WOLSTANTON LOGISTICS LTD - LEICESTER
Company Profile | Company Filings |
Overview
WOLSTANTON LOGISTICS LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
WOLSTANTON LOGISTICS LTD was incorporated 10 years ago on 03/04/2014 and has the registered number: 08975788. The accounts status is MICRO ENTITY.
WOLSTANTON LOGISTICS LTD was incorporated 10 years ago on 03/04/2014 and has the registered number: 08975788. The accounts status is MICRO ENTITY.
WOLSTANTON 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 | 2022-08-26 | CURRENT |
MR ROBIN WARD | Mar 1969 | British | Director | 2018-05-23 UNTIL 2018-10-04 | RESIGNED |
KEIRON UPTON-FORD | Sep 1973 | British | Director | 2015-02-04 UNTIL 2018-01-03 | RESIGNED |
MR CHARLIE RYAN | May 1993 | British | Director | 2020-08-03 UNTIL 2021-03-15 | RESIGNED |
MR CATALIN VALENTIN MILIEAN | Aug 1988 | Romanian | Director | 2018-10-04 UNTIL 2019-01-24 | RESIGNED |
MR PETER MASIH | Feb 1960 | British | Director | 2018-01-03 UNTIL 2018-04-05 | RESIGNED |
MR DUANE HARDING | Jun 1986 | British | Director | 2021-03-15 UNTIL 2022-08-26 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-23 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-04-03 UNTIL 2014-05-19 | RESIGNED |
ADRIAN DANGERFIELD | Dec 1974 | British | Director | 2014-05-19 UNTIL 2014-10-03 | RESIGNED |
MR KWABENA NYARKO DAKO | Oct 1976 | British | Director | 2019-01-24 UNTIL 2020-03-11 | RESIGNED |
ARTHUR PARMENTER | Nov 1948 | British | Director | 2014-10-03 UNTIL 2015-02-04 | RESIGNED |
MR MUSTAFA CHARKAOUI | Nov 1972 | British | Director | 2020-03-11 UNTIL 2020-08-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-08-26 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Duane Harding | 2021-03-15 - 2022-08-26 | 6/1986 | Teddington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Charlie Ryan | 2020-08-03 - 2021-03-15 | 5/1993 | Tring |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mustafa Charkaoui | 2020-03-11 - 2020-08-03 | 11/1972 | Kidderminster |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Kwabena Nyarko Dako | 2019-01-24 - 2020-03-11 | 10/1976 | Edgware |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Catalin Valentin Miliean | 2018-10-04 - 2019-01-24 | 8/1988 | Telford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Robin Jason Ward | 2018-05-23 - 2018-10-04 | 3/1969 | Liverpool |
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 - 2018-05-23 | 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 Masih | 2018-01-03 - 2018-04-05 | 2/1960 | Hayes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Keiron Upton-Ford | 2016-04-06 - 2018-01-03 | 9/1973 | Hayes | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Wolstanton Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-10-07 | 30-04-2022 | £1 equity |
Wolstanton Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-01-29 | 30-04-2021 | £1 equity |
Wolstanton Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-02-26 | 30-04-2020 | £1 equity |
Wolstanton Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-01-04 | 30-04-2019 | £1 equity |
Wolstanton Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-11 | 30-04-2018 | £1 equity |
Wolstanton Logistics Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-01-26 | 30-04-2017 | £1 equity |
Wolstanton Logistics Ltd Accounts | 2017-01-10 | 30-04-2016 | £1 equity |
Wolstanton Logistics Ltd Accounts | 2015-12-24 | 30-04-2015 | £1 equity |