTIL 2016-03-03 | RESIGNED |
MR KARL BRITTAIN | Jun 1992 | British | Director | 2014-04-18 UNTIL 2014-09-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dr Mohammed Ayyaz | 2022-03-16 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Carlos Viera | 2020-12-07 - 2022-03-16 | 11/1989 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mark Shaw | 2020-08-26 - 2020-12-07 | 9/1963 | Leighton Buzzard |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Tyrone Niwas | 2020-03-18 - 2020-08-26 | 4/1995 | Dewsbury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Darran Chesworth | 2019-09-30 - 2020-03-18 | 5/1966 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Daniel Steven Gibbons | 2018-05-16 - 2019-09-30 | 11/1984 | Widnies |
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 - 2018-05-16 | 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 Peter Hall | 2017-04-28 - 2018-04-05 | 1/1939 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Neil Donlan | 2016-06-03 - 2017-04-05 | 3/1976 | Leeds | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Penryn Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-17 | 31-03-2021 | £1 equity |
Penryn Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-01-27 | 31-03-2020 | £1 equity |
Penryn Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-11-19 | 31-03-2019 | £1 equity |
Penryn Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-06 | 31-03-2018 | £1 equity |
Penryn Logistics Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-11-17 | 31-03-2017 | £1 equity |
Penryn Logistics Ltd Accounts | 2016-11-23 | 31-03-2016 | £1 equity |
Penryn Logistics Ltd Accounts | 2015-12-17 | 31-03-2015 | £1 equity |