UPCHURCH LOGISTICS LTD - LEICESTER
Company Profile | Company Filings |
Overview
UPCHURCH LOGISTICS LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
UPCHURCH LOGISTICS LTD was incorporated 10 years ago on 27/03/2014 and has the registered number: 08962679. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
UPCHURCH LOGISTICS LTD was incorporated 10 years ago on 27/03/2014 and has the registered number: 08962679. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
UPCHURCH 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 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-05-09 | CURRENT |
MR ARASH NASIMI | Aug 1988 | British | Director | 2019-12-18 UNTIL 2020-07-21 | RESIGNED |
DANIEL PEGRAM | Apr 1982 | British | Director | 2014-07-02 UNTIL 2014-09-29 | RESIGNED |
MR SHAUN THOMAS | May 1979 | British | Director | 2018-10-26 UNTIL 2019-07-12 | RESIGNED |
ANDREW TAYLOR | Sep 1988 | British | Director | 2017-03-06 UNTIL 2017-04-05 | RESIGNED |
PAUL STRATFORD | Aug 1973 | British | Director | 2015-06-01 UNTIL 2016-04-27 | RESIGNED |
PHILLIP SAXTON | Jul 1968 | British | Director | 2015-04-16 UNTIL 2015-06-01 | RESIGNED |
RICHARD SANDOR | Aug 1964 | British | Director | 2014-04-16 UNTIL 2014-07-02 | RESIGNED |
MR AKBAL SINGH SANDHU | Sep 1979 | British | Director | 2021-01-15 UNTIL 2022-05-09 | RESIGNED |
MARTYN WALKER | Jan 1963 | British | Director | 2015-01-27 UNTIL 2015-04-16 | RESIGNED |
MARK BROCK | Sep 1980 | British | Director | 2016-04-27 UNTIL 2017-03-06 | RESIGNED |
MR GRANDSON MUNENGA | Nov 1967 | Zimbabwean | Director | 2020-07-21 UNTIL 2021-01-15 | RESIGNED |
MR JOHN RYAN KELSEY | Oct 1982 | British | Director | 2018-04-13 UNTIL 2018-10-26 | RESIGNED |
MR DARREN JOHNSON | Aug 1985 | British | Director | 2019-07-12 UNTIL 2019-12-18 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-04-13 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-03-27 UNTIL 2014-04-16 | RESIGNED |
WESLEY CONN | May 1968 | British | Director | 2014-09-29 UNTIL 2015-01-27 | RESIGNED |
CHRISTOPHER CHAPMAN | Apr 1958 | British | Director | 2017-05-24 UNTIL 2018-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-05-09 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Akbal Singh Sandhu | 2021-01-15 - 2022-05-09 | 9/1979 | Slough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Grandson Munenga | 2020-07-21 - 2021-01-15 | 11/1967 | Barnsley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Arash Nasimi | 2019-12-18 - 2020-07-21 | 8/1988 | Aylesbury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Darren Johnson | 2019-07-12 - 2019-12-18 | 8/1985 | Horsham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Shaun Thomas | 2018-10-26 - 2019-07-12 | 5/1979 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr John Ryan Kelsey | 2018-04-13 - 2018-10-26 | 10/1982 | Peterlee |
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 - 2018-04-13 | 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 Christopher Derek Chapman | 2017-05-24 - 2018-04-05 | 4/1958 | Sydenham London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Andrew Taylor | 2017-03-06 - 2017-04-05 | 9/1988 | Sydenham | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Upchurch Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-11-28 | 31-03-2023 | £1 equity |
Upchurch Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-10-05 | 31-03-2022 | £1 equity |
Upchurch Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-14 | 31-03-2021 | £1 equity |
Upchurch Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-02-05 | 31-03-2020 | £1 equity |
Upchurch Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-11-29 | 31-03-2019 | £1 equity |
Upchurch Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-01 | 31-03-2018 | £1 equity |
Upchurch Logistics Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-12-08 | 31-03-2017 | £1 equity |
Upchurch Logistics Ltd Accounts | 2016-11-26 | 31-03-2016 | £1 equity |