ANCROFT LOGISTICS LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 08947591
  • Last Updated: 01 Jun 2023

Company Profile

ANCROFT LOGISTICS LTD was incorporated on Wednesday, March 19, 2014 as a Private Limited Company with registered address in LEICESTER. ANCROFT LOGISTICS LTD has the status: Active and it's listed in the following category: Freight transport by road. This Private Limited Company has been operating for 10 years 6 months and 2 days.

Name ANCROFT LOGISTICS LTD
Company number 08947591
Company type Private Limited Company
Incorporation date 19 Mar 2014
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Mohammed Ayyaz Nationality: British Dates: Tuesday, August 23, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Gareth Dobson Nationality: British Dates: Tuesday, November 24, 2020 - Tuesday, August 23, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Brad Ryan Nationality: British Dates: Friday, May 22, 2020 - Tuesday, November 24, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Dr Mohammed Ayyaz Nationality: British Dates: Tuesday, May 19, 2020 - Friday, May 22, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David Atkin Nationality: British Dates: Friday, May 1, 2020 - Tuesday, May 19, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Alin Roman Nationality: Romanian Dates: Thursday, September 19, 2019 - Friday, May 1, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Padraig John Flood Nationality: Irish Dates: Wednesday, March 20, 2019 - Thursday, September 19, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Dale David Heald Nationality: British Dates: Wednesday, September 5, 2018 - Wednesday, March 20, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Peter Delves Nationality: British Dates: Friday, October 13, 2017 - Wednesday, September 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Paul Stansfield Nationality: British Dates: Friday, April 15, 2016 - Friday, October 13, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 January
Next annual accounts due 31 October 2023, (-326 days left)
Latest accounts 31 January 2022
Next confirmation statement due 16 April 2017
Last confirmation statement dated 19 March 2016

Mortgages

No mortgages have been registered against ANCROFT LOGISTICS LTD.

Previous Names

Name Change Date
ANCROFT LOGISTICS LTD 19 Mar 2014