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