YEATON LOGISTICS LTD - HAYES
Company Profile | Company Filings |
Overview
YEATON LOGISTICS LTD is a Private Limited Company from HAYES UNITED KINGDOM and has the status: Active.
YEATON LOGISTICS LTD was incorporated 9 years ago on 21/07/2014 and has the registered number: 09140869. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
YEATON LOGISTICS LTD was incorporated 9 years ago on 21/07/2014 and has the registered number: 09140869. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
YEATON LOGISTICS LTD - HAYES
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
35 SHEPISTON LANE
HAYES
UB3 1LJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/06/2023 | 08/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KHADA SADEGHI | Sep 1997 | British | Director | 2020-12-11 | CURRENT |
MOHAMED TARIQ FAKI | Dec 1978 | British | Director | 2016-11-24 UNTIL 2017-04-05 | RESIGNED |
MR MARK IAIN PHILLIPS | Jun 1986 | British | Director | 2019-09-23 UNTIL 2019-11-14 | RESIGNED |
CASWAYNE WILSON | Feb 1991 | Jamaican | Director | 2014-11-04 UNTIL 2016-06-02 | RESIGNED |
ANTHONY KYLE | Apr 1969 | British | Director | 2016-06-02 UNTIL 2016-11-24 | RESIGNED |
MR SULIMAN SHAFQAT HUSSAIN | Jan 1997 | British | Director | 2018-06-08 UNTIL 2018-11-23 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-06-08 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-07-21 UNTIL 2014-08-12 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-04-05 UNTIL 2017-11-27 | RESIGNED |
MR LIAN CRAIG CHRISTMAS | Jul 1983 | British | Director | 2018-11-23 UNTIL 2019-09-23 | RESIGNED |
MR MICHAEL STEPHEN CATO | Aug 1972 | British | Director | 2020-08-12 UNTIL 2020-12-11 | RESIGNED |
STEPHEN BEETON | Feb 1963 | British | Director | 2014-08-12 UNTIL 2014-11-04 | RESIGNED |
MR STEVEN BERRY | Aug 1964 | British | Director | 2017-11-27 UNTIL 2018-04-05 | RESIGNED |
MR ANTHONY AWOTUNDE | Sep 1993 | Nigerian | Director | 2020-04-17 UNTIL 2020-08-12 | RESIGNED |
MR ALEXANDRU AGHIORGHIESEI | Oct 1985 | Romanian | Director | 2019-11-14 UNTIL 2020-04-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Khada Sadeghi | 2020-12-11 | 9/1997 | Hayes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Michael Stephen Cato | 2020-08-12 - 2020-12-11 | 8/1972 | Thornton-Cleveleys |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Anthony Awotunde | 2020-04-17 - 2020-08-12 | 9/1993 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Alexandru Aghiorghiesei | 2019-11-14 - 2020-04-17 | 10/1985 | Renfrew |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mark Iain Phillips | 2019-09-23 - 2019-11-14 | 6/1986 | Bellshill |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Lian Craig Christmas | 2018-11-23 - 2019-09-23 | 7/1983 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Suliman Shafqat Hussain | 2018-06-08 - 2018-11-23 | 1/1997 | Sheffield |
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 - 2018-06-08 | 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 Steven Berry | 2017-11-27 - 2018-04-05 | 8/1964 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2017-04-05 - 2017-11-27 | 1/1945 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Mr Anthony Kyle | 2016-06-30 - 2016-11-24 | 4/1969 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Yeaton Logistics Ltd - Accounts to registrar (filleted) - small 23.2.5 | 2024-02-20 | 31-07-2023 | £1 equity |
Yeaton Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-02-17 | 31-07-2022 | £1 equity |
Yeaton Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-02-19 | 31-07-2021 | £1 equity |
Yeaton Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-03-03 | 31-07-2020 | £1 equity |
Yeaton Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-02-21 | 31-07-2019 | £1 equity |
Yeaton Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-02-16 | 31-07-2018 | £1 equity |
Yeaton Logistics Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-04-27 | 31-07-2017 | £1 equity |
Yeaton Logistics Ltd Accounts | 2017-04-19 | 31-07-2016 | £1 equity |
Yeaton Logistics Ltd Accounts | 2016-03-08 | 31-07-2015 | £1 equity |