CASSINGTON LOGISTICS LTD - BRADFORD
Company Profile | Company Filings |
Overview
CASSINGTON LOGISTICS LTD is a Private Limited Company from BRADFORD UNITED KINGDOM and has the status: Dissolved - no longer trading.
CASSINGTON LOGISTICS LTD was incorporated 10 years ago on 08/04/2014 and has the registered number: 08985034. The accounts status is MICRO ENTITY.
CASSINGTON LOGISTICS LTD was incorporated 10 years ago on 08/04/2014 and has the registered number: 08985034. The accounts status is MICRO ENTITY.
CASSINGTON 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 |
---|---|
08/04/2022 | 22/04/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-06-29 | CURRENT |
MR RICHARD WOOD | Aug 1989 | British | Director | 2019-05-28 UNTIL 2019-09-30 | RESIGNED |
MR MARK WILSON | Mar 1971 | British | Director | 2020-07-07 UNTIL 2020-08-17 | RESIGNED |
MR MARTIN JOHN STANFORD | Feb 1956 | British | Director | 2018-10-01 UNTIL 2019-05-28 | RESIGNED |
MR DOMINIK PUKUTA | Oct 1999 | Slovak | Director | 2020-10-22 UNTIL 2021-02-04 | RESIGNED |
MR JOSH WOOLLASTON | Mar 1990 | British | Director | 2021-02-04 UNTIL 2022-06-29 | RESIGNED |
MR ANDREI SEBASTIAN PODANI | Mar 1990 | Romanian | Director | 2018-01-08 UNTIL 2018-04-05 | RESIGNED |
MR GLEN LEWIS | Jan 1975 | British | Director | 2019-09-30 UNTIL 2020-01-29 | RESIGNED |
MR ANTONY JAMES | Sep 1993 | British | Director | 2020-08-17 UNTIL 2020-10-22 | RESIGNED |
MR DANUT IONESCU | Jul 1973 | Romanian | Director | 2018-05-11 UNTIL 2018-10-01 | RESIGNED |
MR ROBERT HAMMOND | Feb 1959 | British | Director | 2020-01-29 UNTIL 2020-07-07 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-11 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-04-08 UNTIL 2014-04-18 | RESIGNED |
JOHN CHAMBERLAIN | Oct 1961 | British | Director | 2014-04-18 UNTIL 2018-01-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-06-29 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Josh Woollaston | 2021-02-04 - 2022-06-29 | 3/1990 | Cannock |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Dominik Pukuta | 2020-10-22 - 2021-02-04 | 10/1999 | Newcastle Upon Tyne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Antony James | 2020-08-17 - 2020-10-22 | 9/1993 | Isleworth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mark Wilson | 2020-07-07 - 2020-08-17 | 3/1971 | Watford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Robert Hammond | 2020-01-29 - 2020-07-07 | 2/1959 | High Wycombe |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Glen Lewis | 2019-09-30 - 2020-01-29 | 1/1975 | Hemel Hempstead |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Richard Wood | 2019-05-28 - 2019-09-30 | 8/1989 | Wirral |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Danut Ionescu | 2018-05-11 - 2023-02-02 | 7/1973 | Aylesbury |
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 - 2018-05-11 | 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 Andrei Sebastian Podani | 2018-01-08 - 2018-04-05 | 3/1990 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
John Chamberlain | 2016-04-06 - 2018-01-08 | 10/1961 | Bristol | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cassington Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-01-14 | 30-04-2021 | £1 equity |
Cassington Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-02-24 | 30-04-2020 | £1 equity |
Cassington Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-12-12 | 30-04-2019 | £1 equity |
Cassington Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-19 | 30-04-2018 | £1 equity |
Cassington Logistics Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-01-17 | 30-04-2017 | £1 equity |
Cassington Logistics Ltd Accounts | 2017-01-17 | 30-04-2016 | £1 equity |
Cassington Logistics Ltd Accounts | 2016-01-06 | 30-04-2015 | £1 equity |