DUNCHURCH LOGISTICS LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 08957727
  • Last Updated: 01 Jun 2023

Company Profile

DUNCHURCH LOGISTICS LTD was incorporated on Tuesday, March 25, 2014 as a Private Limited Company with registered address in LEICESTER. DUNCHURCH 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 DUNCHURCH LOGISTICS LTD
Company number 08957727
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, August 11, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Zak Nye Nationality: British Dates: Thursday, February 18, 2021 - Thursday, August 11, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Joseph David Cooper Nationality: British Dates: Friday, November 6, 2020 - Thursday, February 18, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr John Moore Nationality: British Dates: Monday, September 28, 2020 - Friday, November 6, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Jerome John Baker Nationality: British Dates: Monday, June 22, 2020 - Monday, September 28, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Kyle Mutton Nationality: British Dates: Monday, February 10, 2020 - Monday, June 22, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Kyle Alexander Mark Cowan Nationality: British Dates: Tuesday, June 11, 2019 - Monday, February 10, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Dorinel Ciui Nationality: Romanian Dates: Wednesday, March 13, 2019 - Tuesday, June 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Konstantinos Stergiou Nationality: Greek Dates: Friday, March 9, 2018 - Wednesday, March 13, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Sukhwinder Jimmy Singh Nationality: British Dates: Tuesday, November 7, 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 Peter Trueman Nationality: British Dates: Thursday, June 1, 2017 - Tuesday, November 7, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terence Dunne Nationality: British Dates: Wednesday, April 5, 2017 - Thursday, June 1, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Daniel Griffiths Nationality: British Dates: Monday, October 24, 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 22 April 2017
Last confirmation statement dated 25 March 2016

Mortgages

No mortgages have been registered against DUNCHURCH LOGISTICS LTD.

Previous Names

Name Change Date
DUNCHURCH LOGISTICS LTD 25 Mar 2014