SANDWELL LOGISTICS LTD - LEICESTER
Company Profile | Company Filings |
Overview
SANDWELL LOGISTICS LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
SANDWELL LOGISTICS LTD was incorporated 10 years ago on 28/03/2014 and has the registered number: 08965774. The accounts status is MICRO ENTITY.
SANDWELL LOGISTICS LTD was incorporated 10 years ago on 28/03/2014 and has the registered number: 08965774. The accounts status is MICRO ENTITY.
SANDWELL LOGISTICS LTD - LEICESTER
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 / 3 | 31/03/2021 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/03/2023 | 05/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2022-07-04 | CURRENT |
NEIL WAINWRIGHT | Dec 1968 | British | Director | 2016-04-18 UNTIL 2016-06-01 | RESIGNED |
MR GARY TITHERINGTON | Nov 1966 | British | Director | 2020-03-13 UNTIL 2022-07-04 | RESIGNED |
MR WILLIAM SMITH | Aug 1963 | British | Director | 2018-01-31 UNTIL 2018-04-05 | RESIGNED |
ROBIN POTTER | Mar 1971 | British | Director | 2014-05-13 UNTIL 2016-04-18 | RESIGNED |
MR DAVID MARTYN OLIVER | Jan 1978 | British | Director | 2018-06-20 UNTIL 2018-12-12 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-06-20 | RESIGNED |
MR FERNANDO GOMEZ | Nov 1965 | British | Director | 2016-12-08 UNTIL 2017-03-22 | RESIGNED |
MR ANTONI KOWALSKI | Sep 1998 | Polish | Director | 2018-12-12 UNTIL 2019-03-11 | RESIGNED |
ALASAN JOBE | Sep 1969 | Gambian | Director | 2017-04-19 UNTIL 2018-01-31 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-03-28 UNTIL 2014-05-13 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-22 UNTIL 2017-04-19 | RESIGNED |
MR BRETT DAVIS | Jan 1977 | British | Director | 2019-06-04 UNTIL 2020-03-13 | RESIGNED |
ROBERT COLLINS | Jan 1967 | British | Director | 2016-06-01 UNTIL 2016-12-08 | RESIGNED |
MR GEORGI ANADOLIEV | Apr 1979 | Bulgarian | Director | 2019-03-11 UNTIL 2019-06-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2022-07-04 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Gary Titherington | 2020-03-13 - 2022-07-04 | 11/1966 | Bootle |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Brett Davis | 2019-06-04 - 2020-03-13 | 1/1977 | Taunton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Georgi Anadoliev | 2019-03-11 - 2019-06-04 | 4/1979 | Immingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Antoni Kowalski | 2018-12-12 - 2019-03-11 | 9/1998 | Dagenham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr David Martyn Oliver | 2018-06-20 - 2018-12-12 | 1/1978 | Southport |
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 - 2018-06-20 | 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 William Smith | 2018-01-31 - 2018-04-05 | 8/1963 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Fernando Gomez | 2016-12-08 - 2017-03-22 | 11/1965 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sandwell Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-18 | 31-03-2021 | £1 equity |
Sandwell Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-02-04 | 31-03-2020 | £1 equity |
Sandwell Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-11-26 | 31-03-2019 | £1 equity |
Sandwell Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-09-04 | 31-03-2018 | £1 equity |
Sandwell Logistics Ltd - Accounts to registrar (filleted) - small 17.3 | 2017-11-18 | 31-03-2017 | £1 equity |
Sandwell Logistics Ltd Accounts | 2016-11-29 | 31-03-2016 | £1 equity |
Sandwell Logistics Ltd Accounts | 2015-12-17 | 31-03-2015 | £1 equity |