STAMFORDHAM LOGISTICS LTD
UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT- Active
- Private Limited Company
- Company No. 08963890
- Last Updated: 01 Jun 2023
Company Profile
STAMFORDHAM LOGISTICS LTD was incorporated on Thursday, March 27, 2014 as a Private Limited Company with registered address in LEICESTER. STAMFORDHAM 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 | STAMFORDHAM LOGISTICS LTD |
---|---|
Company number | 08963890 |
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, July 4, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr James Abbott Nationality: British |
Dates: Tuesday, February 9, 2021 - Monday, July 4, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Dalmeet Brar Nationality: British |
Dates: Thursday, July 30, 2020 - Tuesday, February 9, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Aliraza Shah Nationality: British |
Dates: Wednesday, November 27, 2019 - Thursday, July 30, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Ionut Palade Nationality: Romanian |
Dates: Monday, July 8, 2019 - Wednesday, November 27, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Benno Ghuman Nationality: British |
Dates: Thursday, May 16, 2019 - Monday, July 8, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Mathew Wilson Nationality: British |
Dates: Monday, February 18, 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 Paul James Atkins Nationality: British |
Dates: Monday, December 17, 2018 - Monday, February 18, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Daniel Cosmin Marc Nationality: Romanian |
Dates: Tuesday, March 27, 2018 - Monday, December 17, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Kevin Kenneth Pinfold Nationality: British |
Dates: Thursday, July 27, 2017 - Tuesday, March 27, 2018
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: Monday, March 13, 2017 - Thursday, July 27, 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 | 24 April 2017 |
Last confirmation statement dated | 27 March 2016 |
Mortgages
No mortgages have been registered against STAMFORDHAM LOGISTICS LTD.
Previous Names
Name | Change Date |
---|---|
STAMFORDHAM LOGISTICS LTD | 27 Mar 2014 |