SPARKHILL LOGISTICS LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 08947965
  • Last Updated: 01 Mar 2024

Company Profile

SPARKHILL LOGISTICS LTD was incorporated on Wednesday, March 19, 2014 as a Private Limited Company with registered address in LEICESTER. SPARKHILL 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 SPARKHILL LOGISTICS LTD
Company number 08947965
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: Friday, March 10, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Julio Manuel Teixeira Costa Nationality: British Dates: Monday, October 12, 2020 - Friday, March 10, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Craig Smith Nationality: British Dates: Tuesday, August 4, 2020 - Monday, October 12, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr James Stewart Nationality: British Dates: Wednesday, January 15, 2020 - Tuesday, August 4, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Paul Headey Nationality: British Dates: Monday, October 14, 2019 - Wednesday, January 15, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr James Lawrance Nationality: British Dates: Tuesday, April 23, 2019 - Monday, October 14, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Edgar Samuchov Nationality: Lithuanian Dates: Wednesday, October 17, 2018 - Tuesday, April 23, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Scott Malcolm Stephens Nationality: British Dates: Wednesday, June 20, 2018 - Wednesday, October 17, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terry Dunne Nationality: British Dates: Thursday, April 5, 2018 - Wednesday, June 20, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Gary Mills Nationality: British Dates: Thursday, April 20, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mark Thrussell Nationality: British Dates: Wednesday, April 27, 2016 - Wednesday, April 5, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 March
Next annual accounts due 31 December 2024, (100 days left)
Latest accounts 31 March 2023
Next confirmation statement due 16 April 2017
Last confirmation statement dated 19 March 2016

Mortgages

No mortgages have been registered against SPARKHILL LOGISTICS LTD.

Previous Names

Name Change Date
SPARKHILL LOGISTICS LTD 19 Mar 2014