WELLSBOROUGH LOGISTICS LTD - LEICESTER
Company Profile | Company Filings |
Overview
WELLSBOROUGH LOGISTICS LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
WELLSBOROUGH LOGISTICS LTD was incorporated 10 years ago on 26/03/2014 and has the registered number: 08960175. The accounts status is MICRO ENTITY.
WELLSBOROUGH LOGISTICS LTD was incorporated 10 years ago on 26/03/2014 and has the registered number: 08960175. The accounts status is MICRO ENTITY.
WELLSBOROUGH 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 | 2022-06-24 | CURRENT |
PETER FULBIRG | Jun 1975 | British | Director | 2016-10-05 UNTIL 2017-02-28 | RESIGNED |
MR MARK STUART JAKES | Oct 1984 | British | Director | 2019-05-24 UNTIL 2020-07-07 | RESIGNED |
MR JOHN NORDENFELDT | Jan 1973 | British | Director | 2020-10-29 UNTIL 2022-06-24 | RESIGNED |
MR PAUL NICHOLSON | May 1953 | British | Director | 2016-04-07 UNTIL 2016-10-05 | RESIGNED |
MR TREVOR SINCLAIR | May 1960 | British | Director | 2020-07-07 UNTIL 2020-10-01 | RESIGNED |
MR ANDREW JAMES KING | Dec 1969 | British | Director | 2014-04-03 UNTIL 2014-07-02 | RESIGNED |
MR PAUL BURDEN | Jul 1957 | British | Director | 2020-10-01 UNTIL 2020-10-29 | RESIGNED |
STEVEN JONES | Jan 1970 | British | Director | 2017-02-28 UNTIL 2017-04-05 | RESIGNED |
MR ROBIN BREAKSPEAR | Aug 1959 | British | Director | 2018-05-08 UNTIL 2019-05-24 | RESIGNED |
PAUL BADDLEY | Jan 1965 | British | Director | 2017-05-18 UNTIL 2018-02-12 | RESIGNED |
VANGJEL FRROKU | Aug 1967 | Italian | Director | 2014-10-03 UNTIL 2014-11-18 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-08 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-03-26 UNTIL 2014-04-03 | RESIGNED |
MR IAN ROY CATTERALL | Mar 1965 | British | Director | 2018-02-12 UNTIL 2018-04-05 | RESIGNED |
STEWART KIRK | Oct 1956 | British | Director | 2014-11-18 UNTIL 2016-04-07 | RESIGNED |
MARK LEWTY | Feb 1971 | British | Director | 2014-07-02 UNTIL 2014-10-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-06-24 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr John Nordenfeldt | 2020-10-29 - 2022-06-24 | 1/1973 | Chester Le Street |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Paul Burden | 2020-10-01 - 2020-10-29 | 7/1957 | Mutterworth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Trevor Sinclair | 2020-07-07 - 2020-10-01 | 5/1960 | Strathaven |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mark Stuart Jakes | 2019-05-24 - 2020-07-07 | 10/1984 | Welwyn Garden City |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Robin Breakspear | 2018-05-08 - 2019-05-24 | 8/1959 | Milford On Sea |
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 - 2018-05-08 | 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 Ian Roy Catterall | 2018-02-12 - 2018-04-05 | 3/1965 | Warrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Steven Jones | 2017-02-28 - 2017-04-05 | 1/1970 | Leasowe | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wellsborough Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-09 | 31-03-2021 | £-263 equity |
Wellsborough Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-02-05 | 31-03-2020 | £1 equity |
Wellsborough Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-11-29 | 31-03-2019 | £1 equity |
Wellsborough Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-01 | 31-03-2018 | £1 equity |
Wellsborough Logistics Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-12-09 | 31-03-2017 | £1 equity |
Wellsborough Logistics Ltd Accounts | 2016-11-23 | 31-03-2016 | £1 equity |
Wellsborough Logistics Ltd Accounts | 2015-12-18 | 31-03-2015 | £1 equity |