UPCHURCH LOGISTICS LTD
UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT- Active
- Private Limited Company
- Company No. 08962679
- Last Updated: 01 Mar 2024
Company Profile
UPCHURCH LOGISTICS LTD was incorporated on Thursday, March 27, 2014 as a Private Limited Company with registered address in LEICESTER. UPCHURCH 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 25 days.
Name | UPCHURCH LOGISTICS LTD |
---|---|
Company number | 08962679 |
Company type | Private Limited Company |
Incorporation date | 27 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: Monday, May 9, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Akbal Singh Sandhu Nationality: British |
Dates: Friday, January 15, 2021 - Monday, May 9, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Grandson Munenga Nationality: Zimbabwean |
Dates: Tuesday, July 21, 2020 - Friday, January 15, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Arash Nasimi Nationality: British |
Dates: Wednesday, December 18, 2019 - Tuesday, July 21, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Darren Johnson Nationality: British |
Dates: Friday, July 12, 2019 - Wednesday, December 18, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Shaun Thomas Nationality: British |
Dates: Friday, October 26, 2018 - Friday, July 12, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr John Ryan Kelsey Nationality: British |
Dates: Friday, April 13, 2018 - Friday, October 26, 2018
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 - Friday, April 13, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Christopher Derek Chapman Nationality: British |
Dates: Wednesday, May 24, 2017 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Andrew Taylor Nationality: British |
Dates: Monday, March 6, 2017 - 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 2024, (100 days left) |
Latest accounts | 31 March 2023 |
Next confirmation statement due | 24 April 2017 |
Last confirmation statement dated | 27 March 2016 |
Mortgages
No mortgages have been registered against UPCHURCH LOGISTICS LTD.
Previous Names
Name | Change Date |
---|---|
UPCHURCH LOGISTICS LTD | 27 Mar 2014 |