KILNWICK LOGISTICS LTD - STONE
Company Profile | Company Filings |
Overview
KILNWICK LOGISTICS LTD is a Private Limited Company from STONE UNITED KINGDOM and has the status: Active.
KILNWICK LOGISTICS LTD was incorporated 9 years ago on 30/10/2014 and has the registered number: 09288003. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
KILNWICK LOGISTICS LTD was incorporated 9 years ago on 30/10/2014 and has the registered number: 09288003. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
KILNWICK LOGISTICS LTD - STONE
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 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
21 AUGUSTINE CLOSE
STONE
ST15 8XX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/10/2023 | 07/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WITOLD MAZERANT | Jun 1968 | Romanian | Director | 2020-10-16 | CURRENT |
DAVID HALLARD | Apr 1956 | British | Director | 2015-06-26 UNTIL 2015-10-15 | RESIGNED |
MR THOMAS JAMES HAMPSON | Dec 1997 | British | Director | 2019-07-01 UNTIL 2019-10-04 | RESIGNED |
MR ADAM STARK | Feb 1990 | British | Director | 2015-10-15 UNTIL 2016-07-11 | RESIGNED |
NICHOLAS RAYSON | Jun 1988 | British | Director | 2016-07-11 UNTIL 2016-11-30 | RESIGNED |
MR ANTHONY MURRAY | Apr 1974 | British | Director | 2019-11-18 UNTIL 2020-01-22 | RESIGNED |
PAUL MCCREE | Oct 1968 | British | Director | 2016-11-30 UNTIL 2017-04-05 | RESIGNED |
MR MARCIN MICHAL MAZUREK | Mar 1979 | Polish | Director | 2014-11-28 UNTIL 2015-04-09 | RESIGNED |
MR MARK LYON | Jul 1995 | British | Director | 2020-01-22 UNTIL 2020-04-16 | RESIGNED |
MR DARRON PHILLIP KENNEY | Apr 1972 | British | Director | 2018-06-12 UNTIL 2018-11-29 | RESIGNED |
MR ADAM SULEMAN | Feb 1994 | British | Director | 2019-05-30 UNTIL 2019-07-01 | RESIGNED |
MISS HANNAH BOYD | Mar 1989 | British | Director | 2018-11-29 UNTIL 2019-05-30 | RESIGNED |
MR PATRICK GRANBY | Aug 1978 | British | Director | 2017-11-24 UNTIL 2018-04-05 | RESIGNED |
THOMAS EVANS | Aug 1977 | British | Director | 2015-04-09 UNTIL 2015-06-26 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-10-30 UNTIL 2014-11-28 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-04-05 UNTIL 2017-11-24 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-06-12 | RESIGNED |
MR BEN DAWSON | Jul 1985 | British | Director | 2020-04-16 UNTIL 2020-10-16 | RESIGNED |
MR GREG CAMPBELL | Oct 1991 | British | Director | 2019-10-04 UNTIL 2019-11-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Witold Mazerant | 2020-10-16 | 6/1968 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Ben Dawson | 2020-04-16 - 2020-10-16 | 7/1985 | Stone |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Mark Lyon | 2020-01-22 - 2020-04-16 | 7/1995 | Haddington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Anthony Murray | 2019-11-18 - 2020-01-22 | 4/1974 | Blackpool |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Greg Campbell | 2019-10-04 - 2019-11-18 | 10/1991 | Glasgow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Thomas James Hampson | 2019-07-01 - 2019-10-04 | 12/1997 | Preston |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Adam Suleman | 2019-05-30 - 2019-07-01 | 2/1994 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Miss Hannah Boyd | 2018-11-29 - 2019-05-30 | 3/1989 | Liverpool |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Darron Phillip Kenney | 2018-06-12 - 2018-11-29 | 4/1972 | Chorley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2018-04-05 - 2018-06-12 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Lord Patrick Thomas Granby | 2017-11-24 - 2018-04-05 | 8/1978 | Wirral |
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 - 2017-11-24 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Nicholas Rayson | 2016-07-11 - 2016-11-30 | 6/1988 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Kilnwick Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-06-03 | 31-10-2022 | £1 equity |
Kilnwick Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-06-15 | 31-10-2021 | £1 equity |
Kilnwick Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-06-16 | 31-10-2020 | £1 equity |
Kilnwick Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-06-04 | 31-10-2019 | £1 equity |
Kilnwick Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-07-31 | 31-10-2018 | £1 equity |
Kilnwick Logistics Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-07-10 | 31-10-2017 | £1 equity |
Kilnwick Logistics Ltd - Accounts to registrar - small 17.2 | 2017-07-29 | 31-10-2016 | £1 equity |
Kilnwick Logistics Ltd Accounts | 2016-05-10 | 31-10-2015 | £1 equity |