KELMSCOT LOGISTICS LTD - BRADFORD
Company Profile | Company Filings |
Overview
KELMSCOT LOGISTICS LTD is a Private Limited Company from BRADFORD UNITED KINGDOM and has the status: Dissolved - no longer trading.
KELMSCOT LOGISTICS LTD was incorporated 10 years ago on 03/04/2014 and has the registered number: 08976482. The accounts status is MICRO ENTITY.
KELMSCOT LOGISTICS LTD was incorporated 10 years ago on 03/04/2014 and has the registered number: 08976482. The accounts status is MICRO ENTITY.
KELMSCOT LOGISTICS LTD - BRADFORD
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 | 30/04/2021 |
Registered Office
191 WASHINGTON STREET
BRADFORD
BD8 9QP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2022 | 17/04/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-06-26 | CURRENT |
MICHAEL MCDONAGH | May 1988 | British | Director | 2014-07-03 UNTIL 2014-10-24 | RESIGNED |
RICHARD MCGARVEY | Aug 1955 | British | Director | 2018-06-08 UNTIL 2019-04-04 | RESIGNED |
GARY WILKINS | Aug 1980 | British | Director | 2014-10-24 UNTIL 2015-02-27 | RESIGNED |
MR JAMES STOCKS | Oct 1963 | British | Director | 2020-07-01 UNTIL 2020-09-22 | RESIGNED |
DAVID ROY | Jun 1968 | British | Director | 2015-06-05 UNTIL 2015-11-06 | RESIGNED |
BARRY POWELL | Jul 1979 | British | Director | 2015-05-20 UNTIL 2015-06-05 | RESIGNED |
MR COSMIN POPESCU | Sep 1987 | Romanian | Director | 2019-04-04 UNTIL 2019-07-04 | RESIGNED |
RICKI PEMBERTON | Aug 1985 | British | Director | 2014-04-03 UNTIL 2014-07-03 | RESIGNED |
SIMON MULLIS | May 1951 | British | Director | 2016-09-08 UNTIL 2018-04-05 | RESIGNED |
KEITH MONTGOMERY | Jun 1963 | British | Director | 2015-04-16 UNTIL 2015-05-20 | RESIGNED |
MR PAUL WORSLEY | Jan 1971 | British | Director | 2021-03-09 UNTIL 2022-06-29 | RESIGNED |
MR ROGER BLAKE | Jan 1966 | British | Director | 2020-09-22 UNTIL 2020-11-20 | RESIGNED |
MR DAVID MARK | Jun 1963 | British | Director | 2018-04-13 UNTIL 2018-06-08 | RESIGNED |
MR KEITH JONES | Dec 1965 | British | Director | 2019-07-04 UNTIL 2020-07-01 | RESIGNED |
RONALD HOWES | Jan 1967 | British | Director | 2015-02-27 UNTIL 2015-04-16 | RESIGNED |
MR DAVID HAY | Apr 1974 | British | Director | 2020-11-20 UNTIL 2021-03-09 | 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 2014-04-03 | RESIGNED |
MR CRAIG ASHLEY DOWN | Dec 1969 | British | Director | 2016-06-14 UNTIL 2016-09-08 | RESIGNED |
JASON CARTER | Aug 1971 | British | Director | 2015-11-06 UNTIL 2016-06-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-06-29 | 12/1996 | Bradford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Paul Worsley | 2021-03-09 - 2022-06-29 | 1/1971 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr David Hay | 2020-11-20 - 2021-03-09 | 4/1974 | Stockport |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Roger Blake | 2020-09-22 - 2020-11-20 | 1/1966 | Warrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr James Douglas Stocks | 2020-07-01 - 2020-09-22 | 10/1963 | Bellshill |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Keith Jones | 2019-07-04 - 2020-07-01 | 12/1965 | Prescot |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Cosmin Popescu | 2019-04-04 - 2019-07-04 | 9/1987 | Rainham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Richard Campbell Mcgarvey | 2018-06-08 - 2019-04-04 | 8/1955 | Liverpool |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr David Mark | 2018-04-13 - 2018-06-08 | 6/1963 | Widnes |
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 |
Simon Mullis | 2016-09-08 - 2018-04-05 | 5/1951 | Portsmouth | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Kelmscot Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-01-21 | 30-04-2021 | £1 equity |
Kelmscot Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-03-02 | 30-04-2020 | £1 equity |
Kelmscot Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-01-07 | 30-04-2019 | £1 equity |
Kelmscot Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-28 | 30-04-2018 | £1 equity |
Kelmscot Logistics Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-01-26 | 30-04-2017 | £1 equity |
Kelmscot Logistics Ltd Accounts | 2016-12-29 | 30-04-2016 | £1 equity |
Kelmscot Logistics Ltd Accounts | 2015-12-24 | 30-04-2015 | £1 equity |