HOLMEWOOD LOGISTICS LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 08950351
  • Last Updated: 01 Mar 2024

Company Profile

HOLMEWOOD LOGISTICS LTD was incorporated on Thursday, March 20, 2014 as a Private Limited Company with registered address in LEICESTER. HOLMEWOOD 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 1 day.

Name HOLMEWOOD LOGISTICS LTD
Company number 08950351
Company type Private Limited Company
Incorporation date 20 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
Dr Mohammed Ayyaz Nationality: British Dates: Tuesday, May 3, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr John Mason Nationality: British Dates: Thursday, February 25, 2021 - Tuesday, May 3, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Simon Gowen Nationality: British Dates: Thursday, December 3, 2020 - Thursday, February 25, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Roy Watson Nationality: British Dates: Monday, January 27, 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 Neil Booth Nationality: British Dates: Monday, September 16, 2019 - Monday, January 27, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David John Stoker Nationality: British Dates: Tuesday, March 26, 2019 - Monday, September 16, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Michal Warmbier Nationality: Polish Dates: Monday, August 6, 2018 - Tuesday, March 26, 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 - Monday, August 6, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mark John James Nationality: British Dates: Thursday, December 21, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mark Dixon Nationality: British Dates: Wednesday, September 21, 2016 - Thursday, December 21, 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 17 April 2017
Last confirmation statement dated 20 March 2016

Mortgages

No mortgages have been registered against HOLMEWOOD LOGISTICS LTD.

Previous Names

Name Change Date
HOLMEWOOD LOGISTICS LTD 20 Mar 2014