SHERATON LOGISTICS LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 08957497
  • Last Updated: 01 Jun 2023

Company Profile

SHERATON LOGISTICS LTD was incorporated on Tuesday, March 25, 2014 as a Private Limited Company with registered address in LEICESTER. SHERATON 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 5 months and 27 days.

Name SHERATON LOGISTICS LTD
Company number 08957497
Company type Private Limited Company
Incorporation date 25 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: Thursday, December 16, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Duncan Sansom Nationality: British Dates: Wednesday, May 5, 2021 - Thursday, December 16, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Adam Bennett Nationality: British Dates: Tuesday, January 5, 2021 - Wednesday, May 5, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Bela Szirbek Nationality: Hungarian Dates: Thursday, September 17, 2020 - Tuesday, January 5, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Daruis Silenko Nationality: Polish Dates: Thursday, August 13, 2020 - Thursday, September 17, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Robert Frazer Nellist Nationality: British Dates: Wednesday, June 10, 2020 - Wednesday, August 12, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David Elton Nationality: British Dates: Wednesday, March 11, 2020 - Wednesday, June 10, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Samuel Brown Nationality: British Dates: Thursday, February 13, 2020 - Wednesday, March 11, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Fernan Apao Nationality: British Dates: Thursday, November 14, 2019 - Thursday, February 13, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Carl Trotter Nationality: British Dates: Friday, September 6, 2019 - Thursday, November 14, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Gary Leeson Nationality: British Dates: Thursday, May 16, 2019 - Friday, September 6, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Matthew Noel Pickering Nationality: British Dates: Tuesday, January 15, 2019 - Thursday, May 16, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Richard Appels Nationality: German Dates: Friday, March 9, 2018 - Tuesday, January 15, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Shaju Ali Nationality: British Dates: Wednesday, November 1, 2017 - Friday, March 9, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Glenn Hughes Nationality: British Dates: Friday, September 22, 2017 - Wednesday, November 1, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Matthew Smith Nationality: British Dates: Wednesday, April 20, 2016 - Friday, September 22, 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 22 April 2017
Last confirmation statement dated 25 March 2016

Mortgages

No mortgages have been registered against SHERATON LOGISTICS LTD.

Previous Names

Name Change Date
SHERATON LOGISTICS LTD 25 Mar 2014