CARTMEL LOGISTICS LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 09068140
  • Last Updated: 01 May 2023

Company Profile

CARTMEL LOGISTICS LTD was incorporated on Tuesday, June 3, 2014 as a Private Limited Company with registered address in LEICESTER. CARTMEL 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 3 months and 18 days.

Name CARTMEL LOGISTICS LTD
Company number 09068140
Company type Private Limited Company
Incorporation date 03 Jun 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: Tuesday, June 28, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David Holmes Nationality: British Dates: Tuesday, January 5, 2021 - Tuesday, June 28, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Kapildev Sondagar Nationality: British Dates: Tuesday, August 11, 2020 - Tuesday, January 5, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Michael Nolan Nationality: British Dates: Tuesday, March 10, 2020 - Tuesday, August 11, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ashley Lowe Nationality: British Dates: Monday, October 14, 2019 - Tuesday, March 10, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Kieran Frost Nationality: British Dates: Thursday, July 11, 2019 - Monday, October 14, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Marc Rebouillon Nationality: German Dates: Monday, April 15, 2019 - Thursday, July 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Andrew Graham Seymour Nationality: British Dates: Thursday, August 30, 2018 - Monday, April 15, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Michael Frederick Steele Nationality: British Dates: Thursday, June 14, 2018 - Thursday, August 30, 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 - Thursday, June 14, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Jacek Kozinski Nationality: Polish Dates: Friday, January 26, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ionut Berbecanu Nationality: Romanian Dates: Thursday, April 20, 2017 - Friday, January 26, 2018
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 30 June
Next annual accounts due 31 March 2023, (-540 days left)
Latest accounts 30 June 2021
Next confirmation statement due 01 July 2017
Last confirmation statement dated 03 June 2016

Mortgages

No mortgages have been registered against CARTMEL LOGISTICS LTD.

Previous Names

Name Change Date
CARTMEL LOGISTICS LTD 03 Jun 2014