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 - BRADFORD

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYDORE TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ALCONBURY TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBASCOMBE HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALLERGROVE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARCHENFIELD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALVERTHORPE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ADSTONE LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ADMINGTON LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ABINGWORTH TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBOTSWOOD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ACKLAM HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ABCOTT HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALDERCAR LOGISTICS LTD NEWPORT UNITED KINGDOM Active MICRO ENTITY 49410 - Freight transport by road
AMEYSFORD LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ANNESLEY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARMLEY SUCCESSFUL LTD LEEDS UNITED KINGDOM Dissolved... 53201 - Licensed carriers
ABERFORD TRADITIONAL LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
ARBURY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
CRT FREIGHTS LTD CAMBERLEY ENGLAND Dissolved... NO ACCOUNTS FILED 49410 - Freight transport by road

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
STROUDEN LOGISTICS LTD BRADFORD ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
NYCROFT SURE LTD BRADFORD ENGLAND Active MICRO ENTITY 53201 - Licensed carriers
CROXDEN UNSURPASSED LTD BRADFORD ENGLAND Active MICRO ENTITY 53201 - Licensed carriers
ORSTON SPECTACULAR LTD BRADFORD ENGLAND Active MICRO ENTITY 53201 - Licensed carriers
RENHOLD COMMERCE LTD BRADFORD UNITED KINGDOM Active MICRO ENTITY 53201 - Licensed carriers
LUSBY OPPORTUNITIES LTD BRADFORD ENGLAND Active MICRO ENTITY 53201 - Licensed carriers
PURFLEET EXCELLENCE LTD BRADFORD ENGLAND Active MICRO ENTITY 53201 - Licensed carriers
SANDWITH OPTIMUM LTD BRADFORD UNITED KINGDOM Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
HOLLINGDON LTD BRADFORD UNITED KINGDOM Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
APPLAUSH LTD BRADFORD ENGLAND Active MICRO ENTITY 45112 - Sale of used cars and light motor vehicles