SALCOMBE LOGISTICS LTD - LEICESTER


Company Profile Company Filings

Overview

SALCOMBE LOGISTICS LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Active.
SALCOMBE LOGISTICS LTD was incorporated 10 years ago on 27/05/2014 and has the registered number: 09056691. The accounts status is MICRO ENTITY and accounts are next due on 28/02/2025.

SALCOMBE LOGISTICS LTD - LEICESTER

This company is listed in the following categories:
49410 - Freight transport by road

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2023 28/02/2025

Registered Office

UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/05/2023 10/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MOHAMMED AYYAZ Dec 1996 British Director 2023-02-06 CURRENT
MR STEFAN-ALIN PANA May 1992 Romanian Director 2020-04-02 UNTIL 2020-06-23 RESIGNED
MR SCOTT WILCOX Oct 1974 British Director 2021-02-11 UNTIL 2021-05-27 RESIGNED
MR SEAN MCCLARTY Aug 1990 British Director 2020-10-29 UNTIL 2020-12-10 RESIGNED
MR LUCIAN VASILACHE May 1975 British Director 2020-12-10 UNTIL 2021-02-11 RESIGNED
MR CRISTIAN SNIOSCHI Jan 1983 Romanian Director 2019-06-27 UNTIL 2019-09-10 RESIGNED
LYNDSEY SHREEVE-PEACOCK Sep 1976 British Director 2015-02-24 UNTIL 2018-06-02 RESIGNED
COLIN SAUNDERS Jan 1972 British Director 2014-06-12 UNTIL 2014-10-08 RESIGNED
MR STEPHEN PROYER Aug 1966 English Director 2020-06-23 UNTIL 2020-10-01 RESIGNED
MR MICHAEL COOKE Sep 1968 British Director 2018-06-26 UNTIL 2018-10-11 RESIGNED
MR KEITH LYNAS Feb 1967 British Director 2020-10-01 UNTIL 2020-10-29 RESIGNED
MR STEPHEN BACON Jul 1956 British Director 2019-04-12 UNTIL 2019-06-27 RESIGNED
MR PIOTR LIPINSKI Mar 1989 Polish Director 2014-11-25 UNTIL 2015-02-24 RESIGNED
MR DAVID GUNSHON Feb 1976 British Director 2019-09-10 UNTIL 2020-04-02 RESIGNED
MARTIN GROVES Mar 1950 British Director 2014-10-08 UNTIL 2014-11-25 RESIGNED
MR RICHARD FRASER Dec 1971 British Director 2018-10-11 UNTIL 2019-02-15 RESIGNED
MR GLENN FORD Jan 1958 British Director 2021-05-27 UNTIL 2023-02-06 RESIGNED
TERENCE DUNNE Jan 1945 British Director 2014-05-27 UNTIL 2014-06-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mohammed Ayyaz 2023-02-06 12/1996 Leicester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Glenn Ford 2021-05-27 - 2023-02-06 1/1958 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Scott Wilcox 2021-02-11 - 2021-05-27 10/1974 Walsall   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Lucian Vasilache 2020-12-10 - 2021-02-11 5/1975 Wolverhampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Sean Mcclarty 2020-10-29 - 2020-12-10 8/1990 Merseyside   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Keith Lynas 2020-10-01 - 2020-10-29 2/1967 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Stephen Tersens Proyer 2020-06-23 - 2020-10-01 8/1966 Ramsgate   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Martin Groves 2020-04-02 - 2020-10-29 3/1950 Portsmouth   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Stefan-Alin Pana 2020-04-02 - 2020-06-23 5/1992 Staines-Upon-Thames   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr David Gunshon 2019-09-10 - 2020-04-02 2/1976 Cheadle   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Cristian Snioschi 2019-06-27 - 2019-09-10 1/1983 South Ockendon   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Stephen Bacon 2019-04-12 - 2019-06-27 7/1956 Basildon   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Richard Fraser 2018-10-11 12/1971 Paisley   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Lyndsey Shreeve-Peacock 2016-04-06 - 2018-06-26 9/1976 Peterborough   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABBEYDORE TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ALCONBURY TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBASCOMBE HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALLERGROVE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARCHENFIELD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALVERTHORPE HAULAGE LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ADSTONE LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ADMINGTON LOGISTICS LTD BRADFORD UNITED KINGDOM Dissolved... MICRO ENTITY 49410 - Freight transport by road
ABINGWORTH TRANSPORT LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ABBOTSWOOD LOGISTICS LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ACKLAM HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ABCOTT HAULAGE LTD LEEDS ENGLAND Dissolved... 49410 - Freight transport by road
ALDERCAR LOGISTICS LTD NEWPORT UNITED KINGDOM Active MICRO ENTITY 49410 - Freight transport by road
AMEYSFORD LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ANNESLEY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
ARMLEY SUCCESSFUL LTD LEEDS UNITED KINGDOM Dissolved... 53201 - Licensed carriers
ABERFORD TRADITIONAL LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
ARBURY LOGISTICS LTD LEEDS UNITED KINGDOM Dissolved... 49410 - Freight transport by road
HARBOURPAGE LLP LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL None Supplied

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SKENDLEBY HAULAGE LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
SPARKHILL LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
SHENFIELD TRANSPORT LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
SELGROVE LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
SHELFORD LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
SEAVINGTON TRANSPORT LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
SEAVILLE LOGISTICS LTD LEICESTER ENGLAND Active MICRO ENTITY 49410 - Freight transport by road
SNITTONGATE CHIEF LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
SHELLINGFORD RESULTS LTD LEICESTER ENGLAND Active MICRO ENTITY 52103 - Operation of warehousing and storage facilities for land transport activities
BRAND SAUCE LIMITED LEICESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 46420 - Wholesale of clothing and footwear