CLANVILLE LOGISTICS LTD - LEICESTER
Company Profile | Company Filings |
Overview
CLANVILLE LOGISTICS LTD is a Private Limited Company from LEICESTER ENGLAND and has the status: Dissolved - no longer trading.
CLANVILLE LOGISTICS LTD was incorporated 10 years ago on 03/06/2014 and has the registered number: 09067600. The accounts status is MICRO ENTITY.
CLANVILLE LOGISTICS LTD was incorporated 10 years ago on 03/06/2014 and has the registered number: 09067600. The accounts status is MICRO ENTITY.
CLANVILLE LOGISTICS LTD - LEICESTER
This company is listed in the following categories:
53201 - Licensed carriers
53201 - Licensed carriers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 |
Registered Office
UNIT 1C, 55
LEICESTER
LE5 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/06/2022 | 17/06/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2023-02-02 | CURRENT |
ANDREW LITTLE | Nov 1978 | British | Director | 2014-06-19 UNTIL 2014-10-14 | RESIGNED |
MR KIERAN LIVINGS | Apr 1999 | British | Director | 2019-11-27 UNTIL 2020-07-15 | RESIGNED |
STEPHEN RAMSEY | Apr 1967 | British | Director | 2015-11-26 UNTIL 2016-05-16 | RESIGNED |
RUSSELL OZARD | Apr 1966 | British | Director | 2015-03-24 UNTIL 2015-09-01 | RESIGNED |
MR COSTEL MECIC | Nov 1997 | Romanian | Director | 2019-04-17 UNTIL 2019-11-26 | RESIGNED |
MR MARIUS-GIONI RIBITA | Nov 1970 | Romanian | Director | 2015-09-01 UNTIL 2015-11-26 | RESIGNED |
LEE MCKAY | Apr 1984 | British | Director | 2016-06-29 UNTIL 2017-03-10 | RESIGNED |
MATTHEW MCCOMBE | Dec 1958 | British | Director | 2014-11-26 UNTIL 2015-03-24 | RESIGNED |
CSABA TOTH | Jan 1968 | British | Director | 2016-05-16 UNTIL 2016-06-29 | RESIGNED |
MR MOHAMMED AYYAZ | Dec 1996 | British | Director | 2019-11-26 UNTIL 2019-11-27 | RESIGNED |
LYUBOMIR KOYCHEV | Dec 1979 | Bulgarian | Director | 2014-10-14 UNTIL 2014-11-26 | RESIGNED |
MR MARTIN HEARN | Dec 1995 | British | Director | 2020-07-15 UNTIL 2020-09-29 | RESIGNED |
MISS CHARLIE FORAN | Jul 1994 | British | Director | 2020-09-29 UNTIL 2021-03-02 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-06-03 UNTIL 2014-06-19 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2017-03-10 UNTIL 2017-09-13 | RESIGNED |
MR TOM DUBBERLEY | Sep 1995 | British | Director | 2021-03-02 UNTIL 2023-02-02 | RESIGNED |
MR PETRU CIUBUC | Aug 1988 | Romanian | Director | 2017-09-13 UNTIL 2019-04-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mohammed Ayyaz | 2023-02-02 | 12/1996 | Leicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Tom Dubberley | 2021-03-02 - 2023-02-02 | 9/1995 | St Albans |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Miss Charlie Foran | 2020-09-29 - 2021-03-02 | 9/2020 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Martin Hearn | 2020-07-15 - 2020-09-29 | 12/1995 | Slough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Kieran Livings | 2019-11-27 - 2020-07-15 | 4/1999 | Hornchurch |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Dr Mohammed Ayyaz | 2019-11-26 - 2019-11-27 | 12/1996 | Bradford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Costel Mecic | 2019-04-17 - 2019-11-26 | 11/1997 | Hayes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Petru Ciubuc | 2017-09-13 - 2019-04-17 | 8/1988 | Bootle |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terence Dunne | 2017-03-10 - 2017-09-13 | 1/1945 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Clanville Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-01-10 | 30-06-2022 | £1 equity |
Clanville Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-02-11 | 30-06-2021 | £1 equity |
Clanville Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-05-14 | 30-06-2020 | £1 equity |
Clanville Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-02-06 | 30-06-2019 | £1 equity |
Clanville Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-02-13 | 30-06-2018 | £1 equity |
Clanville Logistics Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-03-21 | 30-06-2017 | £1 equity |
Clanville Logistics Ltd Accounts | 2017-02-25 | 30-06-2016 | £1 equity |
Clanville Logistics Ltd Accounts | 2016-02-09 | 30-06-2015 | £1 equity |