CROXTETH LOGISTICS LTD - HERNE BAY
Company Profile | Company Filings |
Overview
CROXTETH LOGISTICS LTD is a Private Limited Company from HERNE BAY UNITED KINGDOM and has the status: Active.
CROXTETH LOGISTICS LTD was incorporated 9 years ago on 18/07/2014 and has the registered number: 09136642. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
CROXTETH LOGISTICS LTD was incorporated 9 years ago on 18/07/2014 and has the registered number: 09136642. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
CROXTETH LOGISTICS LTD - HERNE BAY
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 |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
192 HIGHT STREET
HERNE BAY
CT6 5AP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/06/2023 | 05/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ERROL MAYATT | Apr 1978 | British | Director | 2022-09-09 | CURRENT |
WAYNE MARSHALL | Apr 1978 | British | Director | 2016-07-14 UNTIL 2017-02-10 | RESIGNED |
MR ANDREW WILLIAM VICKERS | Aug 1970 | British | Director | 2018-01-18 UNTIL 2018-03-15 | RESIGNED |
MR LYLE DALEROY MAGOLIS | Dec 1996 | British | Director | 2018-03-15 UNTIL 2018-07-10 | RESIGNED |
AMIR REZA SEYFALLAH | Jun 1966 | British | Director | 2014-07-25 UNTIL 2014-10-27 | RESIGNED |
PARVINDER SANGHERA | Aug 1972 | British | Director | 2017-06-02 UNTIL 2017-11-06 | RESIGNED |
SIMON PLUMB | Mar 1988 | British | Director | 2017-02-10 UNTIL 2017-03-20 | RESIGNED |
MR TREVOR PARKER | May 1959 | British | Director | 2020-02-21 UNTIL 2020-06-16 | RESIGNED |
PETER OPENSHAW | May 1970 | British | Director | 2015-09-09 UNTIL 2016-02-25 | RESIGNED |
PETER NIXON | Jun 1947 | British | Director | 2014-10-27 UNTIL 2015-09-09 | RESIGNED |
SEAN MCCALLUM | Sep 1984 | British | Director | 2016-02-25 UNTIL 2016-07-14 | RESIGNED |
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2020-01-14 UNTIL 2020-01-17 | RESIGNED |
MR MACIEJ KRZYSZTOPORSKI | Mar 2000 | Polish | Director | 2019-11-08 UNTIL 2020-01-14 | RESIGNED |
MR CHANDEEP CHRIS SINGH ATWAL | Dec 1998 | British | Director | 2020-06-16 UNTIL 2022-09-09 | RESIGNED |
MR MATTHEW KACZMARCZYK | Mar 1993 | British | Director | 2019-05-20 UNTIL 2019-11-08 | RESIGNED |
MR GARY HAYES | Oct 1966 | British | Director | 2019-03-07 UNTIL 2019-05-20 | RESIGNED |
MR RYAN EFFENY | Jul 1992 | English | Director | 2020-01-17 UNTIL 2020-02-21 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-07-18 UNTIL 2014-07-25 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-20 UNTIL 2017-06-02 | RESIGNED |
MR ALAN JOHN DAYMAN JR | Oct 1996 | British | Director | 2018-07-10 UNTIL 2019-03-07 | RESIGNED |
STUART BERRESFORD BOATE | Jul 1964 | British | Director | 2017-11-06 UNTIL 2018-01-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Errol Mayatt | 2022-09-09 | 4/1978 | Herne Bay |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Chandeep Chris Singh Atwal | 2020-06-16 - 2022-09-09 | 12/1998 | Southall |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Trevor Parker | 2020-02-21 - 2020-06-16 | 5/1959 | Warrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Ryan Mark Effeny | 2020-01-17 - 2020-02-21 | 7/1992 | Upminster |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Dr Mohammed Ayyaz | 2020-01-14 - 2020-01-17 | 12/1996 | Bradford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Maciej Krzysztoporski | 2019-11-08 - 2020-01-14 | 3/2000 | Greenford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Matthew Kaczmarczyk | 2019-05-20 - 2019-11-08 | 3/1993 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Gary Hayes | 2019-03-07 - 2019-05-20 | 10/1966 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Alan John Dayman Jr | 2018-07-10 - 2019-03-07 | 10/1996 | St.Albans |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Lyle Daleroy Magolis | 2018-03-15 - 2018-07-10 | 12/1996 | Wellingborough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Andrew William Vickers | 2018-01-18 - 2018-03-15 | 8/1970 | Warrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Stuart Berresford Boate | 2017-11-06 - 2018-01-18 | 7/1964 | Oswestry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Parvinder Sanghera | 2017-06-02 - 2017-11-06 | 8/1972 | Oswestry | Ownership of shares 75 to 100 percent |
Wayne Marshall | 2016-06-30 - 2017-06-01 | 4/1978 | Leicester | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Croxteth Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-01-26 | 31-07-2022 | £1 equity |
Croxteth Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-02-19 | 31-07-2021 | £1 equity |
Croxteth Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-03-06 | 31-07-2020 | £1 equity |
Croxteth Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-02-18 | 31-07-2019 | £1 equity |
Croxteth Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-02-21 | 31-07-2018 | £1 equity |
Croxteth Logistics Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-04-24 | 31-07-2017 | £1 equity |
Croxteth Logistics Ltd Accounts | 2017-04-11 | 31-07-2016 | £1 equity |
Croxteth Logistics Ltd Accounts | 2016-02-23 | 31-07-2015 | £1 equity |