OVERPOOL LOGISTICS LTD - CARDIFF
Company Profile | Company Filings |
Overview
OVERPOOL LOGISTICS LTD is a Private Limited Company from CARDIFF and has the status: Dissolved - no longer trading.
OVERPOOL LOGISTICS LTD was incorporated 9 years ago on 04/06/2014 and has the registered number: 09069747. The accounts status is MICRO ENTITY.
OVERPOOL LOGISTICS LTD was incorporated 9 years ago on 04/06/2014 and has the registered number: 09069747. The accounts status is MICRO ENTITY.
OVERPOOL LOGISTICS LTD - CARDIFF
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 / 6 | 30/06/2021 |
Registered Office
4385
09069747: COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/06/2022 | 18/06/2023 |
Map
4385
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-06-28 | CURRENT |
KENNETH MACKENZIE | Nov 1971 | British | Director | 2015-02-19 UNTIL 2015-04-30 | RESIGNED |
MR DAVID MAKIN | Nov 1975 | British | Director | 2020-04-02 UNTIL 2020-09-03 | RESIGNED |
MR FAISAL USMAN | Sep 1975 | British | Director | 2021-03-04 UNTIL 2022-05-15 | RESIGNED |
PAWEL SZWARZ | Dec 1984 | Polish | Director | 2014-12-18 UNTIL 2015-02-19 | RESIGNED |
MR SATISH SHARMA | Mar 1964 | British | Director | 2018-06-28 UNTIL 2018-10-24 | RESIGNED |
MR SHARMRRKA SALAPRRN | Sep 1983 | Dutch | Director | 2018-01-11 UNTIL 2018-04-05 | RESIGNED |
MR CARL RICHARD WRIGHT | Oct 1967 | British | Director | 2018-10-24 UNTIL 2019-03-12 | RESIGNED |
MR LEE WILLIAM RUSHTON | Feb 1972 | British | Director | 2018-04-05 UNTIL 2018-06-28 | RESIGNED |
MR DHARAN RAVIKANTHAN | May 1996 | British | Director | 2019-12-05 UNTIL 2020-03-09 | RESIGNED |
MR CHRISTOPHER MULLINS | Oct 1987 | British | Director | 2019-05-21 UNTIL 2019-12-05 | RESIGNED |
MR JONATHAN POINTER | Oct 1994 | British | Director | 2020-09-03 UNTIL 2021-03-04 | RESIGNED |
IMRAN AYAZ | Jan 1975 | British | Director | 2014-07-24 UNTIL 2014-09-03 | RESIGNED |
MR PATRYK KOWALSKI | Aug 1987 | British | Director | 2019-03-12 UNTIL 2019-05-21 | RESIGNED |
ROBERT HUNT | Apr 1953 | British | Director | 2016-07-05 UNTIL 2017-05-30 | RESIGNED |
MR RON HEPTON | Jun 1959 | British | Director | 2020-03-09 UNTIL 2020-04-02 | RESIGNED |
KRISZTIAN GULYAS | Sep 1985 | Hungarian | Director | 2015-04-30 UNTIL 2015-09-28 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-06-04 UNTIL 2014-07-24 | RESIGNED |
MIRCEA NICOLAE CEAPA | Oct 1984 | Romanian | Director | 2017-05-30 UNTIL 2018-01-11 | RESIGNED |
RICHARD BEEVER | Jan 1975 | British | Director | 2014-09-03 UNTIL 2014-12-18 | RESIGNED |
ANTHONY BATEMAN | Oct 1971 | British | Director | 2015-09-28 UNTIL 2016-07-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-06-28 | 12/1996 | Bradford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Faisal Usman | 2021-03-04 - 2022-06-28 | 9/1975 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Jonathan Pointer | 2020-09-03 - 2021-03-04 | 10/1994 | Castleford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr David Makin | 2020-04-02 - 2020-09-03 | 11/1975 | Wirral |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Ron Hepton | 2020-03-09 - 2020-04-02 | 6/1959 | Barnsley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Dharan Ravikanthan | 2019-12-05 - 2020-03-09 | 5/1996 | Stanmore |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Christopher Mullins | 2019-05-21 - 2019-12-05 | 10/1987 | Rotherham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Patryk Kowalski | 2019-03-12 - 2019-05-21 | 8/1987 | Grimsby |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Carl Richard Wright | 2018-10-24 - 2019-03-12 | 10/1967 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Satish Sharma | 2018-06-28 - 2018-10-24 | 3/1964 | Hounslow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Lee William Rushton | 2018-04-05 - 2018-06-28 | 2/1972 | Leigh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Sharmrrka Salaprrn | 2018-01-11 - 2018-04-05 | 9/1983 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mircea Nicolae Ceapa | 2017-05-30 - 2018-01-11 | 10/1984 | Doncaster | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Overpool Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-02-12 | 30-06-2021 | £1 equity |
Overpool Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-05-15 | 30-06-2020 | £1 equity |
Overpool Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-02-07 | 30-06-2019 | £1 equity |
Overpool Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-02-09 | 30-06-2018 | £1 equity |
Overpool Logistics Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-03-22 | 30-06-2017 | £1 equity |
Overpool Logistics Ltd Accounts | 2017-03-01 | 30-06-2016 | £1 equity |
Overpool Logistics Ltd Accounts | 2016-02-11 | 30-06-2015 | £1 equity |