MARKSBURY LOGISTICS LTD - LEICESTER
Company Profile | Company Filings |
Overview
MARKSBURY LOGISTICS LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
MARKSBURY LOGISTICS LTD was incorporated 10 years ago on 03/04/2014 and has the registered number: 08975132. The accounts status is MICRO ENTITY.
MARKSBURY LOGISTICS LTD was incorporated 10 years ago on 03/04/2014 and has the registered number: 08975132. The accounts status is MICRO ENTITY.
MARKSBURY 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 |
---|---|---|
30 / 4 | 30/04/2022 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-10-28 | CURRENT |
DANIEL MARTIN | Apr 1976 | British | Director | 2016-06-14 UNTIL 2017-03-15 | RESIGNED |
PAUL LASLAU | Apr 1986 | Romanian | Director | 2015-09-15 UNTIL 2015-11-03 | RESIGNED |
MR STEFAN HUGH SENIOR | May 1974 | British | Director | 2019-07-09 UNTIL 2020-03-30 | RESIGNED |
MR ROBERT WILLIAM RILEY | Aug 1972 | British | Director | 2020-03-30 UNTIL 2020-09-08 | RESIGNED |
MR DAVID PEARMAN | May 1971 | British | Director | 2020-11-06 UNTIL 2022-10-28 | RESIGNED |
MR VASILE PALADE | Jul 1979 | Romanian | Director | 2014-07-15 UNTIL 2014-10-14 | RESIGNED |
MR MIHAI-ANTONIO NEGRUT | Oct 1984 | Romanian | Director | 2018-07-31 UNTIL 2019-07-09 | RESIGNED |
EDWARD PETER MITCHELL | Sep 1966 | British | Director | 2017-04-11 UNTIL 2018-04-05 | RESIGNED |
BYULENT ISMAIL | Jan 1984 | British | Director | 2015-11-03 UNTIL 2016-06-14 | RESIGNED |
DARREN SMITH | Aug 1979 | British | Director | 2015-03-06 UNTIL 2015-07-15 | RESIGNED |
JASON KENNERLEY | Aug 1988 | British | Director | 2015-07-15 UNTIL 2015-09-15 | RESIGNED |
MR PATRICK GEORGE ANDREWS | Nov 1962 | British | Director | 2018-04-13 UNTIL 2018-07-31 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-04-13 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-04-03 UNTIL 2014-04-15 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-15 UNTIL 2017-04-11 | RESIGNED |
MR PHILIP CROSS | Mar 1978 | British | Director | 2020-09-08 UNTIL 2020-11-06 | RESIGNED |
STEVE CLASPER | Jun 1955 | British | Director | 2014-04-15 UNTIL 2014-07-15 | RESIGNED |
LESLIE BARR | Nov 1954 | British | Director | 2014-10-14 UNTIL 2015-03-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-10-28 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr David Pearman | 2020-11-06 - 2022-10-28 | 5/1971 | Barnsley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Philip Cross | 2020-09-08 - 2020-11-06 | 3/1978 | Lincoln |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Robert William Riley | 2020-03-30 - 2020-09-08 | 8/1972 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Stefan Hugh Senior | 2019-07-09 - 2020-03-30 | 5/1974 | Isleworth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mihai-Antonio Negrut | 2018-07-31 - 2019-07-09 | 10/1984 | Wolverhampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Patrick George Andrews | 2018-04-13 - 2018-07-31 | 11/1962 | London |
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 Edward Peter Mitchell | 2017-04-11 - 2018-04-05 | 9/1966 | Shipley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2017-03-15 - 2017-04-11 | 1/1945 | Shipley | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Marksbury Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-10-06 | 30-04-2022 | £1 equity |
Marksbury Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-01-25 | 30-04-2021 | £1 equity |
Marksbury Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-03-19 | 30-04-2020 | £1 equity |
Marksbury Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-01-07 | 30-04-2019 | £1 equity |
Marksbury Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-26 | 30-04-2018 | £1 equity |
Marksbury Logistics Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-01-13 | 30-04-2017 | £1 equity |
Marksbury Logistics Ltd Accounts | 2017-01-06 | 30-04-2016 | £1 equity |
Marksbury Logistics Ltd Accounts | 2015-12-24 | 30-04-2015 | £1 equity |