KNOTTINGLEY LOGISTICS LTD
Overview
| Company Name | KNOTTINGLEY LOGISTICS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08950318 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KNOTTINGLEY LOGISTICS LTD?
- Freight transport by road (49410) / Transportation and storage
Where is KNOTTINGLEY LOGISTICS LTD located?
| Registered Office Address | Unit 1c, 55 Forest Road LE5 0BT Leicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KNOTTINGLEY LOGISTICS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for KNOTTINGLEY LOGISTICS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jan 07, 2023 with updates | 5 pages | CS01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Nov 16, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Mohammed Ayyaz on Nov 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Mohammed Ayyaz on Dec 03, 2022 | 2 pages | CH01 | ||
Change of details for Mr Mohammed Ayyaz as a person with significant control on Dec 03, 2022 | 2 pages | PSC04 | ||
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on Dec 03, 2022 | 1 pages | AD01 | ||
Registered office address changed from Flat 8 2 Alderson Grove Walton-on-Thames KT12 5EG United Kingdom to 191 Washington Street Bradford BD8 9QP on Sep 28, 2022 | 1 pages | AD01 | ||
Notification of Mohammed Ayyaz as a person with significant control on Aug 26, 2022 | 2 pages | PSC01 | ||
Cessation of Mihai Nistor as a person with significant control on Aug 26, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Mohammed Ayyaz as a director on Aug 26, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mihai Nistor as a director on Aug 26, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 07, 2022 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Registered office address changed from 49 Harebeating Crescent Hailsham BN27 1JL United Kingdom to Flat 8 2 Alderson Grove Walton-on-Thames KT12 5EG on Mar 26, 2021 | 1 pages | AD01 | ||
Notification of Mihai Nistor as a person with significant control on Feb 26, 2021 | 2 pages | PSC01 | ||
Cessation of Andrew Willis as a person with significant control on Feb 26, 2021 | 1 pages | PSC07 | ||
Appointment of Mr Mihai Nistor as a director on Feb 26, 2021 | 2 pages | AP01 | ||
Termination of appointment of Andrew Willis as a director on Feb 26, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jan 07, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Registered office address changed from 38 Pearson House Milton Keynes MK3 6EQ United Kingdom to 49 Harebeating Crescent Hailsham BN27 1JL on Jan 06, 2021 | 1 pages | AD01 | ||
Who are the officers of KNOTTINGLEY LOGISTICS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AYYAZ, Mohammed | Director | Forest Road LE5 0BT Leicester Unit 1c, 55 England | England | British | 262113970515 | |||||
| COMER, Bobbie | Director | Junction Road Mildenhall IP28 7BZ Bury St Edmunds 25 United Kingdom | United Kingdom | British | 188919940002 | |||||
| DRANSFIELD, Luke | Director | Pytchley Close LU2 7YS Luton 7 United Kingdom | England | British | 206674650001 | |||||
| DUNNE, Terence | Director | Limewood Way LS14 1AB Leeds 7 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| DUNNE, Terry | Director | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire England | England | British | 243342660001 | |||||
| HOGG, Andrew | Director | Malcolm Court FK14 7HY Doller 7, United Kingdom | United Kingdom | British | 187314880001 | |||||
| JEPP, James | Director | MK3 6EQ Milton Keynes 38 Pearson House United Kingdom | United Kingdom | British | 274377800001 | |||||
| JOOLAEE, Farhad | Director | Ruskin Road PO4 8RQ Southsea 35 United Kingdom | United Kingdom | British | 231222490001 | |||||
| MARTINEZ, Arron | Director | WA9 1RJ St Helens 2 Roysten Gardens United Kingdom | United Kingdom | British | 214637320001 | |||||
| MARTINEZ SEGURA, Jonatan | Director | SW17 0PU London 184 Strathdon Drive England | United Kingdom | Spanish | 247278320001 | |||||
| MONTFORD, Darren | Director | Flatbridge WN2 5JG Wigan 71 Tram Street England | England | British | 242979880001 | |||||
| NISTOR, Mihai | Director | 2 Alderson Grove KT12 5EG Walton-On-Thames Flat 8 United Kingdom | United Kingdom | Romanian | 281361170001 | |||||
| RYAN, Bradley Glyn | Director | CF64 1DL Penarth 39 Queens Road Wales | Wales | British | 260205160001 | |||||
| SALVAGE, Daniel | Director | Gurney Street Cannington TA5 2HW Bridgwater 34 Somerset United Kingdom | United Kingdom | British | 162228530001 | |||||
| SOLOMANS, Adrian | Director | IG10 1RZ Loughton 6 St. Johns Road United Kingdom | United Kingdom | British | 265289800001 | |||||
| WILLIS, Andrew | Director | BN27 1JL Hailsham 49 Harebeating Crescent United Kingdom | United Kingdom | British | 278233300001 |
Who are the persons with significant control of KNOTTINGLEY LOGISTICS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Mohammed Ayyaz | Aug 26, 2022 | Forest Road LE5 0BT Leicester Unit 1c, 55 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Mihai Nistor | Feb 26, 2021 | 2 Alderson Grove KT12 5EG Walton-On-Thames Flat 8 United Kingdom | Yes |
Nationality: Romanian Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew Willis | Dec 07, 2020 | BN27 1JL Hailsham 49 Harebeating Crescent United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr James Jepp | Sep 01, 2020 | MK3 6EQ Milton Keynes 38 Pearson House United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Adrian Solomans | Nov 27, 2019 | IG10 1RZ Loughton 6 St. Johns Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Bradley Glyn Ryan | Jun 10, 2019 | CF64 1DL Penarth 39 Queens Road Wales | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
| Mr Arron Martinez | Aug 01, 2018 | WA9 1RJ St Helens 2 Roysten Gardens United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jonatan Martinez Segura | May 18, 2018 | SW17 0PU London 184 Strathdon Drive England | Yes |
Nationality: Spanish Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Terry Dunne | Apr 05, 2018 | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Darren Montford | Nov 30, 2017 | Flatbridge WN2 5JG Wigan 71 Tram Street England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Andrew Hogg | Sep 21, 2016 | WA9 1RJ St Helens 2 Roysten Gardens United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0