COTHERSTONE LOGISTICS LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 08951516
  • Last Updated: 01 Mar 2023

Company Profile

COTHERSTONE LOGISTICS LTD was incorporated on Friday, March 21, 2014 as a Private Limited Company with registered address in LEICESTER. COTHERSTONE 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.

Name COTHERSTONE LOGISTICS LTD
Company number 08951516
Company type Private Limited Company
Incorporation date 21 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: Tuesday, May 11, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ruksenas Deiras Nationality: Lithuanian Dates: Monday, February 17, 2020 - Monday, February 17, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Scott Morris Nationality: British Dates: Wednesday, September 11, 2019 - Monday, February 17, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Amraiz Khan Nationality: British Dates: Friday, May 17, 2019 - Wednesday, September 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Narrinder Nath Blaggan Nationality: British Dates: Thursday, December 13, 2018 - Friday, May 17, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Carl Hourston Nationality: British Dates: Monday, August 20, 2018 - Thursday, December 13, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Benoni Ancas Nationality: Romanian Dates: Thursday, March 15, 2018 - Monday, August 20, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David Patch Nationality: British Dates: Friday, May 5, 2017 - Thursday, March 15, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Peter John Coyne Nationality: British Dates: Thursday, June 30, 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 18 April 2017
Last confirmation statement dated 21 March 2016

Mortgages

No mortgages have been registered against COTHERSTONE LOGISTICS LTD.

Previous Names

Name Change Date
COTHERSTONE LOGISTICS LTD 21 Mar 2014