SIBSON LOGISTICS LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 08947999
  • Last Updated: 01 Jun 2023

Company Profile

SIBSON LOGISTICS LTD was incorporated on Wednesday, March 19, 2014 as a Private Limited Company with registered address in LEICESTER. SIBSON LOGISTICS LTD has the status: Active - Proposal to Strike off 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 SIBSON LOGISTICS LTD
Company number 08947999
Company type Private Limited Company
Incorporation date 19 Mar 2014
Status Active - Proposal to Strike off
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: Wednesday, May 18, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mark Bryan Nationality: British Dates: Thursday, December 3, 2020 - Wednesday, May 18, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Dominic Coleman Nationality: British Dates: Friday, August 7, 2020 - Thursday, December 3, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Keith Chiban Nationality: South African Dates: Friday, February 14, 2020 - Friday, August 7, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ian Davies Nationality: British Dates: Monday, September 30, 2019 - Friday, February 14, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Steven Jones Nationality: British Dates: Thursday, June 6, 2019 - Monday, September 30, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Richard Clive Passingham Nationality: British Dates: Tuesday, August 7, 2018 - Thursday, June 6, 2019
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 - Tuesday, August 7, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Rimvydas Masionis Nationality: Lithuanian Dates: Wednesday, March 28, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Vasile Vasilica Nationality: Romanian Dates: Friday, April 21, 2017 - Wednesday, March 28, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Cameron Mccormick-Kidd Nationality: British Dates: Wednesday, April 6, 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 2022, (-630 days left)
Latest accounts 31 March 2021
Next confirmation statement due 16 April 2017
Last confirmation statement dated 19 March 2016

Mortgages

No mortgages have been registered against SIBSON LOGISTICS LTD.

Previous Names

Name Change Date
SIBSON LOGISTICS LTD 19 Mar 2014