BRIGHTWALTON LOGISTICS LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 08977288
  • Last Updated: 01 Jun 2023

Company Profile

BRIGHTWALTON LOGISTICS LTD was incorporated on Thursday, April 3, 2014 as a Private Limited Company with registered address in LEICESTER. BRIGHTWALTON LOGISTICS LTD has the status: Active - Proposal to Strike off 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 18 days.

Name BRIGHTWALTON LOGISTICS LTD
Company number 08977288
Company type Private Limited Company
Incorporation date 03 Apr 2014
Status Active - Proposal to Strike off
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 Balwinder Singh Nationality: British Dates: Friday, February 5, 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 Andy Kalitski Nationality: British Dates: Tuesday, December 22, 2020 - Friday, February 5, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Richard Cameron Nationality: British Dates: Friday, September 25, 2020 - Tuesday, December 22, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Anthony Lee Martin Nationality: British Dates: Friday, April 17, 2020 - Friday, September 25, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Lukasz Marek Kudranski Nationality: Polish Dates: Wednesday, June 5, 2019 - Friday, April 17, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Samantha Katrina Byrne Nationality: British Dates: Monday, January 14, 2019 - Wednesday, June 5, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr John Charman Nationality: British Dates: Friday, June 15, 2018 - Monday, January 14, 2019
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, June 15, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Gary Baker Nationality: British Dates: Friday, June 16, 2017 - Thursday, April 5, 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 20, 2017 - Friday, June 16, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 30 April
Next annual accounts due 31 January 2023, (-599 days left)
Latest accounts 30 April 2021
Next confirmation statement due 01 May 2017
Last confirmation statement dated 03 April 2016

Mortgages

No mortgages have been registered against BRIGHTWALTON LOGISTICS LTD.

Previous Names

Name Change Date
BRIGHTWALTON LOGISTICS LTD 03 Apr 2014